Alness
Ross Shire
IV17 0TP
Scotland
Director Name | Mr Steven James Munro |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2023(45 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Property Manager, Contract Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Caplich Quarry Alness Ross-Shire IV17 0XU Scotland |
Director Name | The Executories Of Alastair Campbell Munro |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 1 month 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(10 years, 1 month 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 19 August 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Oakbank House Old Milnafua Road Alness Ross Shire IV17 0TW Scotland |
Director Name | Mr Brian Kenneth Munro |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 01 March 2024) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Caplich House Caplich Quarry Alness IV17 0XU Scotland |
Director Name | Mr Hugh Hutchison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(39 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caplich Quarry Alness Ross-Shire IV17 0XU Scotland |
Website | patmunro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01349 882377 |
Telephone region | Dingwall |
Registered Address | Caplich Quarry Alness Ross-Shire IV17 0XU Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
Address Matches | 7 other UK companies use this postal address |
623k at £1 | A.c. Munro 65.17% Preference |
---|---|
323k at £1 | P. Munro 33.79% Preference |
5k at £1 | P. Munro 0.52% Ordinary |
1.5k at £1 | A.c. Munro 0.16% Ordinary |
1.5k at £1 | Brian Kenneth Munro 0.16% Ordinary |
1.5k at £1 | Catherine Marion Mckinnon Macrae 0.16% Ordinary |
500 at £1 | Calum Macrae 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,577,605 |
Cash | £1,587,971 |
Current Liabilities | £2,180,115 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
24 April 2019 | Delivered on: 2 May 2019 Persons entitled: David Iain Alexander Classification: A registered charge Particulars: All and whole that part of blackpark farm, inverness extending to 43.04 acres (17.42 ha) or thereby and shown delineated in red and coloured pink on the plan annexed - see instrument for further details. Outstanding |
---|---|
5 April 2018 | Delivered on: 12 April 2018 Persons entitled: David Iain Alexander Mrs June Alexander Classification: A registered charge Particulars: The farm and lands of blackpark, culloden, inverness. Please see instrument for further information. Outstanding |
19 March 2002 | Delivered on: 26 March 2002 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: The sums due under agreement. Particulars: Area or piece of ground extending to 33HA or thereby at dalmagarry lying in the parish of moy and dalarossie and county of inverness. Outstanding |
12 May 1981 | Delivered on: 20 May 1981 Satisfied on: 8 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of offset Secured details: All sums due or to become due. Particulars: All sums standing or that may stand to the credit of the company with the bank on current account. Fully Satisfied |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Termination of appointment of Hugh Hutchison as a director on 28 July 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 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
2 May 2019 | Registration of charge SC0663370004, created on 24 April 2019 (12 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
12 April 2018 | Registration of charge SC0663370003, created on 5 April 2018 (9 pages) |
9 April 2018 | Memorandum and Articles of Association (20 pages) |
20 March 2018 | Appointment of Mr Hugh Hutchison as a director on 1 November 2017 (2 pages) |
7 March 2018 | Resolutions
|
11 January 2018 | Change of details for The Executories of 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 secretary on 1 September 2017 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Alastair Campbell Munro as a director on 1 September 2017 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 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 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 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 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Termination of appointment of Catherine Macrae as a director (1 page) |
28 August 2013 | Termination of appointment of Catherine Macrae as a director (1 page) |
18 March 2013 | Auditor's resignation (1 page) |
18 March 2013 | Auditor's resignation (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 small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
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 small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 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 small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
13 May 2010 | Resolutions
|
29 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
21 January 2010 | Director's details changed for Brian Kenneth Munro on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Patrick Munro on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Brian Kenneth Munro on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Catherine Marion Mckinnon Macrae on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Catherine Marion Mckinnon Macrae on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alastair Campbell Munro on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Patrick Munro on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alastair Campbell Munro on 21 January 2010 (2 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 June 2007 | Accounts for a small company made up to 31 March 2006 (7 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 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 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
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 May 2002 | Dec mort/charge * (4 pages) |
8 May 2002 | Dec mort/charge * (4 pages) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Partic of mort/charge * (6 pages) |
26 March 2002 | Partic of mort/charge * (6 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
19 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
13 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 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 (13 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1994 | Full accounts made up to 31 March 1994 (12 pages) |
18 December 1994 | Full accounts made up to 31 March 1994 (12 pages) |
15 June 1992 | Resolutions
|
15 June 1992 | Nc inc already adjusted 02/04/92 (1 page) |
15 June 1992 | Ad 02/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 June 1992 | Nc inc already adjusted 02/04/92 (1 page) |
15 June 1992 | Resolutions
|
15 June 1992 | Ad 02/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 February 1981 | Memorandum and Articles of Association (11 pages) |
2 February 1981 | Memorandum and Articles of Association (11 pages) |