TOM MUNRO FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/03/248 March 2024 Change of details for Mchardy Group Limited as a person with significant control on 2024-02-23

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/03/241 March 2024 Change of details for Mchardy Group Limited as a person with significant control on 2024-02-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Termination of appointment of Richard Andrew Fletcher as a director on 2023-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

25/10/2225 October 2022 Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ Scotland to 13 Bon Accord Crescent Aberdeen AB11 6DE on 2022-10-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

20/01/2220 January 2022 Satisfaction of charge 1 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 2 in full

View Document

22/11/2122 November 2021 Change of details for Mrs Lorraine Ross Munro as a person with significant control on 2021-04-29

View Document

22/11/2122 November 2021 Change of details for Mr Thomas Munro as a person with significant control on 2021-04-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/09/203 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

10/09/1910 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

09/10/189 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

19/09/1719 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/03/1523 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/03/147 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/03/1114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM GLENBERVIE BUSINESS CENTRE GLENBERVIE BUSINESS PARK LARBERT STIRLINGSHIRE FK5 4RB

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MUNRO / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ROSS MUNRO / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MUNRO / 15/06/2008

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS MUNRO / 15/06/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/07/06

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED TOM MUNRO ASSET MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 14/07/05

View Document

09/05/059 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

29/04/0529 April 2005 PARTIC OF MORT/CHARGE *****

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company