About

Registered Number: SC241429
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Sweetbank, Markinch, Fife, KY7 6JN

 

Based in Fife, Frank Munro & Sons Ltd was founded on 19 December 2002, it has a status of "Active". We do not know the number of employees at the organisation. The business has 4 directors listed as Munro, Frank Smart, Munro, Frank, Campbell, Carole, Munro, Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Frank Smart 19 December 2002 - 1
MUNRO, Frank 19 December 2002 - 1
MUNRO, Kenneth 31 December 2002 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Carole 19 December 2002 16 December 2017 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 13 February 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 20 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 26 October 2015
AP01 - Appointment of director 07 October 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 20 October 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 10 October 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
363s - Annual Return 09 January 2004
410(Scot) - N/A 18 February 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.