Company NameMuncorp Limited
DirectorsJennifer Anne Munro and Marcus Archibald Robert Munro
Company StatusActive
Company NumberSC271194
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Jennifer Anne Munro
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside
Altass
Lairg
Sutherland
IV27 4EU
Scotland
Director NameMr Marcus Archibald Robert Munro
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed02 August 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleSales
Country of ResidenceScotland
Correspondence AddressBurnside, Tapachy
Altass
Lairg
Sutherland
IV27 4EU
Scotland
Secretary NameMrs Jennifer Anne Munro
NationalityBritish
StatusCurrent
Appointed02 August 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside
Altass
Lairg
Sutherland
IV27 4EU
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01549 441763
Telephone regionLairg

Location

Registered AddressBurnside
Altass
By Lairg
Sutherland
IV27 4EU
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardNorth, West and Central Sutherland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£25,628
Current Liabilities£155,968

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
29 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
31 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
6 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
21 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
3 April 2015Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
3 April 2015Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
19 November 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
13 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 January 2010Annual return made up to 27 July 2008 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 27 July 2008 with a full list of shareholders (4 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 December 2009Compulsory strike-off action has been suspended (1 page)
9 December 2009Compulsory strike-off action has been suspended (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2008Return made up to 27/07/07; no change of members (7 pages)
28 February 2008Return made up to 27/07/07; no change of members (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 December 2006Return made up to 27/07/06; full list of members (7 pages)
7 December 2006Return made up to 27/07/06; full list of members (7 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 September 2005Return made up to 27/07/05; full list of members (7 pages)
7 September 2005Return made up to 27/07/05; full list of members (7 pages)
19 August 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
19 August 2004Registered office changed on 19/08/04 from: burnside, altass lairg highland IV27 4EU (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
19 August 2004Registered office changed on 19/08/04 from: burnside, altass lairg highland IV27 4EU (1 page)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Incorporation (9 pages)
27 July 2004Incorporation (9 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)