Company NameMackintosh Munro Ltd.
DirectorGordon Allan Munro
Company StatusActive
Company NumberSC209452
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Previous NameRe/Max Cairngorm Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gordon Allan Munro
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2000(4 days after company formation)
Appointment Duration23 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Old Distillery Road
Kingussie
PH21 1EZ
Scotland
Secretary NameJean Jessie Wallace
NationalityBritish
StatusCurrent
Appointed13 March 2006(5 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleAdministrator
Correspondence Address9 Morlich Place
Aviemore
Inverness
PH22 1TH
Scotland
Secretary NameMr Iain Cullens Forsyth
NationalityScottish
StatusResigned
Appointed03 October 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Birch Grove
Boat Of Garten
Inverness Shire
PH24 3BA
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGhuilbin House
123 Grampian Road
Aviemore
Inverness Shire
PH22 1RH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Gordon Allan M Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£28,091
Cash£30,604
Current Liabilities£29,440

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(4 pages)
27 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Gordon Allan Munro on 26 July 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 August 2009Return made up to 26/07/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 August 2008Return made up to 26/07/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Return made up to 26/07/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
24 March 2006New secretary appointed (2 pages)
9 March 2006Memorandum and Articles of Association (8 pages)
8 March 2006Company name changed re/max cairngorm LIMITED\certificate issued on 08/03/06 (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 26/07/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Return made up to 26/07/03; full list of members (6 pages)
6 September 2002Return made up to 26/07/02; no change of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Return made up to 26/07/01; full list of members (6 pages)
27 September 2001New director appointed (2 pages)
16 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
26 July 2000Incorporation (14 pages)