Company NameMurro Brothers Limited
DirectorLinda Munro
Company StatusActive
Company NumberSC031284
CategoryPrivate Limited Company
Incorporation Date26 January 1954(70 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Linda Munro
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed04 January 2004(49 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Captain Street
Greenock
PA15 4LQ
Scotland
Director NameAndrew Di Murro
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(35 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1994)
RoleConfectioner
Correspondence Address205 Finnart Street
Greenock
Renfrewshire
PA16 8JA
Scotland
Director NameLouis Di Murro
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(35 years, 11 months after company formation)
Appointment Duration14 years (resigned 04 January 2004)
RoleConfectioner
Correspondence Address120 Newton Street
Greenock
Secretary NameAndrew Di Murro
NationalityBritish
StatusResigned
Appointed31 December 1989(35 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address205 Finnart Street
Greenock
Renfrewshire
PA16 8JA
Scotland
Director NameThomas Di Murro
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(37 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 January 2001)
RoleMotor Engineer
Correspondence Address56 Fox Street
Greenock
Renfrewshire
PA16 8QS
Scotland
Director NameMrs Linda Munro
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed12 January 1992(37 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 The Craigs
Greenock
Renfrewshire
PA16 7UU
Scotland
Secretary NameKenneth Macleod Maccrimmon
NationalityBritish
StatusResigned
Appointed28 June 1993(39 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLarkholme
2/4 Beachway
Largs
Ayrshire
KA30 8PA
Scotland

Location

Registered Address56 Captain Street
Greenock
PA15 4LQ
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Shareholders

377 at £1Linda Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£144,138
Cash£22,005
Current Liabilities£6,032

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

10 June 1991Delivered on: 21 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65/73 & 75/77 wellington street greenock ren 53252.
Outstanding
10 December 1981Delivered on: 17 December 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
2 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Director's details changed for Mrs Linda Munro on 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 May 2018Change of details for Mrs Linda Munro as a person with significant control on 30 April 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 377
(3 pages)
22 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 377
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 377
(3 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 377
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 377
(3 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 377
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 November 2011Termination of appointment of Kenneth Maccrimmon as a secretary (1 page)
15 November 2011Termination of appointment of Kenneth Maccrimmon as a secretary (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 April 2010Director's details changed for Linda Munro on 1 December 2009 (2 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Linda Munro on 1 December 2009 (2 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Linda Munro on 1 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Accounts for a medium company made up to 30 April 2003 (14 pages)
1 March 2005Accounts for a medium company made up to 30 April 2003 (14 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(6 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
17 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
17 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
6 March 2003Return made up to 31/12/02; full list of members (6 pages)
6 March 2003Return made up to 31/12/02; full list of members (6 pages)
10 December 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
10 December 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
8 May 2002Full accounts made up to 31 January 2001 (13 pages)
8 May 2002Full accounts made up to 31 January 2001 (13 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2001Accounts for a medium company made up to 31 January 2000 (13 pages)
20 February 2001Accounts for a medium company made up to 31 January 2000 (13 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
13 April 2000Return made up to 31/12/99; full list of members (6 pages)
13 April 2000Return made up to 31/12/99; full list of members (6 pages)
20 March 2000Accounts for a medium company made up to 31 January 1999 (13 pages)
20 March 2000Accounts for a medium company made up to 31 January 1999 (13 pages)
2 March 1999Accounts for a medium company made up to 31 January 1998 (12 pages)
2 March 1999Accounts for a medium company made up to 31 January 1998 (12 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1998Accounts for a medium company made up to 31 January 1997 (12 pages)
2 April 1998Accounts for a medium company made up to 31 January 1997 (12 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
31 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
15 April 1996£ sr 249@1 15/12/95 (1 page)
15 April 1996£ sr 249@1 15/12/95 (1 page)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 June 1991Partic of mort/charge 6916 (3 pages)
21 June 1991Partic of mort/charge 6916 (3 pages)
17 December 1981Particulars of mortgage/charge (3 pages)
17 December 1981Particulars of mortgage/charge (3 pages)
26 January 1956Incorporation (15 pages)
26 January 1956Incorporation (15 pages)