Aviemore
Inverness-Shire
PH22 1QD
Scotland
Director Name | Mr Gordon Allan Munro |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2001(2 days after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Old Distillery Road Kingussie PH21 1EZ Scotland |
Secretary Name | Jean Jessie Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Morlich Place Aviemore Inverness PH22 1TH Scotland |
Secretary Name | Mr Iain Cullens Forsyth |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 September 2001(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 45 Birch Grove Boat Of Garten Inverness Shire PH24 3BA Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | amchomes.co.uk |
---|---|
Telephone | 01479 811636 |
Telephone region | Grantown-on-Spey |
Registered Address | Ghuilibin House 123 Grampian Road Aviemore PH22 1RH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
1 at £1 | Cameron Barrie Munro 50.00% Ordinary |
---|---|
1 at £1 | G.a.m. Munro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £513,774 |
Cash | £74,661 |
Current Liabilities | £2,430,091 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
20 March 2013 | Delivered on: 27 March 2013 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
16 January 2013 | Delivered on: 23 January 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3 myrtlefield lane inverness INV23696. Outstanding |
22 November 2012 | Delivered on: 5 December 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 July 2004 | Delivered on: 19 August 2004 Persons entitled: Peter Hughes Mcinnes and Another Classification: Standard security Secured details: The obligations in terms of minute of agreement. Particulars: Aviemore stores, grampian road, aviemore. Outstanding |
4 February 2004 | Delivered on: 20 February 2004 Persons entitled: Trustees of the Honorable James Andrew Ogilvie-Grant, Viscount Reidhaven Classification: Standard security Secured details: 75% of potential development uplift value of land. Particulars: 0.26HA at aviemore, lots 3 & 4, aviemore. Outstanding |
28 December 2011 | Delivered on: 4 January 2012 Satisfied on: 22 January 2013 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The steadings burnside aviemore INV20107. Fully Satisfied |
20 December 2011 | Delivered on: 24 December 2011 Satisfied on: 9 January 2013 Persons entitled: Close Brothers Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 October 2005 | Delivered on: 1 November 2005 Satisfied on: 24 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
12 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
22 November 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
13 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 April 2019 | Satisfaction of charge 8 in full (4 pages) |
1 April 2019 | Cessation of Cameron Barrie Munro as a person with significant control on 4 March 2019 (3 pages) |
1 April 2019 | Notification of Allan Munro Construction Group Limited as a person with significant control on 4 March 2019 (4 pages) |
1 April 2019 | Cessation of Gordon Allan Munro as a person with significant control on 4 March 2019 (3 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
22 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
29 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 October 2010 | Director's details changed for Cameron Barrie Munro on 26 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Cameron Barrie Munro on 26 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
22 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 November 2006 | Company name changed allan munro & son LIMITED\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed allan munro & son LIMITED\certificate issued on 08/11/06 (2 pages) |
23 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2005 | Partic of mort/charge * (4 pages) |
1 November 2005 | Partic of mort/charge * (4 pages) |
24 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Location of debenture register (1 page) |
24 October 2005 | Location of debenture register (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
9 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
19 August 2004 | Partic of mort/charge * (5 pages) |
19 August 2004 | Partic of mort/charge * (5 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
20 February 2004 | Partic of mort/charge * (7 pages) |
20 February 2004 | Partic of mort/charge * (7 pages) |
18 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
18 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 November 2002 | Return made up to 26/09/02; full list of members
|
1 November 2002 | Return made up to 26/09/02; full list of members
|
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Incorporation (9 pages) |
26 September 2001 | Incorporation (9 pages) |