Company NameAllan Munro (Lettings) Limited
DirectorGordon Allan Munro
Company StatusActive
Company NumberSC209453
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gordon Allan Munro
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Old Distillery Road
Kingussie
PH21 1EZ
Scotland
Secretary NameLinda Ann Fraser
NationalityBritish
StatusCurrent
Appointed28 October 2005(5 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleProperty Manager
Correspondence AddressRafters
Craig-Na-Gower Avenue
Aviemore
Inverness Shire
PH22 1RW
Scotland
Secretary NameMr Iain Cullens Forsyth
NationalityScottish
StatusResigned
Appointed13 October 2000(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 13 October 2000)
RoleChartered Accountant
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

Contact

Websiteallanmunro.co.uk
Telephone01479 810811
Telephone regionGrantown-on-Spey

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 A.m Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£27,147
Cash£41,127
Current Liabilities£25,918

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 August 2023Appointment of Mrs Karen Stewart as a secretary on 7 August 2023 (2 pages)
2 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
27 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 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)
20 August 2010Director's details changed for Gordon Allan Munro on 26 July 2010 (2 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 August 2008Return made up to 26/07/08; full list of members (3 pages)
1 August 2008Return made up to 26/07/08; full list of members (3 pages)
7 August 2007Return made up to 26/07/07; full list of members (2 pages)
7 August 2007Return made up to 26/07/07; full list of members (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 July 2005Return made up to 26/07/05; full list of members (2 pages)
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)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 October 2004Return made up to 26/07/04; full list of members (6 pages)
14 October 2004Return made up to 26/07/04; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (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)
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)
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 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 September 2001Return made up to 26/07/01; full list of members (6 pages)
24 September 2001Return made up to 26/07/01; full list of members (6 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
16 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
26 July 2000Incorporation (14 pages)
26 July 2000Incorporation (14 pages)