MUNROE SW LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Final account prior to dissolution in MVL (final account attached)

View Document

07/02/207 February 2020 SPECIAL RESOLUTION TO WIND UP

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM C/O ROBB FERGUSON CA REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ UNITED KINGDOM

View Document

03/02/203 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHACKLETON CAPITAL PARTNERS LP

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKSTONE/GSO CAPITAL SOLUTIONS OFFSHORE FUNDING

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UBERIOR EQUITY LIMITED

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKSTONE/GSO CAPITAL SOLUTIONS ONSHORE FUNDING

View Document

06/02/186 February 2018 CESSATION OF TMGL HOLDINGS LIMITED AS A PSC

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM MILLER HOUSE 2 LOCHSIDE VIEW EDINBURGH PARK EDINBURGH EH12 9DH

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR JOHN CHARLES REID

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALISTAIR GEMMELL ANGUS / 31/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 ADOPT ARTICLES 01/11/2017

View Document

16/11/1716 November 2017 SUB-DIVISION 01/11/17

View Document

16/11/1716 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 1618280.50

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MURDOCH

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR THOMAS ALISTAIR GEMMELL ANGUS

View Document

12/10/1712 October 2017 COMPANY NAME CHANGED MILLER MINING LIMITED CERTIFICATE ISSUED ON 12/10/17

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY SHEELAGH DUFFIELD

View Document

27/05/1627 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY SHEELAGH DUFFIELD

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MURDOCH / 03/08/2015

View Document

28/07/1528 July 2015 SECRETARY APPOINTED SHEELAGH JANE DUFFIELD

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR IAN MURDOCH

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS

View Document

03/12/133 December 2013 DIRECTOR APPOINTED RICHARD DAVID HODSDEN

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 12/07/2013

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1222 February 2012 SECTION 175(5)(A) 06/02/2012

View Document

22/02/1222 February 2012 ARTICLES OF ASSOCIATION

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 28/09/2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM BORLAND / 28/09/2011

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MANSON MILLER / 04/06/2010

View Document

06/04/106 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED DONALD WILLIAM BORLAND

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: MILLER HOUSE 18 SOUTH GROATHILL AVE EDINBURGH EH4 2LW

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 S366A DISP HOLDING AGM 02/08/04

View Document

03/08/043 August 2004 S386 DISP APP AUDS 02/08/04

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 COMPANY NAME CHANGED MILLER MINING (EDINBURGH) LIMITE D CERTIFICATE ISSUED ON 14/12/01

View Document

17/07/0117 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 RETURN MADE UP TO 27/02/00; NO CHANGE OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/08/9619 August 1996 COMPANY NAME CHANGED MILLER MINING LIMITED CERTIFICATE ISSUED ON 13/08/96

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9427 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 EXEMPTION FROM APPOINTING AUDITORS 23/07/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/03/9230 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/92

View Document

30/03/9230 March 1992 S369(4) SHT NOTICE MEET 19/03/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/05/8813 May 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/05/8627 May 1986 RETURN MADE UP TO 03/02/86; FULL LIST OF MEMBERS

View Document

07/11/847 November 1984 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