Aberdeen
AB11 6DE
Scotland
Director Name | Mr Andrew James Kerr |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
Director Name | Mrs Lorraine Ross Munro |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 15 Inch Garvie Terrace Larbert Stirlingshire FK5 4FH Scotland |
Director Name | Mr Thomas Munro |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 15 Inch Garvie Terrace Larbert Stirlingshire FK5 4FH Scotland |
Secretary Name | Mr Thomas Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Inch Garvie Terrace Larbert Stirlingshire FK5 4FH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | tommunro.co.uk |
---|
Registered Address | 13 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 4 other UK companies use this postal address |
55 at £1 | Tom Munro 55.00% Ordinary A |
---|---|
45 at £1 | Lorraine Ross Munro 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £156,729 |
Cash | £186,014 |
Current Liabilities | £51,238 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
26 February 2010 | Delivered 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 2005 | Delivered 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 |
3 September 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
2 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 September 2010 | Registered office address changed from Glenbervie Business Centre Glenbervie Business Park Larbert Stirlingshire FK5 4RB on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from Glenbervie Business Centre Glenbervie Business Park Larbert Stirlingshire FK5 4RB on 30 September 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Thomas Munro on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Lorraine Ross Munro on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Lorraine Ross Munro on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Thomas Munro on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mrs Lorraine Ross Munro on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Thomas Munro on 8 March 2010 (2 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 March 2009 | Director and secretary's change of particulars / thomas munro / 15/06/2008 (2 pages) |
16 March 2009 | Director's change of particulars / lorraine munro / 15/06/2008 (2 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
16 March 2009 | Director and secretary's change of particulars / thomas munro / 15/06/2008 (2 pages) |
16 March 2009 | Director's change of particulars / lorraine munro / 15/06/2008 (2 pages) |
6 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
22 September 2005 | Accounting reference date extended from 30/09/05 to 31/07/06 (1 page) |
22 September 2005 | Accounting reference date extended from 30/09/05 to 31/07/06 (1 page) |
14 July 2005 | Company name changed tom munro asset management limit ed\certificate issued on 14/07/05 (2 pages) |
14 July 2005 | Company name changed tom munro asset management limit ed\certificate issued on 14/07/05 (2 pages) |
9 May 2005 | Ad 23/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 May 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
9 May 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
9 May 2005 | Ad 23/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (17 pages) |
23 February 2005 | Incorporation (17 pages) |