Pat Munro (contractors) Limited ROSS-SHIRE


Pat Munro (contractors) started in year 1978 as Private Limited Company with registration number SC066337. The Pat Munro (contractors) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Ross-shire at Caplich Quarry. Postal code: IV17 0XU.

The company has 2 directors, namely Steven M., Patrick M.. Of them, Patrick M. has been with the company the longest, being appointed on 31 December 1988 and Steven M. has been with the company for the least time - from 1 November 2023. As of 29 May 2024, there were 4 ex directors - Alastair M., Hugh H. and others listed below. There were no ex secretaries.

Pat Munro (contractors) Limited Address / Contact

Office Address Caplich Quarry
Office Address2 Alness
Town Ross-shire
Post code IV17 0XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC066337
Date of Incorporation Thu, 9th Nov 1978
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Steven M.

Position: Director

Appointed: 01 November 2023

Patrick M.

Position: Director

Appointed: 31 December 1988

Alastair M.

Position: Director

Resigned: 01 September 2017

Hugh H.

Position: Director

Appointed: 01 November 2017

Resigned: 28 July 2020

Brian M.

Position: Director

Appointed: 01 April 1994

Resigned: 01 March 2024

Catherine M.

Position: Director

Appointed: 01 April 1994

Resigned: 19 August 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Munro Priesthill Limited from Alness, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patrick M. This PSC has significiant influence or control over the company,. The third one is Brian M., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Munro Priesthill Limited

23 Obsdale Park, Alness, IV17 0TP, Scotland

Legal authority United Kingdom (Scotland)
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc757738
Notified on 1 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick M.

Notified on 6 April 2016
Ceased on 1 May 2023
Nature of control: significiant influence or control

Brian M.

Notified on 6 April 2016
Ceased on 1 May 2023
Nature of control: significiant influence or control

Alastair M.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 591 2731 341 509
Current Assets1 802 5911 642 658
Debtors211 318301 149
Net Assets Liabilities7 018 1957 441 041
Other Debtors188 526279 789
Other
Accumulated Depreciation Impairment Property Plant Equipment460 610370 525
Average Number Employees During Period22
Corporation Tax Payable219 114113 314
Creditors33 30025 308
Fixed Assets6 408 4096 343 963
Increase From Depreciation Charge For Year Property Plant Equipment 28 146
Investment Property2 606 8102 606 810
Investment Property Fair Value Model2 606 810 
Net Current Assets Liabilities848 5731 279 001
Other Creditors33 30025 308
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 118 231
Other Disposals Property Plant Equipment 189 380
Other Taxation Social Security Payable 1 824
Property Plant Equipment Gross Cost605 102433 197
Provisions For Liabilities Balance Sheet Subtotal205 487156 615
Total Additions Including From Business Combinations Property Plant Equipment 17 475
Total Assets Less Current Liabilities7 256 9827 622 964
Trade Creditors Trade Payables76 47517 937
Trade Debtors Trade Receivables22 79221 360

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements