Alness
Ross Shire
IV17 0TP
Scotland
Director Name | Mr Brian Kenneth Munro |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(35 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Caplich House Caplich Quarry Alness IV17 0XU Scotland |
Director Name | Mr Mark Stuart Bramley |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(54 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Caplich Quarry Caplich Quarry Alness IV17 0XU Scotland |
Director Name | Mr Steven James Munro |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(54 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Quarry Director |
Country of Residence | Scotland |
Correspondence Address | Caplich Quarry Caplich Quarry Alness IV17 0XU Scotland |
Director Name | Mr Alexander Smith |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Caplich Quarry Caplich Quarry Alness IV17 0XU Scotland |
Director Name | Mrs Wilma Davidson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(64 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Caplich Quarry Caplich Quarry Alness IV17 0XU Scotland |
Director Name | The Executories Of Alastair Campbell Munro |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(30 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 September 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Cuillins Caplich Road Alness IV17 0SS Scotland |
Secretary Name | The Executories Of Alastair Campbell Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(30 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cuillins Caplich Road Alness IV17 0SS Scotland |
Director Name | Mrs Catherine Marion McKinnon Macrae |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(35 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 17 June 2013) |
Role | Adminsitrator |
Country of Residence | Scotland |
Correspondence Address | Oakbank House Old Milnafua Road Alness Ross Shire IV17 0TW Scotland |
Director Name | Mr Mark Stuart Bramley |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(54 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 18 July 2022) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Caplich Quarry Caplich Quarry Alness IV17 0XU Scotland |
Director Name | Mr Hugh Hutchison |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caplich Quarry Caplich Quarry Alness IV17 0XU Scotland |
Director Name | Mr Alexander Smith |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2022) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Caplich Quarry Caplich Quarry Alness IV17 0XU Scotland |
Website | patmunro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01349 882377 |
Telephone region | Dingwall |
Registered Address | Caplich Quarry Alness IV17 0XU Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
Address Matches | 7 other UK companies use this postal address |
781.5k at £1 | A.c. Munro 47.67% Preference |
---|---|
281.5k at £1 | B.k. Munro 17.17% Preference |
281.5k at £1 | C.m.m. Macrae 17.17% Preference |
281.5k at £1 | Patrick Munro 17.17% Preference |
5k at £1 | Patrick Munro 0.31% Ordinary |
4.8k at £1 | B.k. Munro 0.29% Ordinary |
2.5k at £1 | C.m.m. Macrae 0.15% Ordinary |
1000 at £1 | A.c. Munro 0.06% Ordinary |
1 at £1 | Mrs P. Munro 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,679,188 |
Net Worth | £11,041,615 |
Cash | £3,949,705 |
Current Liabilities | £5,069,607 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 July 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2023 (3 months, 2 weeks from now) |
21 October 2015 | Delivered on: 22 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
9 February 2012 | Delivered on: 15 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 February 2002 | Delivered on: 8 March 2002 Satisfied on: 13 July 2004 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. Fully Satisfied |
13 March 1996 | Delivered on: 27 March 1996 Satisfied on: 8 May 2002 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: South of joss street,invergordon. Fully Satisfied |
28 January 1981 | Delivered on: 13 February 1981 Satisfied on: 15 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of postponement Secured details: All sums due or to become due by pat munro contractors LTD. Particulars: The sum of £291,000 standing to the credit of the company on loan account with the said pat munro (contractors) LTD and any further sum or sums which may be placed on credit with the account. Fully Satisfied |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
---|---|
9 April 2021 | Group of companies' accounts made up to 31 March 2020 (42 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
5 August 2020 | Termination of appointment of Hugh Hutchison as a director on 30 June 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
13 January 2020 | Cessation of Alastair Campbell Munro as a person with significant control on 31 August 2019 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
21 November 2019 | Registered office address changed from Caplich Quarries Alness to Caplich Quarry Caplich Quarry Alness IV17 0XU on 21 November 2019 (1 page) |
13 May 2019 | Appointment of Mr Alexander Smith as a director on 29 April 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
9 April 2018 | Memorandum and Articles of Association (19 pages) |
7 March 2018 | Resolutions
|
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Hugh Hutchison as a director on 1 November 2017 (2 pages) |
11 January 2018 | Change of details for Mr Alastair Campbell Munro as a person with significant control on 1 September 2017 (2 pages) |
11 January 2018 | Termination of appointment of Alastair Campbell Munro as a director on 1 September 2017 (1 page) |
11 January 2018 | Termination of appointment of Alastair Campbell Munro as a secretary on 1 September 2017 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
29 December 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
29 December 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
22 October 2015 | Registration of charge SC0332940005, created on 21 October 2015 (4 pages) |
22 October 2015 | Registration of charge SC0332940005, created on 21 October 2015 (4 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
22 December 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
22 December 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 December 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
31 December 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
5 July 2013 | Appointment of Mr Steven James Munro as a director (2 pages) |
5 July 2013 | Appointment of Mr Mark Stuart Bramley as a director (2 pages) |
5 July 2013 | Termination of appointment of Catherine Macrae as a director (1 page) |
5 July 2013 | Appointment of Mr Steven James Munro as a director (2 pages) |
5 July 2013 | Appointment of Mr Mark Stuart Bramley as a director (2 pages) |
5 July 2013 | Termination of appointment of Catherine Macrae as a director (1 page) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
19 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
26 September 2012 | Resolutions
|
26 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
26 September 2012 | Resolutions
|
15 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
29 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
21 December 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
29 January 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
29 January 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Mr Brian Kenneth Munro on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Alastair Campbell Munro on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Patrick Munro on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Catherine Marion Mckinnon Macrae on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Brian Kenneth Munro on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Alastair Campbell Munro on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Patrick Munro on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Catherine Marion Mckinnon Macrae on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Brian Kenneth Munro on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Alastair Campbell Munro on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Patrick Munro on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Catherine Marion Mckinnon Macrae on 7 January 2010 (2 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
5 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members
|
29 December 2005 | Return made up to 31/12/05; full list of members
|
15 September 2005 | Dec mort/charge * (2 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 July 2004 | Dec mort/charge * (4 pages) |
13 July 2004 | Dec mort/charge * (4 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
23 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
8 May 2002 | Dec mort/charge * (4 pages) |
8 May 2002 | Dec mort/charge * (4 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
8 March 2002 | Partic of mort/charge * (5 pages) |
8 March 2002 | Partic of mort/charge * (5 pages) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 January 2000 | £ ic 20000/13335 22/12/99 £ sr [email protected]=6665 (1 page) |
13 January 2000 | £ ic 20000/13335 22/12/99 £ sr [email protected]=6665 (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
31 October 1999 | Memorandum and Articles of Association (4 pages) |
31 October 1999 | Resolutions
|
31 October 1999 | Memorandum and Articles of Association (4 pages) |
31 October 1999 | Resolutions
|
1 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
1 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Return made up to 31/12/97; full list of members
|
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
27 March 1996 | Partic of mort/charge * (6 pages) |
27 March 1996 | Partic of mort/charge * (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
18 December 1994 | Full accounts made up to 31 March 1994 (16 pages) |
18 December 1994 | Full accounts made up to 31 March 1994 (16 pages) |
21 August 1958 | Certificate of incorporation (1 page) |
21 August 1958 | Certificate of incorporation (1 page) |