Company NamePat Munro (Alness) Limited
Company StatusActive
Company NumberSC033294
CategoryPrivate Limited Company
Incorporation Date21 August 1958(64 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
Section CManufacturing
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete
Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Patrick Munro
Date of BirthOctober 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(30 years, 4 months after company formation)
Appointment Duration34 years, 3 months
RoleContractor
Country of ResidenceScotland
Correspondence Address23 Obsdale Park
Alness
Ross Shire
IV17 0TP
Scotland
Director NameMr Brian Kenneth Munro
Date of BirthJuly 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(35 years, 7 months after company formation)
Appointment Duration29 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCaplich House
Caplich Quarry
Alness
IV17 0XU
Scotland
Director NameMr Mark Stuart Bramley
Date of BirthNovember 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(54 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressCaplich Quarry Caplich Quarry
Alness
IV17 0XU
Scotland
Director NameMr Steven James Munro
Date of BirthMarch 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(54 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleQuarry Director
Country of ResidenceScotland
Correspondence AddressCaplich Quarry Caplich Quarry
Alness
IV17 0XU
Scotland
Director NameMr Alexander Smith
Date of BirthOctober 1978 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(60 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCaplich Quarry Caplich Quarry
Alness
IV17 0XU
Scotland
Director NameMrs Wilma Davidson
Date of BirthNovember 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(64 years, 3 months after company formation)
Appointment Duration4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCaplich Quarry Caplich Quarry
Alness
IV17 0XU
Scotland
Director NameThe Executories Of Alastair Campbell Munro
Date of BirthOctober 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 4 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Cuillins
Caplich Road
Alness
IV17 0SS
Scotland
Secretary NameThe Executories Of Alastair Campbell Munro
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 4 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cuillins
Caplich Road
Alness
IV17 0SS
Scotland
Director NameMrs Catherine Marion McKinnon Macrae
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(35 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 17 June 2013)
RoleAdminsitrator
Country of ResidenceScotland
Correspondence AddressOakbank House Old Milnafua Road
Alness
Ross Shire
IV17 0TW
Scotland
Director NameMr Mark Stuart Bramley
Date of BirthNovember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(54 years, 11 months after company formation)
Appointment Duration9 years (resigned 18 July 2022)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressCaplich Quarry Caplich Quarry
Alness
IV17 0XU
Scotland
Director NameMr Hugh Hutchison
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(59 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCaplich Quarry Caplich Quarry
Alness
IV17 0XU
Scotland
Director NameMr Alexander Smith
Date of BirthOctober 1978 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(60 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2022)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCaplich Quarry Caplich Quarry
Alness
IV17 0XU
Scotland

Contact

Websitepatmunro.co.uk
Email address[email protected]
Telephone01349 882377
Telephone regionDingwall

Location

Registered AddressCaplich Quarry
Alness
IV17 0XU
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth
Address Matches7 other UK companies use this postal address

Shareholders

781.5k at £1A.c. Munro
47.67%
Preference
281.5k at £1B.k. Munro
17.17%
Preference
281.5k at £1C.m.m. Macrae
17.17%
Preference
281.5k at £1Patrick Munro
17.17%
Preference
5k at £1Patrick Munro
0.31%
Ordinary
4.8k at £1B.k. Munro
0.29%
Ordinary
2.5k at £1C.m.m. Macrae
0.15%
Ordinary
1000 at £1A.c. Munro
0.06%
Ordinary
1 at £1Mrs P. Munro
0.00%
Ordinary

Financials

Year2014
Turnover£17,679,188
Net Worth£11,041,615
Cash£3,949,705
Current Liabilities£5,069,607

Accounts

Latest Accounts31 March 2022 (12 months ago)
Next Accounts Due31 December 2023 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 July 2022 (8 months, 4 weeks ago)
Next Return Due18 July 2023 (3 months, 2 weeks from now)

Charges

21 October 2015Delivered on: 22 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 February 2012Delivered 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 2002Delivered 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 1996Delivered 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 1981Delivered 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

Filing History

11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
9 April 2021Group of companies' accounts made up to 31 March 2020 (42 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
5 August 2020Termination of appointment of Hugh Hutchison as a director on 30 June 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
13 January 2020Cessation of Alastair Campbell Munro as a person with significant control on 31 August 2019 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (31 pages)
21 November 2019Registered office address changed from Caplich Quarries Alness to Caplich Quarry Caplich Quarry Alness IV17 0XU on 21 November 2019 (1 page)
13 May 2019Appointment of Mr Alexander Smith as a director on 29 April 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Full accounts made up to 31 March 2018 (31 pages)
9 April 2018Memorandum and Articles of Association (19 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Appointment of Mr Hugh Hutchison as a director on 1 November 2017 (2 pages)
11 January 2018Change of details for Mr Alastair Campbell Munro as a person with significant control on 1 September 2017 (2 pages)
11 January 2018Termination of appointment of Alastair Campbell Munro as a director on 1 September 2017 (1 page)
11 January 2018Termination of appointment of Alastair Campbell Munro as a secretary on 1 September 2017 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (29 pages)
3 January 2018Full accounts made up to 31 March 2017 (29 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
6 January 2017Full accounts made up to 31 March 2016 (31 pages)
6 January 2017Full accounts made up to 31 March 2016 (31 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,639,335
(8 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,639,335
(8 pages)
29 December 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
29 December 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
22 October 2015Registration of charge SC0332940005, created on 21 October 2015 (4 pages)
22 October 2015Registration of charge SC0332940005, created on 21 October 2015 (4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,639,335
(8 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,639,335
(8 pages)
22 December 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
22 December 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 513,335
(8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 513,335
(8 pages)
31 December 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
31 December 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
5 July 2013Appointment of Mr Steven James Munro as a director (2 pages)
5 July 2013Appointment of Mr Mark Stuart Bramley as a director (2 pages)
5 July 2013Termination of appointment of Catherine Macrae as a director (1 page)
5 July 2013Appointment of Mr Steven James Munro as a director (2 pages)
5 July 2013Appointment of Mr Mark Stuart Bramley as a director (2 pages)
5 July 2013Termination of appointment of Catherine Macrae as a director (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
19 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
19 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
26 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 513,335
(4 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 513,335
(4 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
29 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
29 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 December 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
21 December 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Mr Brian Kenneth Munro on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Alastair Campbell Munro on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Patrick Munro on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Catherine Marion Mckinnon Macrae on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Brian Kenneth Munro on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Alastair Campbell Munro on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Patrick Munro on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Catherine Marion Mckinnon Macrae on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Brian Kenneth Munro on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Alastair Campbell Munro on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Patrick Munro on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Catherine Marion Mckinnon Macrae on 7 January 2010 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
5 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
31 January 2007Full accounts made up to 31 March 2006 (21 pages)
31 January 2007Full accounts made up to 31 March 2006 (21 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 February 2006Full accounts made up to 31 March 2005 (21 pages)
3 February 2006Full accounts made up to 31 March 2005 (21 pages)
29 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2005Dec mort/charge * (2 pages)
15 September 2005Dec mort/charge * (2 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 July 2004Dec mort/charge * (4 pages)
13 July 2004Dec mort/charge * (4 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 January 2004Full accounts made up to 31 March 2003 (18 pages)
8 January 2004Full accounts made up to 31 March 2003 (18 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 December 2002Full accounts made up to 31 March 2002 (17 pages)
23 December 2002Full accounts made up to 31 March 2002 (17 pages)
8 May 2002Dec mort/charge * (4 pages)
8 May 2002Dec mort/charge * (4 pages)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002Partic of mort/charge * (5 pages)
8 March 2002Partic of mort/charge * (5 pages)
27 February 2002Director's particulars changed (1 page)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Director's particulars changed (1 page)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2002Full accounts made up to 31 March 2001 (16 pages)
25 January 2002Full accounts made up to 31 March 2001 (16 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 January 2001Full accounts made up to 31 March 2000 (18 pages)
9 January 2001Full accounts made up to 31 March 2000 (18 pages)
27 January 2000Full accounts made up to 31 March 1999 (16 pages)
27 January 2000Full accounts made up to 31 March 1999 (16 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Return 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 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
10 January 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
31 October 1999Memorandum and Articles of Association (4 pages)
31 October 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 October 1999Memorandum and Articles of Association (4 pages)
31 October 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 1999Full accounts made up to 31 March 1998 (16 pages)
1 March 1999Full accounts made up to 31 March 1998 (16 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 December 1996Full accounts made up to 31 March 1996 (16 pages)
16 December 1996Full accounts made up to 31 March 1996 (16 pages)
27 March 1996Partic of mort/charge * (6 pages)
27 March 1996Partic of mort/charge * (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (16 pages)
31 January 1996Full accounts made up to 31 March 1995 (16 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 December 1994Full accounts made up to 31 March 1994 (16 pages)
18 December 1994Full accounts made up to 31 March 1994 (16 pages)
21 August 1958Certificate of incorporation (1 page)
21 August 1958Certificate of incorporation (1 page)