Inverness
IV3 8EX
Scotland
Website | munrofloors.co.uk |
---|---|
Telephone | 01463 830056 |
Telephone region | Inverness |
Registered Address | 35 Carsegate Road Inverness IV3 8EX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
100 at £1 | Kevin Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,066 |
Cash | £13,198 |
Current Liabilities | £52,675 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
23 June 2022 | Delivered 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 |
---|
22 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (11 pages) |
---|---|
17 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
11 July 2022 | Unaudited abridged accounts made up to 28 February 2022 (11 pages) |
29 June 2022 | Registration of charge SC3727860001, created on 23 June 2022 (5 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
25 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
19 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
30 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (10 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr Kevin Munro on 18 December 2019 (2 pages) |
23 May 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
11 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
15 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
15 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
31 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 February 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
20 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
24 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
8 June 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2010 | Incorporation (23 pages) |
11 February 2010 | Incorporation (23 pages) |