About

Registered Number: SC223717
Date of Incorporation: 26/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Ghuilibin House, 123 Grampian Road, Aviemore, PH22 1RH

 

Allan Munro Construction Ltd was founded on 26 September 2001 and has its registered office in Aviemore, it's status is listed as "Active". This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Cameron Barrie 28 September 2001 - 1
MUNRO, Gordon Allan 28 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Jean Jessie 09 July 2004 - 1
FORSYTH, Iain Cullens 28 September 2001 09 July 2004 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 25 April 2019
PSC07 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
PSC02 - N/A 01 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 12 August 2013
MG01s - Particulars of a charge created by a company registered in Scotland 27 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 23 January 2013
MG02s - Statement of satisfaction in full or in part of a charge 22 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 09 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 05 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 17 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 January 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 29 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 25 April 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 26 September 2007
CERTNM - Change of name certificate 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 22 September 2006
410(Scot) - N/A 01 November 2005
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2005
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 October 2004
410(Scot) - N/A 19 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
410(Scot) - N/A 20 February 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
225 - Change of Accounting Reference Date 31 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 March 2013 Fully Satisfied

N/A

Standard security 16 January 2013 Outstanding

N/A

Floating charge 22 November 2012 Outstanding

N/A

Standard security 28 December 2011 Fully Satisfied

N/A

Floating charge 20 December 2011 Fully Satisfied

N/A

Bond & floating charge 25 October 2005 Fully Satisfied

N/A

Standard security 30 July 2004 Outstanding

N/A

Standard security 04 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.