Munro Cars Limited STIRLINGSHIRE


Founded in 2006, Munro Cars, classified under reg no. SC301657 is an active company. Currently registered at 74 Russell Street FK2 7HP, Stirlingshire the company has been in the business for eighteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2007-02-06 Munro Cars Limited is no longer carrying the name Munro Taxis.

The company has one director. James B., appointed on 30 September 2006. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Belinda W. who worked with the the company until 10 January 2022.

Munro Cars Limited Address / Contact

Office Address 74 Russell Street
Office Address2 Falkirk
Town Stirlingshire
Post code FK2 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC301657
Date of Incorporation Wed, 3rd May 2006
Industry Taxi operation
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

James B.

Position: Director

Appointed: 30 September 2006

Belinda W.

Position: Director

Appointed: 30 September 2006

Resigned: 10 January 2022

Belinda W.

Position: Secretary

Appointed: 30 September 2006

Resigned: 10 January 2022

Christine F.

Position: Director

Appointed: 30 September 2006

Resigned: 27 July 2023

Thomas F.

Position: Director

Appointed: 30 September 2006

Resigned: 09 January 2015

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 May 2006

Resigned: 30 September 2006

Atholl Incorporations Limited

Position: Corporate Director

Appointed: 03 May 2006

Resigned: 30 September 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is James B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Christine F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Belinda W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

James B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christine F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Belinda W.

Notified on 6 April 2016
Ceased on 10 January 2022
Nature of control: significiant influence or control

Company previous names

Munro Taxis February 6, 2007
Camvo 141 January 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth543 811594 440577 035583 213      
Balance Sheet
Cash Bank In Hand193 365193 545211 905240 746      
Cash Bank On Hand   240 746231 127277 741285 621368 115386 340469 116
Current Assets461 587525 674514 819530 310561 101590 465622 624685 008716 768804 141
Debtors268 222332 129302 914289 564329 974312 724337 003316 893330 428335 025
Intangible Fixed Assets144 000136 000128 000115 200      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve543 711594 340576 935583 113      
Shareholder Funds543 811594 440577 035583 213      
Other
Accumulated Amortisation Impairment Intangible Assets   84 80097 600110 400123 200136 000148 800161 600
Accumulated Depreciation Impairment Property Plant Equipment   10 75510 75510 75510 75510 75510 755 
Amounts Owed By Associates   262 913255 000255 000255 000255 000255 000255 000
Average Number Employees During Period   3333332
Creditors   62 29768 39365 61765 71696 24696 047132 042
Creditors Due Within One Year61 77667 23465 78462 297      
Fixed Assets144 000136 000128 000115 200102 40089 60076 80064 00051 20038 400
Increase From Amortisation Charge For Year Intangible Assets    12 80012 80012 80012 80012 80012 800
Intangible Assets   115 200102 40089 60076 80064 00051 20038 400
Intangible Assets Gross Cost   200 000200 000200 000200 000200 000200 000 
Intangible Fixed Assets Aggregate Amortisation Impairment56 00064 00072 00084 800      
Intangible Fixed Assets Amortisation Charged In Period   12 800      
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000       
Net Current Assets Liabilities399 811458 440449 035468 013492 708524 848556 908588 762620 721672 099
Number Shares Allotted 100100100      
Other Creditors   9629921 0121 0321 2451 2701 150
Other Taxation Social Security Payable   19 07521 39122 25922 31222 32422 39322 469
Par Value Share 111      
Property Plant Equipment Gross Cost   10 75510 75510 75510 75510 75510 755 
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Cost Or Valuation10 75510 75510 755       
Tangible Fixed Assets Depreciation10 75510 75510 755       
Total Assets Less Current Liabilities543 811594 440577 035583 213595 108614 448633 708652 762671 921710 499
Trade Creditors Trade Payables   42 26046 01042 34642 37272 67772 384108 423
Trade Debtors Trade Receivables   26 65174 97457 72482 00361 89375 42880 025

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 4th, July 2023
Free Download (1 page)

Company search

Advertisements