Company NameAllan Munro Construction Ltd
DirectorsCameron Barrie Munro and Gordon Allan Munro
Company StatusActive
Company NumberSC223717
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Previous NameAllan Munro & Son Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Cameron Barrie Munro
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(2 days after company formation)
Appointment Duration22 years, 7 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressBurnside Farm
Aviemore
Inverness-Shire
PH22 1QD
Scotland
Director NameMr Gordon Allan Munro
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(2 days after company formation)
Appointment Duration22 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Old Distillery Road
Kingussie
PH21 1EZ
Scotland
Secretary NameJean Jessie Wallace
NationalityBritish
StatusCurrent
Appointed09 July 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address9 Morlich Place
Aviemore
Inverness
PH22 1TH
Scotland
Secretary NameMr Iain Cullens Forsyth
NationalityScottish
StatusResigned
Appointed28 September 2001(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address45 Birch Grove
Boat Of Garten
Inverness Shire
PH24 3BA
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteamchomes.co.uk
Telephone01479 811636
Telephone regionGrantown-on-Spey

Location

Registered AddressGhuilibin House
123 Grampian Road
Aviemore
PH22 1RH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

1 at £1Cameron Barrie Munro
50.00%
Ordinary
1 at £1G.a.m. Munro
50.00%
Ordinary

Financials

Year2014
Net Worth£513,774
Cash£74,661
Current Liabilities£2,430,091

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 Return6 April 2024 (3 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

20 March 2013Delivered 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 2013Delivered 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 2012Delivered 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 2004Delivered 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 2004Delivered 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 2011Delivered 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 2011Delivered 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 2005Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
6 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
12 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
22 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
13 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 April 2019Satisfaction of charge 8 in full (4 pages)
1 April 2019Cessation of Cameron Barrie Munro as a person with significant control on 4 March 2019 (3 pages)
1 April 2019Notification of Allan Munro Construction Group Limited as a person with significant control on 4 March 2019 (4 pages)
1 April 2019Cessation of Gordon Allan Munro as a person with significant control on 4 March 2019 (3 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
22 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
29 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
25 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 October 2010Director's details changed for Cameron Barrie Munro on 26 September 2010 (2 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Cameron Barrie Munro on 26 September 2010 (2 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 October 2008Return made up to 26/09/08; full list of members (4 pages)
21 October 2008Return made up to 26/09/08; full list of members (4 pages)
22 October 2007Return made up to 26/09/07; full list of members (2 pages)
22 October 2007Return made up to 26/09/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 November 2006Company name changed allan munro & son LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed allan munro & son LIMITED\certificate issued on 08/11/06 (2 pages)
23 October 2006Return made up to 26/09/06; full list of members (2 pages)
23 October 2006Return made up to 26/09/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2005Partic of mort/charge * (4 pages)
1 November 2005Partic of mort/charge * (4 pages)
24 October 2005Return made up to 26/09/05; full list of members (2 pages)
24 October 2005Return made up to 26/09/05; full list of members (2 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Location of debenture register (1 page)
24 October 2005Location of debenture register (1 page)
24 October 2005Director's particulars changed (1 page)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (7 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)
9 October 2004Return made up to 26/09/04; full list of members (7 pages)
9 October 2004Return made up to 26/09/04; full list of members (7 pages)
19 August 2004Partic of mort/charge * (5 pages)
19 August 2004Partic of mort/charge * (5 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
20 February 2004Partic of mort/charge * (7 pages)
20 February 2004Partic of mort/charge * (7 pages)
18 November 2003Return made up to 26/09/03; full list of members (7 pages)
18 November 2003Return made up to 26/09/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
26 September 2001Incorporation (9 pages)
26 September 2001Incorporation (9 pages)