MUNRO PROPERTY CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Registered office address changed from Suite 1/31 Pure Offices 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Suite 2/11 Pure Offices 1 Ainslie Road Hillington Park Glasgow G52 4RU on 2025-09-05 |
| 05/09/255 September 2025 | Confirmation statement made on 2025-09-05 with no updates |
| 04/09/244 September 2024 | Termination of appointment of Neil Campbell Munro as a director on 2024-09-04 |
| 04/09/244 September 2024 | Cessation of Neil Campbell Munro as a person with significant control on 2024-09-04 |
| 04/09/244 September 2024 | Notification of Kirsty Anne Munro as a person with significant control on 2024-09-04 |
| 04/09/244 September 2024 | Confirmation statement made on 2024-08-30 with no updates |
| 04/09/244 September 2024 | Termination of appointment of Lizbeth Anne Munro as a secretary on 2024-09-04 |
| 02/09/242 September 2024 | Total exemption full accounts made up to 2024-04-30 |
| 01/05/241 May 2024 | Registered office address changed from 10 Bulloch Avenue Giffnock Glasgow G46 6NF Scotland to Suite 1/31 Pure Offices 1 Ainslie Road Hillington Park Glasgow G52 4RU on 2024-05-01 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-30 with no updates |
| 31/08/2331 August 2023 | Micro company accounts made up to 2023-04-30 |
| 18/04/2318 April 2023 | Appointment of Ms Kirsty Anne Munro as a director on 2023-04-12 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
| 12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 21 WEST NILE STREET GLASGOW STRATHCLYDE G1 2PS |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
| 31/07/1731 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 01/02/161 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 14/08/1514 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 12/02/1512 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 28/10/1428 October 2014 | APPOINTMENT TERMINATED, DIRECTOR LIZBETH MUNRO |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 31/01/1431 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 06/08/136 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 11/02/1311 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 03/02/123 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/03/114 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIZBETH ANNE MUNRO / 16/03/2010 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MUNRO / 16/03/2010 |
| 16/03/1016 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 11/11/0911 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 01/05/091 May 2009 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP |
| 27/03/0927 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
| 22/10/0822 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
| 16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 12/02/0712 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
| 27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 95 BOTHWELL STREET GLASGOW G2 7JZ |
| 15/02/0615 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
| 05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 25/01/0525 January 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
| 03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 08/03/048 March 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
| 06/04/036 April 2003 | NEW DIRECTOR APPOINTED |
| 06/04/036 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/04/035 April 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
| 12/03/0312 March 2003 | SECRETARY RESIGNED |
| 12/03/0312 March 2003 | DIRECTOR RESIGNED |
| 12/03/0312 March 2003 | DIRECTOR RESIGNED |
| 23/01/0323 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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