MUNRO BOLTON ORTHOTICS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2QZ

Company number SC129449
Status Active
Incorporation Date 18 January 1991
Company Type Private Limited Company
Address ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2QZ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016. The most likely internet sites of MUNRO BOLTON ORTHOTICS LIMITED are www.munroboltonorthotics.co.uk, and www.munro-bolton-orthotics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Munro Bolton Orthotics Limited is a Private Limited Company. The company registration number is SC129449. Munro Bolton Orthotics Limited has been working since 18 January 1991. The present status of the company is Active. The registered address of Munro Bolton Orthotics Limited is Robb Ferguson Regent Court 70 West Regent Street Glasgow Scotland G2 2qz. . BOLTON, Jonathon James Robert is a Secretary of the company. BOLTON, Jonathon James Robert is a Director of the company. CHISHOLM, Anthony is a Director of the company. Secretary MUNRO, William Alexander has been resigned. Secretary SHARPE, Ronald Geoffrey has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOLTON, Colin has been resigned. Director BOLTON, Henry James has been resigned. Director MUNRO, Gordon Colin has been resigned. Director MUNRO, Kenneth Duncan has been resigned. Director MUNRO, Kenneth Duncan has been resigned. Director MUNRO, William Alexander has been resigned. Director MUNRO, William Alexander has been resigned. Director SHARPE, Ronald Geoffrey has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
BOLTON, Jonathon James Robert
Appointed Date: 01 April 2011

Director
BOLTON, Jonathon James Robert
Appointed Date: 01 July 1998
54 years old

Director
CHISHOLM, Anthony
Appointed Date: 01 April 2011
71 years old

Resigned Directors

Secretary
MUNRO, William Alexander
Resigned: 30 June 1995
Appointed Date: 31 January 1991

Secretary
SHARPE, Ronald Geoffrey
Resigned: 01 April 2011
Appointed Date: 18 June 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 January 1991
Appointed Date: 18 January 1991

Director
BOLTON, Colin
Resigned: 30 June 1998
Appointed Date: 18 June 1991
84 years old

Director
BOLTON, Henry James
Resigned: 30 July 1996
Appointed Date: 18 June 1991
89 years old

Director
MUNRO, Gordon Colin
Resigned: 02 July 1991
Appointed Date: 13 June 1991
60 years old

Director
MUNRO, Kenneth Duncan
Resigned: 16 May 2011
Appointed Date: 02 July 1991
64 years old

Director
MUNRO, Kenneth Duncan
Resigned: 13 June 1991
Appointed Date: 31 January 1991
64 years old

Director
MUNRO, William Alexander
Resigned: 18 June 1991
Appointed Date: 31 January 1991
66 years old

Director
MUNRO, William Alexander
Resigned: 16 May 2011
Appointed Date: 31 January 1991
66 years old

Director
SHARPE, Ronald Geoffrey
Resigned: 01 April 2011
Appointed Date: 01 July 1998
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 January 1991
Appointed Date: 18 January 1991

Persons With Significant Control

Mr Anthony Chisolm
Notified on: 14 July 2016
71 years old
Nature of control: Has significant influence or control

Mr Jonathon James Robert Bolton
Notified on: 14 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MUNRO BOLTON ORTHOTICS LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Mar 2016
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016
09 Sep 2015
Registered office address changed from 8-10 Dunrobin Court Clydebank Business Park Clydebank Dunbartonshire G81 2QP to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 9 September 2015
20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
20 Jun 1991
Director resigned;new director appointed

17 Mar 1991
Registered office changed on 17/03/91 from: 24 great king street edinburgh EH3 6QN

17 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

17 Mar 1991
Director resigned;new director appointed

18 Jan 1991
Incorporation

MUNRO BOLTON ORTHOTICS LIMITED Charges

15 April 1992
Floating charge debenture
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…