Company NameAffordable.Tm Ltd.
DirectorsAndrew Greig Munro and Kathleen Ann Munro
Company StatusActive
Company NumberSC238625
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Greig Munro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sail Loft 156 Findhorn
Forres
Moray
IV36 3YL
Scotland
Director NameMrs Kathleen Ann Munro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sail Loft 156 Findhorn
Forres
Moray
IV36 3YL
Scotland
Secretary NameMrs Kathleen Ann Munro
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sail Loft 156 Findhorn
Forres
Moray
IV36 3YL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecoast2coastarchitects.co.uk

Location

Registered AddressThe Sail Loft
156 Findhorn
Forres
Moray
IV36 3YL
Scotland
ConstituencyMoray
WardForres

Shareholders

50 at £1Andrew Greig Munro
50.00%
Ordinary
50 at £1Kathleen Anne Munro
50.00%
Ordinary

Financials

Year2014
Net Worth£17,194
Cash£30,738
Current Liabilities£23,958

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 Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
21 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 November 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 200
(4 pages)
21 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2016Particulars of variation of rights attached to shares (2 pages)
21 November 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 200
(4 pages)
21 November 2016Change of share class name or designation (2 pages)
21 November 2016Particulars of variation of rights attached to shares (2 pages)
21 November 2016Change of share class name or designation (2 pages)
21 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
25 October 2013Director's details changed for Mr Andrew Greig Munro on 22 December 2012 (2 pages)
25 October 2013Director's details changed for Mr Andrew Greig Munro on 22 December 2012 (2 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Secretary's details changed for Mrs Kathleen Ann Munro on 22 December 2012 (1 page)
25 October 2013Secretary's details changed for Mrs Kathleen Ann Munro on 22 December 2012 (1 page)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Mrs Kathleen Ann Munro on 1 September 2010 (2 pages)
2 November 2010Director's details changed for Mrs Kathleen Ann Munro on 1 September 2010 (2 pages)
2 November 2010Director's details changed for Mrs Kathleen Ann Munro on 1 September 2010 (2 pages)
4 November 2009Registered office address changed from Greystones 161 Findhorn Forres Moray IV36 3YL on 4 November 2009 (1 page)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Andrew Greig Munro on 1 October 2009 (2 pages)
4 November 2009Registered office address changed from Greystones 161 Findhorn Forres Moray IV36 3YL on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Greystones 161 Findhorn Forres Moray IV36 3YL on 4 November 2009 (1 page)
4 November 2009Director's details changed for Andrew Greig Munro on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Kathleen Ann Munro on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Kathleen Ann Munro on 2 October 2009 (2 pages)
4 November 2009Secretary's details changed for Kathleen Ann Munro on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Kathleen Ann Munro on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Kathleen Ann Munro on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew Greig Munro on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Kathleen Ann Munro on 1 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 March 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
19 March 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
5 January 2009Return made up to 24/10/08; full list of members (4 pages)
5 January 2009Return made up to 24/10/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 November 2006Return made up to 24/10/06; full list of members (2 pages)
9 November 2006Location of register of members (1 page)
9 November 2006Return made up to 24/10/06; full list of members (2 pages)
9 November 2006Location of register of members (1 page)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 October 2005Return made up to 24/10/05; no change of members (4 pages)
21 October 2005Return made up to 24/10/05; no change of members (4 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 October 2004Return made up to 24/10/04; no change of members (4 pages)
25 October 2004Return made up to 24/10/04; no change of members (4 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 October 2003Return made up to 24/10/03; full list of members (6 pages)
28 October 2003Return made up to 24/10/03; full list of members (6 pages)
6 March 2003Registered office changed on 06/03/03 from: strathspey house high street grantown on spey PH26 3EQ (1 page)
6 March 2003Registered office changed on 06/03/03 from: strathspey house high street grantown on spey PH26 3EQ (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Location of register of members (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Location of register of members (1 page)
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Ad 24/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Ad 24/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)