GEORGE S. MUNN & COMPANY, LIMITED

Register to unlock more data on OkredoRegister

GEORGE S. MUNN & COMPANY, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC006927

Incorporation date

23/10/1908

Size

Dormant

Contacts

Registered address

Registered address

280 Kinfauns Drive, Glasgow G15 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1908)
dot icon23/03/2026
Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director
dot icon09/01/2026
Termination of appointment of Jane Dunlop as a secretary on 2026-01-09
dot icon25/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon23/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon21/07/2025
Appointment of Mrs Jane Dunlop as a secretary on 2025-07-11
dot icon21/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-11
dot icon15/07/2025
Appointment of Mrs Emily Tate as a director on 2025-07-11
dot icon14/07/2025
Termination of appointment of Stephen Anthony Long as a director on 2025-07-11
dot icon04/07/2025
Accounts for a dormant company made up to 2024-12-27
dot icon23/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon31/12/2024
Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-29
dot icon21/06/2024
Termination of appointment of Nicholas John Edwards as a director on 2024-06-01
dot icon20/06/2024
Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01
dot icon20/06/2024
Director's details changed for Ms Zillah Ellen Byng-Thorne on 2024-06-01
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon15/03/2024
Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31
dot icon07/12/2023
Appointment of Mr Nicholas John Edwards as a director on 2023-12-06
dot icon07/12/2023
Appointment of Mr Stephen Anthony Long as a director on 2023-12-06
dot icon24/10/2023
Termination of appointment of Darren Ogden as a director on 2023-10-01
dot icon11/08/2023
Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31
dot icon08/08/2023
Termination of appointment of Timothy Francis George as a secretary on 2023-07-31
dot icon04/07/2023
Appointment of Mr Darren Ogden as a director on 2023-06-28
dot icon04/07/2023
Termination of appointment of Angela Eames as a director on 2023-06-28
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-30
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon02/12/2022
Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16
dot icon16/11/2022
Appointment of Angela Eames as a director on 2022-11-10
dot icon12/10/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29
dot icon21/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Termination of appointment of Andrew Judd as a director on 2022-04-01
dot icon12/04/2022
Appointment of Mr Gary Andrew Channon as a director on 2022-04-01
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon19/02/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18
dot icon17/02/2022
Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06
dot icon10/02/2022
Termination of appointment of Alan Lathbury as a director on 2022-02-06
dot icon25/07/2021
Accounts for a dormant company made up to 2020-12-25
dot icon24/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon28/12/2020
Appointment of Alan Lathbury as a director on 2020-12-14
dot icon23/12/2020
Termination of appointment of Stephen Lee Whittern as a director on 2020-12-14
dot icon15/12/2020
Appointment of Andrew Judd as a director on 2020-12-14
dot icon14/12/2020
Termination of appointment of Richard Harry Portman as a director on 2020-12-14
dot icon07/07/2020
Accounts for a dormant company made up to 2019-12-27
dot icon19/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon06/04/2020
Termination of appointment of Michael Kinloch Mccollum as a director on 2020-04-03
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-28
dot icon04/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon17/12/2018
Appointment of Mr Timothy Francis George as a secretary on 2018-11-08
dot icon27/11/2018
Termination of appointment of Richard Harry Portman as a secretary on 2018-11-08
dot icon04/05/2018
Accounts for a dormant company made up to 2017-12-29
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon09/01/2018
Termination of appointment of Andrew Richard Davies as a director on 2018-01-05
dot icon01/06/2017
Accounts for a dormant company made up to 2016-12-30
dot icon30/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon10/05/2016
Accounts for a dormant company made up to 2015-12-25
dot icon13/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon15/05/2015
Accounts for a dormant company made up to 2014-12-26
dot icon26/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/10/2014
Registration of charge SC0069270006, created on 2014-10-17
dot icon16/05/2014
Accounts for a dormant company made up to 2013-12-27
dot icon31/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon09/08/2013
Registration of charge 0069270005
dot icon07/05/2013
Accounts for a dormant company made up to 2012-12-28
dot icon15/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon04/02/2013
Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 2013-02-04
dot icon24/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-30
dot icon15/08/2011
Current accounting period shortened from 2012-01-26 to 2011-12-31
dot icon15/08/2011
Total exemption small company accounts made up to 2011-01-26
dot icon07/06/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon11/05/2011
Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 2011-05-11
dot icon24/03/2011
Previous accounting period shortened from 2011-12-31 to 2011-01-26
dot icon23/02/2011
Current accounting period extended from 2011-01-26 to 2011-12-31
dot icon11/02/2011
Termination of appointment of Robert Munn as a secretary
dot icon10/02/2011
Resolutions
dot icon10/02/2011
Statement of company's objects
dot icon10/02/2011
Termination of appointment of Robert Munn as a director
dot icon10/02/2011
Termination of appointment of Barbara Sharp as a director
dot icon10/02/2011
Appointment of Stephen Lee Whittern as a director
dot icon10/02/2011
Appointment of Richard Harry Portman as a secretary
dot icon10/02/2011
Appointment of Mr Michael Kinloch Mccollum as a director
dot icon10/02/2011
Appointment of Andrew Richard Davies as a director
dot icon10/02/2011
Appointment of Mr Richard Harry Portman as a director
dot icon10/02/2011
Registered office address changed from "Fishescoats" Burnside Rutherglen on 2011-02-10
dot icon10/02/2011
Previous accounting period shortened from 2011-10-31 to 2011-01-26
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/02/2011
Total exemption small company accounts made up to 2009-10-31
dot icon31/01/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon25/01/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon25/01/2011
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon01/06/2010
Annual return made up to 2010-04-12
dot icon01/06/2010
Secretary's details changed for Robert Swan Munn on 2010-04-11
dot icon01/06/2010
Director's details changed for Barbara Jane Sharp on 2010-04-11
dot icon01/06/2010
Director's details changed for Robert Swan Munn on 2010-04-11
dot icon30/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/05/2009
Return made up to 12/04/09; no change of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/07/2008
Return made up to 12/04/08; full list of members
dot icon27/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/05/2007
Return made up to 12/04/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/06/2006
Return made up to 12/04/06; full list of members
dot icon24/08/2005
Secretary resigned;director resigned
dot icon24/08/2005
New secretary appointed
dot icon03/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/04/2005
Return made up to 12/04/05; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/06/2004
Return made up to 12/04/04; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/05/2003
Return made up to 12/04/03; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/05/2002
Return made up to 12/04/02; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon21/06/2001
Return made up to 12/04/01; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-10-31
dot icon04/04/2000
Return made up to 12/04/00; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1998-10-31
dot icon28/04/1999
Return made up to 12/04/99; no change of members
dot icon13/08/1998
Accounts for a small company made up to 1997-10-31
dot icon06/05/1998
Return made up to 12/04/98; no change of members
dot icon21/07/1997
Accounts for a small company made up to 1996-10-31
dot icon07/05/1997
Return made up to 12/04/97; full list of members
dot icon05/06/1996
Accounts for a small company made up to 1995-10-31
dot icon30/04/1996
Return made up to 12/04/96; no change of members
dot icon19/04/1995
Return made up to 12/04/95; no change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Accounts for a small company made up to 1993-10-31
dot icon13/04/1994
Return made up to 12/04/94; full list of members
dot icon04/05/1993
Accounts for a small company made up to 1992-10-31
dot icon26/04/1993
Return made up to 12/04/93; no change of members
dot icon04/06/1992
Accounts for a small company made up to 1991-10-31
dot icon15/04/1992
Return made up to 12/04/92; no change of members
dot icon29/10/1991
Dec mort/charge 12857
dot icon11/09/1991
Partic of mort/charge 10344
dot icon27/04/1991
Return made up to 12/04/91; full list of members
dot icon27/04/1991
Accounts for a small company made up to 1990-10-31
dot icon02/11/1990
New director appointed
dot icon04/10/1990
Return made up to 03/09/90; full list of members
dot icon24/09/1990
Accounts for a small company made up to 1989-10-31
dot icon12/07/1989
Full accounts made up to 1988-10-31
dot icon12/07/1989
Return made up to 02/05/89; full list of members
dot icon07/06/1988
Full accounts made up to 1987-10-31
dot icon04/06/1988
Return made up to 07/03/88; full list of members
dot icon09/11/1987
Return made up to 01/09/87; full list of members
dot icon17/09/1987
Full accounts made up to 1986-10-31
dot icon15/04/1987
Full accounts made up to 1985-10-31
dot icon06/11/1986
Return made up to 26/08/86; full list of members
dot icon27/06/1985
Annual return made up to 31/12/84
dot icon15/05/1984
Accounts made up to 1981-10-31
dot icon11/10/1982
Annual return made up to 14/06/82
dot icon12/04/1982
Accounts made up to 1979-10-31
dot icon12/04/1982
Annual return made up to 31/12/80
dot icon27/05/1980
Annual return made up to 31/12/75
dot icon17/04/1980
Annual return made up to 31/12/79
dot icon27/03/1980
Annual return made up to 31/12/77
dot icon31/12/1975
Annual return made up to 31/12/75
dot icon23/10/1908
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittern, Stephen Lee
Director
27/01/2011 - 14/12/2020
362
Channon, Gary Andrew Scott
Director
01/04/2022 - 16/11/2022
374
Ogden, Darren
Director
28/06/2023 - 01/10/2023
365
Lathbury, Alan
Director
14/12/2020 - 06/02/2022
355
Tate, Emily
Director
11/07/2025 - Present
246

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEORGE S. MUNN & COMPANY, LIMITED

GEORGE S. MUNN & COMPANY, LIMITED is an(a) Active company incorporated on 23/10/1908 with the registered office located at 280 Kinfauns Drive, Glasgow G15 7AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEORGE S. MUNN & COMPANY, LIMITED?

toggle

GEORGE S. MUNN & COMPANY, LIMITED is currently Active. It was registered on 23/10/1908 .

Where is GEORGE S. MUNN & COMPANY, LIMITED located?

toggle

GEORGE S. MUNN & COMPANY, LIMITED is registered at 280 Kinfauns Drive, Glasgow G15 7AR.

What does GEORGE S. MUNN & COMPANY, LIMITED do?

toggle

GEORGE S. MUNN & COMPANY, LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GEORGE S. MUNN & COMPANY, LIMITED?

toggle

The latest filing was on 23/03/2026: Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director.