Company NameMunro Floors Limited
DirectorKevin Munro
Company StatusActive
Company NumberSC372786
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMr Kevin Munro
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address35 Carsegate Road
Inverness
IV3 8EX
Scotland

Contact

Websitemunrofloors.co.uk
Telephone01463 830056
Telephone regionInverness

Location

Registered Address35 Carsegate Road
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

100 at £1Kevin Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£20,066
Cash£13,198
Current Liabilities£52,675

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

23 June 2022Delivered on: 29 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of plot 11 and plot 12, 71 carsegate road, inverness, being the lease between the highland council and korrie mechanical & plumbing limited dated 9 january and registered in the books of council and session on 7 february 2013, 2013 as subsequently amended and/or varied, the tenant's interest in which is registered in the land register of scotland under title number INV30797.
Outstanding

Filing History

22 November 2023Unaudited abridged accounts made up to 28 February 2023 (11 pages)
17 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
11 July 2022Unaudited abridged accounts made up to 28 February 2022 (11 pages)
29 June 2022Registration of charge SC3727860001, created on 23 June 2022 (5 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
25 November 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
19 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Kevin Munro on 18 December 2019 (2 pages)
23 May 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
11 May 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
26 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
15 June 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
15 June 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
31 May 2016Registered office address changed from Design House 50 Seafield Road Inverness Highlands IV1 1SG Scotland to 35 Carsegate Road Inverness IV3 8EX on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Design House 50 Seafield Road Inverness Highlands IV1 1SG Scotland to 35 Carsegate Road Inverness IV3 8EX on 31 May 2016 (1 page)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
11 February 2016Registered office address changed from 15B Telford Road Inverness IV3 8HZ to Design House 50 Seafield Road Inverness Highlands IV1 1SG on 11 February 2016 (2 pages)
11 February 2016Registered office address changed from 15B Telford Road Inverness IV3 8HZ to Design House 50 Seafield Road Inverness Highlands IV1 1SG on 11 February 2016 (2 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
31 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
24 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
8 June 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
11 February 2010Incorporation (23 pages)
11 February 2010Incorporation (23 pages)