Advanced company searchLink opens in new window

MUNROE HOLDINGS LIMITED

Company number SC412598

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)
08 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 3
29 Feb 2012 MEM/ARTS Memorandum and Articles of Association
22 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 40,004,201.00
31 Jan 2012 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 31 January 2012
31 Jan 2012 TM02 Termination of appointment of Dm Company Services Limited as a secretary
31 Jan 2012 AP03 Appointment of Pamela June Smyth as a secretary
31 Jan 2012 TM01 Termination of appointment of Ewan Gilchrist as a director
31 Jan 2012 AP01 Appointment of Mr John Steel Richards as a director
31 Jan 2012 AP01 Appointment of Keith Manson Miller as a director
19 Jan 2012 CERTNM Company name changed dmws 963 LIMITED\certificate issued on 19/01/12
  • CONNOT ‐
05 Dec 2011 NEWINC Incorporation