Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MUNROE SW LIMITED
Company Information for

MUNROE SW LIMITED

C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE,
Company Registration Number
SC090434
Private Limited Company
Liquidation

Company Overview

About Munroe Sw Ltd
MUNROE SW LIMITED was founded on 1984-11-07 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Munroe Sw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MUNROE SW LIMITED
 
Legal Registered Office
C/O Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Other companies in EH12
 
Previous Names
MILLER MINING LIMITED12/10/2017
Filing Information
Company Number SC090434
Company ID Number SC090434
Date formed 1984-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-04-04 11:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUNROE SW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MUNROE SW LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ALISTAIR GEMMELL ANGUS
Director 2017-11-01
JOHN CHARLES REID
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MURDOCH
Director 2015-03-10 2017-11-02
SHEELAGH JANE DUFFIELD
Company Secretary 2015-07-28 2016-03-31
DONALD WILLIAM BORLAND
Director 2009-03-02 2016-03-31
KEITH MANSON MILLER
Director 1989-05-23 2015-03-31
RICHARD DAVID HODSDEN
Director 2013-11-21 2014-12-04
JOHN STEEL RICHARDS
Director 2004-08-03 2013-11-18
PAMELA JUNE SMYTH
Company Secretary 2002-08-30 2012-05-16
IAIN LACHLAN MACKINNON
Company Secretary 2002-01-21 2002-08-30
EUAN JAMES DONALDSON
Company Secretary 1994-12-01 2002-01-21
GORDON KENNETH LAWSON
Company Secretary 1989-11-01 1994-11-30
WILLIAM JOSEPH BRAND
Company Secretary 1989-05-23 1989-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALISTAIR GEMMELL ANGUS ATHENAEUM ENERGY LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
THOMAS ALISTAIR GEMMELL ANGUS SAOL LIMITED Director 2016-03-10 CURRENT 2015-12-02 Active
THOMAS ALISTAIR GEMMELL ANGUS CLOCKWORK GROUP HOLDINGS LIMITED Director 2012-03-02 CURRENT 2001-11-27 Active
THOMAS ALISTAIR GEMMELL ANGUS CLOCKWORK PROPERTIES LIMITED Director 2012-03-02 CURRENT 1999-06-17 Active
THOMAS ALISTAIR GEMMELL ANGUS JAMES COURT CAPITAL LTD Director 2012-01-23 CURRENT 2012-01-23 Active - Proposal to Strike off
THOMAS ALISTAIR GEMMELL ANGUS CLOCKWORK REMOVALS LIMITED Director 2012-01-20 CURRENT 2001-04-17 Active
THOMAS ALISTAIR GEMMELL ANGUS TAGA ADVISORY LTD. Director 2008-10-10 CURRENT 2008-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04Final Gazette dissolved via compulsory strike-off
2023-01-04Error
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM C/O Robb Ferguson Ca Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom
2020-02-07LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-04
2020-02-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-12PSC02Notification of Shackleton Capital Partners Lp as a person with significant control on 2017-12-01
2018-03-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UBERIOR EQUITY LIMITED
2018-03-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKSTONE/GSO CAPITAL SOLUTIONS OFFSHORE FUNDING
2018-03-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKSTONE/GSO CAPITAL SOLUTIONS ONSHORE FUNDING
2018-02-06PSC07CESSATION OF TMGL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH
2018-02-01AP01DIRECTOR APPOINTED MR JOHN CHARLES REID
2018-01-31CH01Director's details changed for Mr Thomas Alistair Gemmell Angus on 2018-01-31
2017-11-17RES13Resolutions passed:
  • Sub-division of shares 01/11/2017
  • ADOPT ARTICLES
2017-11-17RES01ADOPT ARTICLES 01/11/2017
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 1618280.5
2017-11-16SH0101/11/17 STATEMENT OF CAPITAL GBP 1618280.50
2017-11-16SH02Sub-division of shares on 2017-11-01
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MURDOCH
2017-11-06AP01DIRECTOR APPOINTED MR THOMAS ALISTAIR GEMMELL ANGUS
2017-10-12RES15CHANGE OF COMPANY NAME 12/10/17
2017-10-12CERTNMCOMPANY NAME CHANGED MILLER MINING LIMITED CERTIFICATE ISSUED ON 12/10/17
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0120/03/16 FULL LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND
2016-05-27TM02APPOINTMENT TERMINATED, SECRETARY SHEELAGH DUFFIELD
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND
2016-04-04TM02APPOINTMENT TERMINATED, SECRETARY SHEELAGH DUFFIELD
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MURDOCH / 03/08/2015
2015-07-28AP03SECRETARY APPOINTED SHEELAGH JANE DUFFIELD
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0120/03/15 FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR IAN MURDOCH
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0120/03/14 FULL LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS
2013-12-03AP01DIRECTOR APPOINTED RICHARD DAVID HODSDEN
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 12/07/2013
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0120/03/13 FULL LIST
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0120/03/12 FULL LIST
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-03-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-22MEM/ARTSARTICLES OF ASSOCIATION
2012-02-22RES01ALTER ARTICLES 06/02/2012
2012-02-22RES13SECTION 175(5)(A) 06/02/2012
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 28/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM BORLAND / 28/09/2011
2011-04-11AR0120/03/11 FULL LIST
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MANSON MILLER / 04/06/2010
2010-04-06AR0120/03/10 FULL LIST
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED DONALD WILLIAM BORLAND
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-12-13288cSECRETARY'S PARTICULARS CHANGED
2005-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-28363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: MILLER HOUSE 18 SOUTH GROATHILL AVE EDINBURGH EH4 2LW
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-03ELRESS366A DISP HOLDING AGM 02/08/04
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-03ELRESS252 DISP LAYING ACC 02/08/04
2004-08-03ELRESS386 DISP APP AUDS 02/08/04
2004-03-29363aRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-04363aRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-09-11288bSECRETARY RESIGNED
2002-09-11288aNEW SECRETARY APPOINTED
2002-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-08363aRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-02-12288aNEW SECRETARY APPOINTED
2002-02-12288bSECRETARY RESIGNED
2001-12-14CERTNMCOMPANY NAME CHANGED MILLER MINING (EDINBURGH) LIMITE D CERTIFICATE ISSUED ON 14/12/01
2001-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-01363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-06-26288cSECRETARY'S PARTICULARS CHANGED
2000-03-02363aRETURN MADE UP TO 27/02/00; NO CHANGE OF MEMBERS
2000-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-04363aRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1998-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-04363sRETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS
1997-03-04363sRETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working




Licences & Regulatory approval
We could not find any licences issued to MUNROE SW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-02-11
Resolution2020-02-11
Fines / Sanctions
No fines or sanctions have been issued against MUNROE SW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUNROE SW LIMITED

Intangible Assets
Patents
We have not found any records of MUNROE SW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUNROE SW LIMITED
Trademarks
We have not found any records of MUNROE SW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUNROE SW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (05102 - Open cast coal working) as MUNROE SW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MUNROE SW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMUNROE SW LIMITEDEvent Date2020-02-11
Company Number: SC090434 Name of Company: MUNROE SW LIMITED Previous Name of Company: Miller Mining Limited; Miller Mining (Edinburgh) Limited Nature of Business: Open cast coal working Type of Liquid…
 
Initiating party Event TypeResolution
Defending partyMUNROE SW LIMITEDEvent Date2020-02-11
MUNROE SW LIMITED Company Number: SC090434 Previous Name of Company: Miller Mining Limited; Miller Mining (Edinburgh) Limited Registered office: C/O Robb Ferguson CA Regent Court, 70 West Regent Stree…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUNROE SW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUNROE SW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.