Background WavePink WaveYellow Wave

JOHN M. MUNRO LIMITED (SC037060)

JOHN M. MUNRO LIMITED (SC037060) is an active UK company. incorporated on 7 December 1961. with registered office in Ross And Cromarty. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320) and 1 other business activities. JOHN M. MUNRO LIMITED has been registered for 64 years. Current directors include MACDONALD, Ewen Ross, MUNRO, Charles Roderick, MUNRO, Roderick Mackenzie and 1 others.

Company Number
SC037060
Status
active
Type
ltd
Incorporated
7 December 1961
Age
64 years
Address
West End, Ross And Cromarty, IV15 9QF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
MACDONALD, Ewen Ross, MUNRO, Charles Roderick, MUNRO, Roderick Mackenzie, SESSIONS, Robert
SIC Codes
46320, 47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN M. MUNRO LIMITED

JOHN M. MUNRO LIMITED is an active company incorporated on 7 December 1961 with the registered office located in Ross And Cromarty. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320) and 1 other business activity. JOHN M. MUNRO LIMITED was registered 64 years ago.(SIC: 46320, 47220)

Status

active

Active since 64 years ago

Company No

SC037060

LTD Company

Age

64 Years

Incorporated 7 December 1961

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

West End Dingwall Ross And Cromarty, IV15 9QF,

Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
New Owner
Jan 18
Director Left
Sept 19
Director Joined
Nov 21
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MACLEOD & MACCALLUM

Active
28 Queensgate, InvernessIV1 1YN
Corporate secretary
Appointed 21 Jan 1998

MACDONALD, Ewen Ross

Active
Culard Woodholme Croft, DingwallIV7 8JH
Born September 1965
Director
Appointed 25 Apr 1997

MUNRO, Charles Roderick

Active
Wester Glascairn, DingwallIV7 8JP
Born November 1964
Director
Appointed 25 Apr 1995

MUNRO, Roderick Mackenzie

Active
Station Road, DingwallIV7 8BJ
Born June 1934
Director
Appointed N/A

SESSIONS, Robert

Active
West End, Ross And CromartyIV15 9QF
Born December 1980
Director
Appointed 19 Feb 2026

SUTHERLAND-FISHER, John Mark

Resigned
North Cadboll House, North CadbollIV20 1TN
Secretary
Appointed N/A
Resigned 15 Jan 1998

MUNRO, Alistair Macdonald

Resigned
Lynnwood Station Road, DingwallIV7 8BJ
Born June 1932
Director
Appointed N/A
Resigned 12 Apr 1995

MUNRO, John Alistair

Resigned
5b Balnabeen, DingwallIV7 8LD
Born December 1954
Director
Appointed 25 Apr 1997
Resigned 12 Aug 2019

SESSIONS, Robert

Resigned
West End, Ross And CromartyIV15 9QF
Born March 1980
Director
Appointed 01 Dec 2021
Resigned 19 Feb 2026

Persons with significant control

2

Mr John Alistair Munro

Active
West End, Ross And CromartyIV15 9QF
Born December 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2016

Mr Charles Roderick Munro

Active
Culbokie, DingwallIV7 8JP
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Medium
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
10 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
30 September 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 September 2008
466(Scot)466(Scot)
Legacy
4 September 2008
410(Scot)410(Scot)
Legacy
9 January 2008
288cChange of Particulars
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 October 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 October 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
287Change of Registered Office
Legacy
26 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
14 June 1995
288288
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Memorandum Articles
30 January 1992
MEM/ARTSMEM/ARTS
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
21 November 1991
410(Scot)410(Scot)
Legacy
6 April 1991
363aAnnual Return
Accounts With Accounts Type Small
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363363
Legacy
24 January 1990
363363
Accounts With Accounts Type Small
24 January 1990
AAAnnual Accounts
Legacy
14 April 1989
288288
Accounts With Accounts Type Small
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Accounts Type Small
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
288288
Legacy
13 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
1 October 1986
288288