Background WavePink WaveYellow Wave

GEORGE S. MUNN & COMPANY, LIMITED (SC006927)

GEORGE S. MUNN & COMPANY, LIMITED (SC006927) is an active UK company. incorporated on 23 October 1908. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GEORGE S. MUNN & COMPANY, LIMITED has been registered for 117 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
SC006927
Status
active
Type
ltd
Incorporated
23 October 1908
Age
117 years
Address
280 Kinfauns Drive, Glasgow, G15 7AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE S. MUNN & COMPANY, LIMITED

GEORGE S. MUNN & COMPANY, LIMITED is an active company incorporated on 23 October 1908 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GEORGE S. MUNN & COMPANY, LIMITED was registered 117 years ago.(SIC: 99999)

Status

active

Active since 117 years ago

Company No

SC006927

LTD Company

Age

117 Years

Incorporated 23 October 1908

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

GEORGE S. MUNN & COMPANY, LIMITED
From: 23 October 1908To: 30 July 2008
Contact
Address

280 Kinfauns Drive Glasgow, G15 7AR,

Previous Addresses

9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG
From: 11 May 2011To: 4 February 2013
Collins House Rutland Square Edinburgh EH1 2AA
From: 10 February 2011To: 11 May 2011
"Fishescoats" Burnside Rutherglen
From: 23 October 1908To: 10 February 2011
Timeline

31 key events • 1908 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Loan Secured
Aug 13
Loan Secured
Oct 14
Director Left
Jan 18
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BYNG-THORNE, Zillah Ellen

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 01 Jun 2024

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

DUNLOP, Jane

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 11 Jul 2025
Resigned 09 Jan 2026

GEORGE, Timothy Francis

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 08 Nov 2018
Resigned 31 Jul 2023

MAFFEI, Westley Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Jul 2023
Resigned 31 Dec 2024

MUNN, Robert Swan

Resigned
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 18 May 2005
Resigned 27 Jan 2011

MUNN (SNR), Robert Swan

Resigned
17 Fishcoates Avenue, GlasgowG73
Secretary
Appointed N/A
Resigned 18 May 2005

PORTMAN, Richard Harry

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Secretary
Appointed 27 Jan 2011
Resigned 08 Nov 2018

CHANNON, Gary Andrew Scott

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 16 Nov 2022

DAVIDSON, Kate Alexandra

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born April 1985
Director
Appointed 06 Feb 2022
Resigned 31 Jan 2024

DAVIES, Andrew Richard

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born October 1961
Director
Appointed 27 Jan 2011
Resigned 05 Jan 2018

EAMES, Angela

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1970
Director
Appointed 10 Nov 2022
Resigned 28 Jun 2023

EDWARDS, Nicholas John

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1973
Director
Appointed 06 Dec 2023
Resigned 01 Jun 2024

JUDD, Andrew

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born May 1968
Director
Appointed 14 Dec 2020
Resigned 01 Apr 2022

LATHBURY, Alan

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born November 1967
Director
Appointed 14 Dec 2020
Resigned 06 Feb 2022

LONG, Stephen Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 06 Dec 2023
Resigned 11 Jul 2025

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 27 Jan 2011
Resigned 03 Apr 2020

MUNN, Edith

Resigned
Fishecoates Farm, GlasgowG73
Born April 1928
Director
Appointed N/A
Resigned 10 Apr 2002

MUNN, Robert Swan

Resigned
Rutland Square, EdinburghEH1 2AA
Born October 1958
Director
Appointed 05 Oct 1990
Resigned 27 Jan 2011

MUNN (SNR), Robert Swan

Resigned
17 Fishcoates Avenue, GlasgowG73
Born June 1931
Director
Appointed 05 Oct 1990
Resigned 18 May 2005

OGDEN, Darren

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born August 1967
Director
Appointed 28 Jun 2023
Resigned 01 Oct 2023

PORTMAN, Richard Harry

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 27 Jan 2011
Resigned 14 Dec 2020

SHARP, Barbara Jane

Resigned
Rutland Square, EdinburghEH1 2AA
Born March 1965
Director
Appointed N/A
Resigned 27 Jan 2011

WHITTERN, Stephen Lee

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born May 1974
Director
Appointed 27 Jan 2011
Resigned 14 Dec 2020

Persons with significant control

1

King Edwards Court, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

163

Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 March 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 February 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Resolution
10 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
10 February 2011
CC04CC04
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 February 2011
AA01Change of Accounting Reference Date
Legacy
8 February 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Legacy
31 January 2011
MG02sMG02s
Legacy
25 January 2011
MG02sMG02s
Legacy
25 January 2011
MG02sMG02s
Annual Return Company With Made Up Date
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
3 June 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
29 October 1991
419a(Scot)419a(Scot)
Legacy
11 September 1991
410(Scot)410(Scot)
Legacy
27 April 1991
363aAnnual Return
Accounts With Accounts Type Small
27 April 1991
AAAnnual Accounts
Legacy
2 November 1990
288288
Legacy
4 October 1990
363363
Accounts With Accounts Type Small
24 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
4 June 1988
363363
Legacy
9 November 1987
363363
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Legacy
27 June 1985
363363
Accounts With Made Up Date
15 May 1984
AAAnnual Accounts
Legacy
11 October 1982
363363
Accounts With Made Up Date
12 April 1982
AAAnnual Accounts
Legacy
12 April 1982
363363
Legacy
27 May 1980
363363
Legacy
17 April 1980
363363
Legacy
27 March 1980
363363
Legacy
31 December 1975
363363
Incorporation Company
23 October 1908
NEWINCIncorporation