Company NamePioneer Log Homes U.K. Ltd.
DirectorsMarcus Archibald Robert Munro and Jennifer Anne Munro
Company StatusActive - Proposal to Strike off
Company NumberSC285813
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Marcus Archibald Robert Munro
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside, Tapachy
Altass
Lairg
Sutherland
IV27 4EU
Scotland
Secretary NameMrs Jennifer Anne Munro
NationalityBritish
StatusCurrent
Appointed29 January 2008(2 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurnside
Altass
Lairg
Sutherland
IV27 4EU
Scotland
Director NameMrs Jennifer Anne Munro
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside
Altass
Lairg
Sutherland
IV27 4EU
Scotland
Director NameMr Callum Uisdean Donald Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Nan Aitiel
Lamington, Kildary
Invergordon
Ross Shire
IV18 0PE
Scotland
Director NameMr Callum Uisdean Donald Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Nan Aitiel
Lamington, Kildary
Invergordon
Ross Shire
IV18 0PE
Scotland
Secretary NameMr Marcus Archibald Robert Munro
NationalityScottish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside, Tapachy
Altass
Lairg
Sutherland
IV27 4EU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepioneerloghomesofbc.com
Email address[email protected]

Location

Registered AddressBurnside
Atlass
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

Shareholders

1 at £1Jennifer Anne Munro
50.00%
Ordinary
1 at £1Marcus Archibald Robert Munro
50.00%
Ordinary

Financials

Year2014
Net Worth£343,450
Cash£1,921
Current Liabilities£1,014

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

4 May 2006Delivered on: 20 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That piece of ground at tappachy, altass, by lairg.
Outstanding
20 January 2006Delivered on: 30 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
17 June 2022Compulsory strike-off action has been discontinued (1 page)
16 June 2022Micro company accounts made up to 31 May 2021 (5 pages)
16 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
15 July 2020Notification of Jennifer Munro as a person with significant control on 15 July 2020 (2 pages)
15 July 2020Notification of Marcus Munro as a person with significant control on 15 July 2020 (2 pages)
15 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
27 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 2
(6 pages)
20 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 2
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(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 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (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)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Marcus Archibald Robert Munro on 6 June 2010 (2 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Jennifer Anne Munro on 6 June 2010 (1 page)
13 July 2010Director's details changed for Mrs Jennifer Anne Munro on 6 June 2010 (2 pages)
13 July 2010Secretary's details changed for Jennifer Anne Munro on 6 June 2010 (1 page)
13 July 2010Director's details changed for Mrs Jennifer Anne Munro on 6 June 2010 (2 pages)
13 July 2010Secretary's details changed for Jennifer Anne Munro on 6 June 2010 (1 page)
13 July 2010Director's details changed for Marcus Archibald Robert Munro on 6 June 2010 (2 pages)
13 July 2010Director's details changed for Mrs Jennifer Anne Munro on 6 June 2010 (2 pages)
13 July 2010Director's details changed for Marcus Archibald Robert Munro on 6 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 6 June 2008 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 6 June 2008 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 6 June 2008 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 10 knockbreck street tain ross shire IV19 1BJ (1 page)
18 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
18 March 2008Director appointed jennifer anne munro (2 pages)
18 March 2008Director appointed jennifer anne munro (2 pages)
18 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 10 knockbreck street tain ross shire IV19 1BJ (1 page)
4 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Director resigned (1 page)
14 June 2007Return made up to 06/06/07; full list of members (2 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Return made up to 06/06/07; full list of members (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
3 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 October 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
26 October 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
15 June 2006Return made up to 06/06/06; full list of members (2 pages)
15 June 2006Return made up to 06/06/06; full list of members (2 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
30 January 2006Partic of mort/charge * (3 pages)
30 January 2006Partic of mort/charge * (3 pages)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
6 June 2005Incorporation (16 pages)
6 June 2005Incorporation (16 pages)