THE MUNRO PARTNERSHIP LTD. - EDINBURGH
Company Profile | Company Filings |
Overview
THE MUNRO PARTNERSHIP LTD. is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Dissolved - no longer trading.
THE MUNRO PARTNERSHIP LTD. was incorporated 23 years ago on 25/05/2001 and has the registered number: SC219557. The accounts status is DORMANT.
THE MUNRO PARTNERSHIP LTD. was incorporated 23 years ago on 25/05/2001 and has the registered number: SC219557. The accounts status is DORMANT.
THE MUNRO PARTNERSHIP LTD. - EDINBURGH
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
1 GEORGE STREET
EDINBURGH
EH2 2LL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MAYTOWN LIMITED (until 16/08/2007)
MAYTOWN LIMITED (until 16/08/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2022 | 20/07/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABRDN CORPORATE SECRETARY LIMITED | Corporate Secretary | 2021-02-26 | CURRENT | ||
MR COLIN MCCRACKEN DYER | Apr 1969 | British | Director | 2020-10-30 | CURRENT |
MRS KAREN LOUISE CLEWS | Feb 1974 | British | Director | 2021-09-14 | CURRENT |
MR STEVEN GRANT MURRAY | Apr 1978 | British | Director | 2018-06-01 UNTIL 2018-07-12 | RESIGNED |
MR PETER JAMES HALLIDAY | British | Secretary | 2007-07-01 UNTIL 2016-08-30 | RESIGNED | |
FRANCES HORSBURGH | Secretary | 2016-09-13 UNTIL 2018-11-01 | RESIGNED | ||
MR DAVID ROBINSON HUGHES | Aug 1968 | British | Secretary | 2002-06-12 UNTIL 2007-07-01 | RESIGNED |
MRS DIANE FRASER MUNRO | Nov 1960 | British | Secretary | 2001-06-30 UNTIL 2002-06-12 | RESIGNED |
WENDY JANE SMITH | Secretary | 2018-11-01 UNTIL 2021-02-26 | RESIGNED | ||
MALCOLM HENRY FRASER WILKINSON | Jun 1932 | British | Director | 2001-06-13 UNTIL 2009-11-12 | RESIGNED |
MR DAVID ROBINSON HUGHES | Aug 1968 | British | Director | 2001-06-13 UNTIL 2019-10-18 | RESIGNED |
MR NEIL JAMES MESSENGER | Nov 1964 | British | Director | 2020-10-30 UNTIL 2021-09-30 | RESIGNED |
JULIE AGNES RUSSELL | Dec 1964 | British | Director | 2016-07-01 UNTIL 2020-10-30 | RESIGNED |
STEVEN GRANT MURRAY | Apr 1978 | British | Director | 2016-07-01 UNTIL 2018-06-01 | RESIGNED |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2001-05-25 UNTIL 2001-05-30 | RESIGNED | ||
MR STEPHEN MUNRO | Jun 1958 | British | Director | 2001-05-30 UNTIL 2018-05-31 | RESIGNED |
MR ROBIN JAMES DALE | Aug 1976 | British | Director | 2007-07-01 UNTIL 2016-04-01 | RESIGNED |
MR PETER JOHN LEONARD | Sep 1957 | British | Director | 2007-07-01 UNTIL 2016-06-30 | RESIGNED |
MRS LINDA JEAN GILBERT | Aug 1968 | British | Director | 2014-03-26 UNTIL 2016-06-30 | RESIGNED |
MISS CAROL THOMSON SNEDDON | May 1979 | British | Director | 2014-03-26 UNTIL 2016-06-30 | RESIGNED |
MRS JULIE FRANCES SCOTT | Sep 1970 | British | Director | 2018-06-01 UNTIL 2021-02-26 | RESIGNED |
BRIAN REID LTD. | Corporate Nominee Secretary | 2001-05-25 UNTIL 2001-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abrdn Financial Planning Limited | 2016-07-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |