THE MUNRO PARTNERSHIP LTD.
AYR MAYTOWN LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 1JN

Company number SC219557
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address CITADEL HOUSE, 6 CITADEL PLACE, AYR, KA7 1JN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Peter James Halliday as a secretary on 30 August 2016; Appointment of Frances Horsburgh as a secretary on 13 September 2016. The most likely internet sites of THE MUNRO PARTNERSHIP LTD. are www.themunropartnership.co.uk, and www.the-munro-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The Munro Partnership Ltd is a Private Limited Company. The company registration number is SC219557. The Munro Partnership Ltd has been working since 25 May 2001. The present status of the company is Active. The registered address of The Munro Partnership Ltd is Citadel House 6 Citadel Place Ayr Ka7 1jn. . HORSBURGH, Frances is a Secretary of the company. HUGHES, David Robinson is a Director of the company. MUNRO, Stephen is a Director of the company. MURRAY, Steven Grant is a Director of the company. RUSSELL, Julie Agnes is a Director of the company. Secretary HALLIDAY, Peter James has been resigned. Secretary HUGHES, David Robinson has been resigned. Secretary MUNRO, Diane Fraser has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DALE, Robin James has been resigned. Director GILBERT, Linda Jean has been resigned. Director LEONARD, Peter John has been resigned. Director SNEDDON, Carol Thomson has been resigned. Director WILKINSON, Malcolm Henry Fraser has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HORSBURGH, Frances
Appointed Date: 13 September 2016

Director
HUGHES, David Robinson
Appointed Date: 13 June 2001
57 years old

Director
MUNRO, Stephen
Appointed Date: 30 May 2001
67 years old

Director
MURRAY, Steven Grant
Appointed Date: 01 July 2016
47 years old

Director
RUSSELL, Julie Agnes
Appointed Date: 01 July 2016
60 years old

Resigned Directors

Secretary
HALLIDAY, Peter James
Resigned: 30 August 2016
Appointed Date: 01 July 2007

Secretary
HUGHES, David Robinson
Resigned: 01 July 2007
Appointed Date: 12 June 2002

Secretary
MUNRO, Diane Fraser
Resigned: 12 June 2002
Appointed Date: 30 June 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 May 2001
Appointed Date: 25 May 2001

Director
DALE, Robin James
Resigned: 01 April 2016
Appointed Date: 01 July 2007
49 years old

Director
GILBERT, Linda Jean
Resigned: 30 June 2016
Appointed Date: 26 March 2014
57 years old

Director
LEONARD, Peter John
Resigned: 30 June 2016
Appointed Date: 01 July 2007
68 years old

Director
SNEDDON, Carol Thomson
Resigned: 30 June 2016
Appointed Date: 26 March 2014
46 years old

Director
WILKINSON, Malcolm Henry Fraser
Resigned: 12 November 2009
Appointed Date: 13 June 2001
93 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 May 2001
Appointed Date: 25 May 2001

THE MUNRO PARTNERSHIP LTD. Events

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Termination of appointment of Peter James Halliday as a secretary on 30 August 2016
16 Sep 2016
Appointment of Frances Horsburgh as a secretary on 13 September 2016
16 Aug 2016
Second filing for the appointment of Steven Grant Murray as a director
16 Aug 2016
Second filing for the appointment of Julie Agnes Russell as a director
...
... and 75 more events
27 Jun 2001
New secretary appointed
27 Jun 2001
New director appointed
31 May 2001
Secretary resigned
31 May 2001
Director resigned
25 May 2001
Incorporation