Company NameCarmunnock Properties Limited
DirectorsGail Mhari Hume Munro and Kirsten Alexandra Munro
Company StatusActive
Company NumberSC273848
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGail Mhari Hume Munro
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(7 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameKirsten Alexandra Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(7 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr Graeme Davie Bell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Victoria Lane
Mearnskirk Road
Newton Mearns
Glasgow
G77 5TP
Scotland
Director NameMr Donald Hume Munro
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Secretary NameSimon Philip Lints
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address4a Mosspark Road
Milngavie
Glasgow
Lanarkshire
G62 8NJ
Scotland
Secretary NameMr Anthony Baxter
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2012(7 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland

Location

Registered Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Amanda Jane Stewart
9.98%
Ordinary
500 at £1Claire Margaret Janion
9.98%
Ordinary
500 at £1Gail Mhari Hume Munro
9.98%
Ordinary
500 at £1Kirsten Alexandra Munro
9.98%
Ordinary
3k at £1Donald Hume Munro
60.08%
Ordinary

Financials

Year2014
Net Worth£3,960,779
Cash£1,200,101
Current Liabilities£549,800

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 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

28 October 2004Delivered on: 10 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 stroud road, east kilbride, lanarkshire (title number LAN8115).
Outstanding
30 September 2004Delivered on: 8 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 December 2020Termination of appointment of Stuart John Overend as a director on 16 November 2020 (1 page)
18 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 June 2017Resolutions
  • RES13 ‐ Sub-division approved 25/09/2015
(2 pages)
26 June 2017Sub-division of shares on 25 September 2015 (6 pages)
26 June 2017Resolutions
  • RES13 ‐ Sub-division approved 25/09/2015
(2 pages)
26 June 2017Sub-division of shares on 25 September 2015 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,010
(5 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,010
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page)
6 October 2014Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,010
(5 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,010
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,010
(5 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,010
(5 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
16 May 2012Appointment of Mr Stuart John Overend as a director (2 pages)
16 May 2012Appointment of Mr Stuart John Overend as a director (2 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 October 2011Director's details changed for Kirsten Alexandra Munro on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Kirsten Alexandra Munro on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Gail Mhari Hume Munro on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Gail Mhari Hume Munro on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Gail Mhari Hume Munro on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Kirsten Alexandra Munro on 1 September 2011 (2 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
21 October 2009Registered office address changed from 10 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 10 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 21 October 2009 (1 page)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
17 August 2009Appointment terminated secretary anthony baxter (1 page)
17 August 2009Appointment terminated secretary anthony baxter (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
14 October 2008Return made up to 24/09/08; full list of members (5 pages)
14 October 2008Return made up to 24/09/08; full list of members (5 pages)
14 October 2008Registered office changed on 14/10/2008 from munro healthcare, 10 stroud road kelvin industrial estate east kilbride G75 0YA (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Secretary's change of particulars / anthony baxter / 01/09/2008 (1 page)
14 October 2008Secretary's change of particulars / anthony baxter / 01/09/2008 (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Director's change of particulars / gail munro / 01/09/2008 (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Director's change of particulars / gail munro / 01/09/2008 (1 page)
14 October 2008Registered office changed on 14/10/2008 from munro healthcare, 10 stroud road kelvin industrial estate east kilbride G75 0YA (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Director's change of particulars / kirsten munro / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / kirsten munro / 01/09/2008 (1 page)
6 December 2007Return made up to 24/09/07; full list of members (3 pages)
6 December 2007Return made up to 24/09/07; full list of members (3 pages)
23 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 August 2007Registered office changed on 15/08/07 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page)
15 August 2007Registered office changed on 15/08/07 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page)
26 March 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
26 March 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
9 October 2006Return made up to 24/09/06; full list of members (8 pages)
9 October 2006Return made up to 24/09/06; full list of members (8 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
24 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
13 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2005Registered office changed on 17/05/05 from: 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page)
17 May 2005Registered office changed on 17/05/05 from: 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
10 November 2004Partic of mort/charge * (3 pages)
10 November 2004Partic of mort/charge * (3 pages)
29 October 2004Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010 (2 pages)
29 October 2004Statement of affairs (14 pages)
29 October 2004Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010 (2 pages)
29 October 2004Statement of affairs (14 pages)
8 October 2004Partic of mort/charge * (6 pages)
8 October 2004Partic of mort/charge * (6 pages)
24 September 2004Incorporation (20 pages)
24 September 2004Incorporation (20 pages)