Company NameA D Munro (Harris) Ltd
Company StatusActive
Company NumberSC344202
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Johan MacDermid Macaskill
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(5 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address3 Taobh Na Mara
Tarbert
Isle Of Harris
HS3 3DJ
Scotland
Director NameMr Alexander Donald Munro
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(5 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressTigh An Tobair Tarbert
Isle Of Harris
HS3 3DJ
Scotland
Director NameMrs Valerie Ann Murray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(5 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressOanlea Tarbert
Isle Of Harris
HS3 3DJ
Scotland
Director NameMrs Mairi Eileen Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(5 days after company formation)
Appointment Duration15 years, 10 months
RoleNurse
Correspondence AddressClisham Tobson
Great Bernera
Hs 9na
Director NameMr Alexander Donald Munro
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleGrocer
Correspondence AddressTigh An Tobair
Tarbert
Isle Of Harris
HS3 3DJ
Scotland
Secretary NameMr Alexander Donald Munro
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTigh An Tobair
Tarbert
Isle Of Harris
HS3 3DJ
Scotland
Director NameMr Hector Murray
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOanlea
Tarbert
Isle Of Harris
HS3 3DJ
Scotland

Contact

Websitewww.amunro.com

Location

Registered Address26 Lewis Street
Stornway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mrs Johan Macdermid Macaskill
25.00%
Ordinary
25 at £1Mrs Valerie Ann Murray
25.00%
Ordinary
20 at £1Mr Alexander Donald Munro
20.00%
Ordinary
20 at £1Mrs Mairi Eileen Smith
20.00%
Ordinary
10 at £1Mr Hector Iain Murray
10.00%
Ordinary

Financials

Year2014
Net Worth£23,767
Cash£25,346
Current Liabilities£114,500

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

12 September 2008Delivered on: 26 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
14 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
4 October 2022Director's details changed for Mrs Valerie Ann Murray on 23 June 2020 (2 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
22 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
18 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 June 2019Termination of appointment of Alexander Donald Munro as a secretary on 2 September 2018 (1 page)
13 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
15 November 2018Previous accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 June 2018Notification of a person with significant control statement (2 pages)
21 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
15 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(8 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Termination of appointment of Hector Murray as a director on 14 August 2014 (1 page)
30 March 2015Termination of appointment of Hector Murray as a director on 14 August 2014 (1 page)
16 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(9 pages)
16 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(9 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(9 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (9 pages)
25 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (9 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 September 2009Director appointed mr alexander donald munro (1 page)
23 September 2009Director appointed mrs mairi eileen smith (1 page)
23 September 2009Director appointed mrs johan macdermid macaskill (1 page)
23 September 2009Director appointed mrs mairi eileen smith (1 page)
23 September 2009Appointment terminated director alexander donald munro (1 page)
23 September 2009Return made up to 11/06/09; full list of members (5 pages)
23 September 2009Director appointed mrs valerie ann murray (1 page)
23 September 2009Director appointed mr hector iain murray (1 page)
23 September 2009Appointment terminated director alexander donald munro (1 page)
23 September 2009Return made up to 11/06/09; full list of members (5 pages)
23 September 2009Director appointed mrs valerie ann murray (1 page)
23 September 2009Director appointed mr alexander donald munro (1 page)
23 September 2009Director appointed mrs johan macdermid macaskill (1 page)
23 September 2009Director appointed mr hector iain murray (1 page)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 June 2008Incorporation (18 pages)
11 June 2008Incorporation (18 pages)