Company NameTom Munro Financial Solutions Limited
DirectorsRichard Andrew Fletcher and Andrew James Kerr
Company StatusActive
Company NumberSC280591
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Previous NameTom Munro Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Richard Andrew Fletcher
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Director NameMr Andrew James Kerr
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Director NameMrs Lorraine Ross Munro
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15 Inch Garvie Terrace
Larbert
Stirlingshire
FK5 4FH
Scotland
Director NameMr Thomas Munro
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address15 Inch Garvie Terrace
Larbert
Stirlingshire
FK5 4FH
Scotland
Secretary NameMr Thomas Munro
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Inch Garvie Terrace
Larbert
Stirlingshire
FK5 4FH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetommunro.co.uk

Location

Registered Address13 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches4 other UK companies use this postal address

Shareholders

55 at £1Tom Munro
55.00%
Ordinary A
45 at £1Lorraine Ross Munro
45.00%
Ordinary A

Financials

Year2014
Net Worth£156,729
Cash£186,014
Current Liabilities£51,238

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

26 February 2010Delivered on: 6 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 arnothill gardens falkirk stg 52473 (see form for more details).
Outstanding
20 April 2005Delivered on: 29 April 2005
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

3 September 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
2 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
1 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
13 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 September 2010Registered office address changed from Glenbervie Business Centre Glenbervie Business Park Larbert Stirlingshire FK5 4RB on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Glenbervie Business Centre Glenbervie Business Park Larbert Stirlingshire FK5 4RB on 30 September 2010 (1 page)
8 March 2010Director's details changed for Mr Thomas Munro on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Lorraine Ross Munro on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Lorraine Ross Munro on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Thomas Munro on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mrs Lorraine Ross Munro on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Thomas Munro on 8 March 2010 (2 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 March 2009Director and secretary's change of particulars / thomas munro / 15/06/2008 (2 pages)
16 March 2009Director's change of particulars / lorraine munro / 15/06/2008 (2 pages)
16 March 2009Return made up to 23/02/09; full list of members (4 pages)
16 March 2009Return made up to 23/02/09; full list of members (4 pages)
16 March 2009Director and secretary's change of particulars / thomas munro / 15/06/2008 (2 pages)
16 March 2009Director's change of particulars / lorraine munro / 15/06/2008 (2 pages)
6 March 2008Return made up to 23/02/08; full list of members (4 pages)
6 March 2008Return made up to 23/02/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
29 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 March 2006Return made up to 23/02/06; full list of members (2 pages)
16 March 2006Return made up to 23/02/06; full list of members (2 pages)
22 September 2005Accounting reference date extended from 30/09/05 to 31/07/06 (1 page)
22 September 2005Accounting reference date extended from 30/09/05 to 31/07/06 (1 page)
14 July 2005Company name changed tom munro asset management limit ed\certificate issued on 14/07/05 (2 pages)
14 July 2005Company name changed tom munro asset management limit ed\certificate issued on 14/07/05 (2 pages)
9 May 2005Ad 23/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 May 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
9 May 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
9 May 2005Ad 23/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 April 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
23 February 2005Incorporation (17 pages)
23 February 2005Incorporation (17 pages)