PAT MUNRO (ALNESS) LIMITED


Company number SC033294
Status Active
Incorporation Date 21 August 1958
Company Type Private Limited Company
Address CAPLICH QUARRIES, ALNESS
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin, 23630 - Manufacture of ready-mixed concrete, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,639,335 . The most likely internet sites of PAT MUNRO (ALNESS) LIMITED are www.patmunroalness.co.uk, and www.pat-munro-alness.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. Pat Munro Alness Limited is a Private Limited Company. The company registration number is SC033294. Pat Munro Alness Limited has been working since 21 August 1958. The present status of the company is Active. The registered address of Pat Munro Alness Limited is Caplich Quarries Alness. . MUNRO, Alastair Campbell is a Secretary of the company. BRAMLEY, Mark Stuart is a Director of the company. MUNRO, Alastair Campbell is a Director of the company. MUNRO, Brian Kenneth is a Director of the company. MUNRO, Patrick is a Director of the company. MUNRO, Steven James is a Director of the company. Director MACRAE, Catherine Marion Mckinnon has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors


Director
BRAMLEY, Mark Stuart
Appointed Date: 05 July 2013
51 years old

Director

Director
MUNRO, Brian Kenneth
Appointed Date: 01 April 1994
58 years old

Director
MUNRO, Patrick

71 years old

Director
MUNRO, Steven James
Appointed Date: 05 July 2013
39 years old

Resigned Directors

Director
MACRAE, Catherine Marion Mckinnon
Resigned: 17 June 2013
Appointed Date: 01 April 1994
61 years old

Persons With Significant Control

Mr Alastair Campbell Munro
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Patrick Munro
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Brian Kenneth Munro
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

PAT MUNRO (ALNESS) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,639,335

29 Dec 2015
Accounts for a medium company made up to 31 March 2015
22 Oct 2015
Registration of charge SC0332940005, created on 21 October 2015
...
... and 81 more events
13 Apr 1988
Return made up to 31/12/87; full list of members

08 Mar 1988
Full accounts made up to 31 March 1987

18 Mar 1987
Full accounts made up to 31 March 1986

08 Dec 1986
Return made up to 30/09/86; full list of members

21 Aug 1958
Certificate of incorporation

PAT MUNRO (ALNESS) LIMITED Charges

21 October 2015
Charge code SC03 3294 0005
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 February 2012
Floating charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 February 2002
Bond & floating charge
Delivered: 8 March 2002
Status: Satisfied on 13 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 March 1996
Standard security
Delivered: 27 March 1996
Status: Satisfied on 8 May 2002
Persons entitled: Scottish Homes
Description: South of joss street,invergordon.
28 January 1981
Letter of postponement
Delivered: 13 February 1981
Status: Satisfied on 15 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £291,000 standing to the credit of the company…