Company NamePat Munro (Contractors) Limited
DirectorsPatrick Munro and Steven James Munro
Company StatusActive
Company NumberSC066337
CategoryPrivate Limited Company
Incorporation Date9 November 1978(45 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Patrick Munro
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(10 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Obsdale Park
Alness
Ross Shire
IV17 0TP
Scotland
Director NameMr Steven James Munro
Date of BirthMarch 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2023(45 years after company formation)
Appointment Duration5 months, 3 weeks
RoleProperty Manager, Contract Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressCaplich Quarry
Alness
Ross-Shire
IV17 0XU
Scotland
Director NameThe Executories Of Alastair Campbell Munro
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 1 month 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(10 years, 1 month 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 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 19 August 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank House Old Milnafua Road
Alness
Ross Shire
IV17 0TW
Scotland
Director NameMr Brian Kenneth Munro
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 01 March 2024)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCaplich House
Caplich Quarry
Alness
IV17 0XU
Scotland
Director NameMr Hugh Hutchison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(39 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCaplich Quarry
Alness
Ross-Shire
IV17 0XU
Scotland

Contact

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

Location

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

Shareholders

623k at £1A.c. Munro
65.17%
Preference
323k at £1P. Munro
33.79%
Preference
5k at £1P. Munro
0.52%
Ordinary
1.5k at £1A.c. Munro
0.16%
Ordinary
1.5k at £1Brian Kenneth Munro
0.16%
Ordinary
1.5k at £1Catherine Marion Mckinnon Macrae
0.16%
Ordinary
500 at £1Calum Macrae
0.05%
Ordinary

Financials

Year2014
Net Worth£4,577,605
Cash£1,587,971
Current Liabilities£2,180,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

24 April 2019Delivered 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 2018Delivered 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 2002Delivered 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 1981Delivered 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

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Hugh Hutchison as a director on 28 July 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 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
2 May 2019Registration of charge SC0663370004, created on 24 April 2019 (12 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
12 April 2018Registration of charge SC0663370003, created on 5 April 2018 (9 pages)
9 April 2018Memorandum and Articles of Association (20 pages)
20 March 2018Appointment of Mr Hugh Hutchison as a director on 1 November 2017 (2 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 January 2018Change of details for The Executories of 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 secretary on 1 September 2017 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Termination of appointment of Alastair Campbell Munro as a director on 1 September 2017 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 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 956,050
(7 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 956,050
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 956,050
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 956,050
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 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 956,050
(7 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 956,050
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2013Termination of appointment of Catherine Macrae as a director (1 page)
28 August 2013Termination of appointment of Catherine Macrae as a director (1 page)
18 March 2013Auditor's resignation (1 page)
18 March 2013Auditor's resignation (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 small company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 956,050
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 956,050
(4 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 small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 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 small company made up to 31 March 2010 (7 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 646,050
(4 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 646,050
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 646,050
(4 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
21 January 2010Director's details changed for Brian Kenneth Munro on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Patrick Munro on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Brian Kenneth Munro on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Catherine Marion Mckinnon Macrae on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Catherine Marion Mckinnon Macrae on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Alastair Campbell Munro on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Patrick Munro on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Alastair Campbell Munro on 21 January 2010 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 June 2007Accounts for a small company made up to 31 March 2006 (7 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 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
29 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 May 2002Dec mort/charge * (4 pages)
8 May 2002Dec mort/charge * (4 pages)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
26 March 2002Partic of mort/charge * (6 pages)
26 March 2002Partic of mort/charge * (6 pages)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 December 1994Full accounts made up to 31 March 1994 (12 pages)
18 December 1994Full accounts made up to 31 March 1994 (12 pages)
15 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1992Nc inc already adjusted 02/04/92 (1 page)
15 June 1992Ad 02/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 June 1992Nc inc already adjusted 02/04/92 (1 page)
15 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1992Ad 02/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 February 1981Memorandum and Articles of Association (11 pages)
2 February 1981Memorandum and Articles of Association (11 pages)