-
MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED - 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, United Kingdom
Company Information
- Company registration number
- SC367938
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Young Place
- Kelvin Industrial Estate
- East Kilbride
- Glasgow
- G75 0TD 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD UK
Management
- Managing Directors
- GORRELL, Shirley Agnes
- WADDING, Patrick Michael
- WADDING, Sandra Catherine
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-03
- Age Of Company 2009-11-03 14 years
- SIC/NACE
- 46460
Ownership
- Beneficial Owners
- P.C.O. Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ENSCO 294 LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-11-03
- Annual Return
- Due Date: 2023-11-17
- Last Date: 2022-11-03
-
MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED Company Description
- MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED is a ltd registered in United Kingdom with the Company reg no SC367938. Its current trading status is "live". It was registered 2009-11-03. It was previously called ENSCO 294 LIMITED. It has declared SIC or NACE codes as "46460". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-03.It can be contacted at 3 Young Place .
Get MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Munro Wholesale Medical Supplies Limited - 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, United Kingdom
- 2009-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-16) - AA
-
change-account-reference-date-company-previous-shortened (2023-06-16) - AA01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-25) - MR01
-
notification-of-a-person-with-significant-control (2022-03-24) - PSC02
-
cessation-of-a-person-with-significant-control (2022-03-23) - PSC07
-
appoint-person-director-company-with-name-date (2022-03-23) - AP01
-
termination-director-company-with-name-termination-date (2022-03-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-06) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-07) - AA
-
confirmation-statement-with-no-updates (2020-12-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-11) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-11-18) - AA
-
confirmation-statement-with-no-updates (2018-11-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-11-19) - AA
-
confirmation-statement-with-no-updates (2017-11-17) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-11-26) - AA
-
confirmation-statement-with-updates (2016-11-07) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
-
termination-director-company-with-name-termination-date (2014-12-08) - TM01
-
accounts-with-accounts-type-dormant (2014-12-18) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-13) - AR01
-
accounts-with-accounts-type-dormant (2013-11-22) - AA
-
mortgage-satisfy-charge-full (2013-11-20) - MR04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-16) - AR01
keyboard_arrow_right 2011
-
legacy (2011-12-23) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-28) - AR01
-
accounts-with-accounts-type-dormant (2011-07-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-07) - AR01
keyboard_arrow_right 2010
-
resolution (2010-01-27) - RESOLUTIONS
-
certificate-change-of-name-company (2010-01-27) - CERTNM
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-12-21) - AP01
-
resolution (2009-12-21) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2009-12-21) - AA01
-
change-registered-office-address-company-with-date-old-address (2009-12-21) - AD01
-
termination-secretary-company-with-name (2009-12-21) - TM02
-
termination-director-company-with-name (2009-12-21) - TM01
-
incorporation-company (2009-11-03) - NEWINC