About

Registered Number: SC344202
Date of Incorporation: 11/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 26 Lewis Street, Stornway, Isle Of Lewis, HS1 2JF

 

A D Munro (Harris) Ltd was registered on 11 June 2008, it has a status of "Active". We don't know the number of employees at the company. The companies directors are Macaskill, Johan Macdermid, Munro, Alexander Donald, Murray, Valerie Ann, Smith, Mairi Eileen, Munro, Alexander Donald, Murray, Hector.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACASKILL, Johan Macdermid 16 June 2008 - 1
MUNRO, Alexander Donald 16 June 2008 - 1
MURRAY, Valerie Ann 16 June 2008 - 1
SMITH, Mairi Eileen 16 June 2008 - 1
MUNRO, Alexander Donald 11 June 2008 16 June 2008 1
MURRAY, Hector 16 June 2008 14 August 2014 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 13 June 2019
TM02 - Termination of appointment of secretary 13 June 2019
AA01 - Change of accounting reference date 15 November 2018
CS01 - N/A 13 June 2018
PSC08 - N/A 13 June 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 15 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
410(Scot) - N/A 26 September 2008
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.