Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PAT MUNRO (ALNESS) LIMITED
Company Information for

PAT MUNRO (ALNESS) LIMITED

CAPLICH QUARRY, CAPLICH QUARRY, ALNESS, IV17 0XU,
Company Registration Number
SC033294
Private Limited Company
Active

Company Overview

About Pat Munro (alness) Ltd
PAT MUNRO (ALNESS) LIMITED was founded on 1958-08-21 and has its registered office in Alness. The organisation's status is listed as "Active". Pat Munro (alness) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PAT MUNRO (ALNESS) LIMITED
 
Legal Registered Office
CAPLICH QUARRY
CAPLICH QUARRY
ALNESS
IV17 0XU
 
Filing Information
Company Number SC033294
Company ID Number SC033294
Date formed 1958-08-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB266232954  
Last Datalog update: 2024-01-07 10:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAT MUNRO (ALNESS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAT MUNRO (ALNESS) LIMITED

Current Directors
Officer Role Date Appointed
MARK STUART BRAMLEY
Director 2013-07-05
HUGH HUTCHISON
Director 2017-11-01
BRIAN KENNETH MUNRO
Director 1994-04-01
PATRICK MUNRO
Director 1988-12-31
STEVEN JAMES MUNRO
Director 2013-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR CAMPBELL MUNRO
Company Secretary 1988-12-31 2017-09-01
ALASTAIR CAMPBELL MUNRO
Director 1988-12-31 2017-09-01
CATHERINE MARION MCKINNON MACRAE
Director 1994-04-01 2013-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STUART BRAMLEY CALMAN TRUST Director 2018-04-01 CURRENT 1998-04-16 Active
MARK STUART BRAMLEY CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND) Director 2015-02-26 CURRENT 1997-02-06 Active
HUGH HUTCHISON PAT MUNRO (CONTRACTORS) LIMITED Director 2017-11-01 CURRENT 1978-11-09 Active
BRIAN KENNETH MUNRO INSHES HEIGHTS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
BRIAN KENNETH MUNRO COUNTY IN THE COMMUNITY Director 2010-08-05 CURRENT 2010-08-05 Dissolved 2014-10-31
BRIAN KENNETH MUNRO PAT MUNRO (CONTRACTORS) LIMITED Director 1994-04-01 CURRENT 1978-11-09 Active
PATRICK MUNRO PAT MUNRO (HOLDINGS) LIMITED Director 1988-12-31 CURRENT 1975-01-27 Active
PATRICK MUNRO PAT MUNRO (CONTRACTORS) LIMITED Director 1988-12-31 CURRENT 1978-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Change of details for Mr Brian Kenneth Munro as a person with significant control on 2024-04-23
2024-04-23Change of details for Mr Patrick Munro as a person with significant control on 2024-04-23
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TODD
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-02-15DIRECTOR APPOINTED MR JOHN ALEXANDER TODD
2023-02-14Director's details changed for Mr Steven James Munro on 2023-02-01
2022-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HUTCHISON
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-13PSC07CESSATION OF ALASTAIR CAMPBELL MUNRO AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM Caplich Quarries Alness
2019-05-13AP01DIRECTOR APPOINTED MR ALEXANDER SMITH
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-09MEM/ARTSARTICLES OF ASSOCIATION
2018-03-07RES01ADOPT ARTICLES 07/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR HUGH HUTCHISON
2018-01-11PSC04Change of details for Mr Alastair Campbell Munro as a person with significant control on 2017-09-01
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL MUNRO
2018-01-11TM02Termination of appointment of Alastair Campbell Munro on 2017-09-01
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1812735
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1639335
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0332940005
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1639335
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-07RES01ADOPT ARTICLES 07/07/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 513335
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-05AP01DIRECTOR APPOINTED MR STEVEN JAMES MUNRO
2013-07-05AP01DIRECTOR APPOINTED MR MARK STUART BRAMLEY
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACRAE
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-26RES01ADOPT ARTICLES 18/09/2012
2012-09-26SH0118/09/12 STATEMENT OF CAPITAL GBP 513335
2012-02-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-23AR0131/12/11 FULL LIST
2011-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-21AR0131/12/10 FULL LIST
2010-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-22AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MUNRO / 07/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH MUNRO / 07/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CAMPBELL MUNRO / 07/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARION MCKINNON MACRAE / 07/01/2010
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-29363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-15419a(Scot)DEC MORT/CHARGE *****
2005-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-13419a(Scot)DEC MORT/CHARGE *****
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-08419a(Scot)DEC MORT/CHARGE *****
2002-03-20ELRESS386 DISP APP AUDS 13/03/02
2002-03-20ELRESS366A DISP HOLDING AGM 13/03/02
2002-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-27288cDIRECTOR'S PARTICULARS CHANGED
2002-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-13169£ IC 20000/13335 22/12/99 £ SR 6665@1=6665
2000-01-10WRES13APPROVE PUR OWN SHARES 22/12/99
1999-10-31SRES01ALTERARTICLES11/10/99
1999-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-27410(Scot)PARTIC OF MORT/CHARGE *****
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-17363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin

23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23630 - Manufacture of ready-mixed concrete

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0019704 Active Licenced property: CAPLICH QUARRY ALNESS GB IV17 0XU;35 LOTLAND STREET INVERNESS GB IV1 1ST;CLASHMORE DORNOCH BRIDGE QUARRY DORNOCH GB IV25 3SB;BIRNIE GEDLOCH QUARRY ELGIN MORAY BIRNIE ELGIN GB IV30 8SN. Correspondance address: CAPLICH QUARRY ALNESS GB IV17 0XU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0019704 Active Licenced property: CAPLICH QUARRY ALNESS GB IV17 0XU;35 LOTLAND STREET INVERNESS GB IV1 1ST;CLASHMORE DORNOCH BRIDGE QUARRY DORNOCH GB IV25 3SB;BIRNIE GEDLOCH QUARRY ELGIN MORAY BIRNIE ELGIN GB IV30 8SN. Correspondance address: CAPLICH QUARRY ALNESS GB IV17 0XU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0019704 Active Licenced property: CAPLICH QUARRY ALNESS GB IV17 0XU;35 LOTLAND STREET INVERNESS GB IV1 1ST;CLASHMORE DORNOCH BRIDGE QUARRY DORNOCH GB IV25 3SB;BIRNIE GEDLOCH QUARRY ELGIN MORAY BIRNIE ELGIN GB IV30 8SN. Correspondance address: CAPLICH QUARRY ALNESS GB IV17 0XU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0019704 Active Licenced property: CAPLICH QUARRY ALNESS GB IV17 0XU;35 LOTLAND STREET INVERNESS GB IV1 1ST;CLASHMORE DORNOCH BRIDGE QUARRY DORNOCH GB IV25 3SB;BIRNIE GEDLOCH QUARRY ELGIN MORAY BIRNIE ELGIN GB IV30 8SN. Correspondance address: CAPLICH QUARRY ALNESS GB IV17 0XU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0019704 Active Licenced property: CAPLICH QUARRY ALNESS GB IV17 0XU;35 LOTLAND STREET INVERNESS GB IV1 1ST;CLASHMORE DORNOCH BRIDGE QUARRY DORNOCH GB IV25 3SB;BIRNIE GEDLOCH QUARRY ELGIN MORAY BIRNIE ELGIN GB IV30 8SN. Correspondance address: CAPLICH QUARRY ALNESS GB IV17 0XU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0019704 Active Licenced property: CAPLICH QUARRY ALNESS GB IV17 0XU;35 LOTLAND STREET INVERNESS GB IV1 1ST;CLASHMORE DORNOCH BRIDGE QUARRY DORNOCH GB IV25 3SB;BIRNIE GEDLOCH QUARRY ELGIN MORAY BIRNIE ELGIN GB IV30 8SN. Correspondance address: CAPLICH QUARRY ALNESS GB IV17 0XU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAT MUNRO (ALNESS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-03-13 Satisfied SCOTTISH HOMES
LETTER OF POSTPONEMENT 1981-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAT MUNRO (ALNESS) LIMITED

Intangible Assets
Patents
We have not found any records of PAT MUNRO (ALNESS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAT MUNRO (ALNESS) LIMITED
Trademarks
We have not found any records of PAT MUNRO (ALNESS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAT MUNRO (ALNESS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as PAT MUNRO (ALNESS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAT MUNRO (ALNESS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAT MUNRO (ALNESS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAT MUNRO (ALNESS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.