You are here: bizstats.co.uk > a-z index > D list > D list

D & M Munro Limited MOTHERWELL


D & M Munro started in year 1990 as Private Limited Company with registration number SC123263. The D & M Munro company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Motherwell at Oakfield House. Postal code: ML1 1XA. Since November 16, 2022 D & M Munro Limited is no longer carrying the name Munro & Sons.

The company has 2 directors, namely David M., David M.. Of them, David M. has been with the company the longest, being appointed on 12 April 1990 and David M. has been with the company for the least time - from 1 April 2003. At present there is one former director listed by the company - Stewart M., who left the company on 17 February 2020. In addition, the company lists several former secretaries whose names might be found in the table below.

D & M Munro Limited Address / Contact

Office Address Oakfield House
Office Address2 378 Brandon Street
Town Motherwell
Post code ML1 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123263
Date of Incorporation Thu, 22nd Feb 1990
Industry Non-life insurance
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

David M.

Position: Director

Appointed: 01 April 2003

David M.

Position: Director

Appointed: 12 April 1990

Stewart M.

Position: Secretary

Appointed: 01 February 2007

Resigned: 17 February 2020

Stewart M.

Position: Director

Appointed: 01 April 2003

Resigned: 17 February 2020

Jean M.

Position: Secretary

Appointed: 12 April 1990

Resigned: 01 February 2007

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is David M. The abovementioned PSC and has 50,01-75% shares.

David M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Munro & Sons November 16, 2022
Munro & Mckenzie November 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth72 54569 62881 82193 52096 94796 567       
Balance Sheet
Cash Bank In Hand25 37529 62851 21741 4949 01943 309       
Cash Bank On Hand     43 30958 00581 24448 44713 1344 26511 5954 430
Current Assets60 04164 74884 13574 41441 75175 60278 992102 44669 67315 46545 15028 52021 477
Debtors34 66635 12032 91832 92032 73232 29320 98721 20221 2262 33140 88516 92517 047
Intangible Fixed Assets   40 00056 93322 132       
Net Assets Liabilities         17 722660-25 718-20 028
Net Assets Liabilities Including Pension Asset Liability72 54569 62881 82193 520         
Other Debtors     30 00019 00019 00019 000 35 4905 7505 165
Property Plant Equipment     20 50917 17412 85810 7509 4388 2078 914 
Tangible Fixed Assets39 14131 05026 39222 68924 22720 509       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 00050 000       
Profit Loss Account Reserve22 54519 62831 82143 52046 94746 567       
Shareholder Funds72 54569 62881 82193 52096 94796 567       
Other
Amount Specific Advance Or Credit Directors      160160160160   
Accumulated Amortisation Impairment Intangible Assets     295 438315 737317 570317 570317 570317 570317 570 
Accumulated Depreciation Impairment Property Plant Equipment     133 842137 177141 493143 601145 426146 993149 222144 876
Average Number Employees During Period      7888723
Bank Borrowings Overdrafts          41 66731 66821 668
Creditors     21 67612 27020 40411 8147 18141 66731 66827 488
Creditors Due After One Year5 0005 0005 000          
Creditors Due Within One Year21 63721 17023 70643 58325 96421 676       
Fixed Assets39 14131 05026 39262 68981 16042 64119 00712 85810 7509 4388 2078 9147 651
Increase From Amortisation Charge For Year Intangible Assets      20 2991 833     
Increase From Depreciation Charge For Year Property Plant Equipment      3 3354 3162 1081 8251 5672 2291 322
Intangible Assets     22 1321 833      
Intangible Assets Gross Cost     317 570317 570317 570317 570317 570317 570317 570 
Intangible Fixed Assets Additions   60 00055 4005 498       
Intangible Fixed Assets Aggregate Amortisation Impairment196 672196 672196 672216 672255 139295 438       
Intangible Fixed Assets Amortisation Charged In Period   20 00038 46740 299       
Intangible Fixed Assets Cost Or Valuation196 672196 672196 672256 672312 072317 570       
Net Current Assets Liabilities38 40443 57860 42930 83115 78753 92666 72282 04257 8598 28434 120-2 964-6 011
Number Shares Allotted 50 00050 00050 00050 00050 000       
Other Creditors       2 2602 2602 260 18 66015 560
Other Taxation Social Security Payable     21 67612 27018 1449 5544 9212 6972 8251 929
Par Value Share 11111       
Property Plant Equipment Gross Cost     154 351154 351154 351154 351154 864155 200158 1368 624
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions   3006 488400       
Tangible Fixed Assets Cost Or Valuation172 596147 163147 163147 463153 951154 351       
Tangible Fixed Assets Depreciation133 455116 113120 771124 774129 724133 842       
Tangible Fixed Assets Depreciation Charged In Period 5 4794 6584 0034 9504 118       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 821           
Tangible Fixed Assets Disposals 25 433           
Total Additions Including From Business Combinations Property Plant Equipment         5133362 936650
Total Assets Less Current Liabilities77 54574 62886 82193 52096 94796 56785 72994 90068 60917 72242 3275 9501 640
Trade Debtors Trade Receivables     2 2931 9872 2022 2262 3315 39511 17511 882

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements