Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Maritsan Developments Limited
Maritsan Developments Limited is an active company incorporated on 1 November 1994 with the registered office located in . Maritsan Developments Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC153995
Private limited company
Scottish Company
Age
30 years
Incorporated
1 November 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 December 2024
(9 months ago)
Next confirmation dated
5 December 2025
Due by
19 December 2025
(3 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 November 2024
Was due on
31 August 2025
(11 days ago)
Learn more about Maritsan Developments Limited
Contact
Address
5 Carron Street
Nairn
IV12 5SJ
Scotland
Address changed on
16 Aug 2024
(1 year ago)
Previous address was
51 Strathspey Drive Grantown-on-Spey Moray PH26 3EY
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Roslyn Margaret Munro
Director • Secretary • Registered Osteopath • British • Lives in UK • Born in Nov 1963
Sam Ross Munro
Director • Quantity Surveyor • British • Lives in UK • Born in May 1995
Michael Alexander Munro
Director • Quantity Surveyor • British • Lives in Scotland • Born in Sep 1952
Mr Michael Alexander Munro
PSC • British • Lives in Scotland • Born in Sep 1952
Mrs Roslyn Margaret Munro
PSC • British • Lives in Scotland • Born in Nov 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Munro Building Contracts Limited
Michael Alexander Munro is a mutual person.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.46K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£73.99K
Increased by £36 (0%)
Total Liabilities
-£6.28K
Increased by £605 (+11%)
Net Assets
£67.72K
Decreased by £569 (-1%)
Debt Ratio (%)
8%
Increased by 0.81% (+11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Micro Accounts Submitted
1 Year Ago on 30 Aug 2024
Mr Sam Ross Munro Details Changed
1 Year Ago on 16 Aug 2024
Mrs Roslyn Margaret Munro Details Changed
1 Year Ago on 16 Aug 2024
Mr Michael Alexander Munro Details Changed
1 Year Ago on 16 Aug 2024
Mrs Roslyn Margaret Munro (PSC) Details Changed
1 Year Ago on 16 Aug 2024
Mr Michael Alexander Munro (PSC) Details Changed
1 Year Ago on 16 Aug 2024
Registered Address Changed
1 Year Ago on 16 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Feb 2024
Charge Satisfied
1 Year 8 Months Ago on 11 Jan 2024
Get Alerts
Get Credit Report
Discover Maritsan Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 December 2024 with no updates
Submitted on 16 Jan 2025
Micro company accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Director's details changed for Mrs Roslyn Margaret Munro on 16 August 2024
Submitted on 16 Aug 2024
Director's details changed for Mr Sam Ross Munro on 16 August 2024
Submitted on 16 Aug 2024
Director's details changed for Mr Michael Alexander Munro on 16 August 2024
Submitted on 16 Aug 2024
Registered office address changed from 51 Strathspey Drive Grantown-on-Spey Moray PH26 3EY to 5 Carron Street Nairn IV12 5SJ on 16 August 2024
Submitted on 16 Aug 2024
Change of details for Mrs Roslyn Margaret Munro as a person with significant control on 16 August 2024
Submitted on 16 Aug 2024
Change of details for Mr Michael Alexander Munro as a person with significant control on 16 August 2024
Submitted on 16 Aug 2024
Confirmation statement made on 5 December 2023 with updates
Submitted on 1 Feb 2024
Satisfaction of charge 1 in full
Submitted on 11 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs