Tarbert
Isle Of Harris
HS3 3DJ
Scotland
Director Name | Mr Alexander Donald Munro |
---|---|
Date of Birth | May 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2008(5 days after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | Tigh An Tobair Tarbert Isle Of Harris HS3 3DJ Scotland |
Director Name | Mrs Valerie Ann Murray |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2008(5 days after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | Oanlea Tarbert Isle Of Harris HS3 3DJ Scotland |
Director Name | Mrs Mairi Eileen Smith |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2008(5 days after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Nurse |
Correspondence Address | Clisham Tobson Great Bernera Hs 9na |
Director Name | Mr Alexander Donald Munro |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Grocer |
Correspondence Address | Tigh An Tobair Tarbert Isle Of Harris HS3 3DJ Scotland |
Secretary Name | Mr Alexander Donald Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Tigh An Tobair Tarbert Isle Of Harris HS3 3DJ Scotland |
Director Name | Mr Hector Murray |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oanlea Tarbert Isle Of Harris HS3 3DJ Scotland |
Website | www.amunro.com |
---|
Registered Address | 26 Lewis Street Stornway Isle Of Lewis HS1 2JF Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Mrs Johan Macdermid Macaskill 25.00% Ordinary |
---|---|
25 at £1 | Mrs Valerie Ann Murray 25.00% Ordinary |
20 at £1 | Mr Alexander Donald Munro 20.00% Ordinary |
20 at £1 | Mrs Mairi Eileen Smith 20.00% Ordinary |
10 at £1 | Mr Hector Iain Murray 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,767 |
Cash | £25,346 |
Current Liabilities | £114,500 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2023 (2 months, 3 weeks from now) |
12 September 2008 | Delivered 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 |
---|
14 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
---|---|
18 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
13 June 2019 | Termination of appointment of Alexander Donald Munro as a secretary on 2 September 2018 (1 page) |
15 November 2018 | Previous accounting period extended from 30 June 2018 to 31 October 2018 (1 page) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 June 2018 | Notification of a person with significant control statement (2 pages) |
21 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
15 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Termination of appointment of Hector Murray as a director on 14 August 2014 (1 page) |
30 March 2015 | Termination of appointment of Hector Murray as a director on 14 August 2014 (1 page) |
16 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 September 2009 | Return made up to 11/06/09; full list of members (5 pages) |
23 September 2009 | Director appointed mrs johan macdermid macaskill (1 page) |
23 September 2009 | Director appointed mr hector iain murray (1 page) |
23 September 2009 | Director appointed mrs valerie ann murray (1 page) |
23 September 2009 | Director appointed mrs mairi eileen smith (1 page) |
23 September 2009 | Director appointed mr alexander donald munro (1 page) |
23 September 2009 | Appointment terminated director alexander donald munro (1 page) |
23 September 2009 | Return made up to 11/06/09; full list of members (5 pages) |
23 September 2009 | Director appointed mrs johan macdermid macaskill (1 page) |
23 September 2009 | Director appointed mr hector iain murray (1 page) |
23 September 2009 | Director appointed mrs valerie ann murray (1 page) |
23 September 2009 | Director appointed mrs mairi eileen smith (1 page) |
23 September 2009 | Director appointed mr alexander donald munro (1 page) |
23 September 2009 | Appointment terminated director alexander donald munro (1 page) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 June 2008 | Incorporation (18 pages) |
11 June 2008 | Incorporation (18 pages) |