Advanced company searchLink opens in new window

MUNRO ANDERSON LTD.

Company number SC359924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2016 CH03 Secretary's details changed for Wai Fun Lee on 30 June 2015
04 May 2016 CH01 Director's details changed for Yick Fai Lee on 30 June 2015
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 TM01 Termination of appointment of Jonathan Yau Fai Lee as a director on 1 June 2015
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,000
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 12,000
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
11 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Yick Fai Lee on 9 November 2010
08 Jul 2011 CH01 Director's details changed for Richard Lee on 1 March 2011
07 Mar 2011 AD01 Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH on 7 March 2011
14 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Jan 2011 AP01 Appointment of Richard Lee as a director
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 8,000
24 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Yick Fai Lee on 1 April 2010
24 May 2010 CH01 Director's details changed for Jonathan Yau Fai Lee on 1 April 2010
05 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 6
19 Feb 2010 MG01s Particulars of a mortgage or charge / charge no: 4
19 Feb 2010 MG01s Particulars of a mortgage or charge / charge no: 5