MACMILLAN HOMES LIMITED
Status | ACTIVE |
Company No. | SC379813 |
Category | Private Limited Company |
Incorporated | 07 Jun 2010 |
Age | 14 years, 1 month, 20 days |
Jurisdiction | Scotland |
SUMMARY
MACMILLAN HOMES LIMITED is an active private limited company with number SC379813. It was incorporated 14 years, 1 month, 20 days ago, on 07 June 2010. The company address is Camas House Camas House, Inverness, IV2 6AA, Highlands.
Company Fillings
Confirmation statement with no updates
Date: 10 Jul 2024
Action Date: 07 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-07
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Second filing of confirmation statement with made up date
Date: 05 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-06-07
Documents
Notification of a person with significant control statement
Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Jul 2022
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donald Alexander Macmillan
Cessation date: 2021-05-12
Documents
Cessation of a person with significant control
Date: 04 Jul 2022
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin John Macmillan
Cessation date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Resolution
Date: 03 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Moureen Kay Macmillan
Appointment date: 2020-10-01
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Miree Macmillan
Appointment date: 2020-10-01
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Termination secretary company with name termination date
Date: 16 Jun 2020
Action Date: 13 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hms Secretaries Limited
Termination date: 2020-06-13
Documents
Notification of a person with significant control
Date: 28 May 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin John Macmillan
Notification date: 2020-01-17
Documents
Notification of a person with significant control
Date: 28 May 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Donald Alexander Macmillan
Notification date: 2020-01-17
Documents
Cessation of a person with significant control
Date: 28 May 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fraser & Grant Limited
Cessation date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-07
Old address: Alder House Cradlehall Business Park Inverness IV2 5GH
New address: Camas House Fairways Business Park Inverness Highlands IV2 6AA
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2020
Action Date: 22 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3798130001
Charge creation date: 2020-01-22
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Fraser
Termination date: 2020-01-17
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Grant
Termination date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Resolution
Date: 05 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type dormant
Date: 06 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous extended
Date: 23 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-08-31
Documents
Resolution
Date: 04 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Aug 2011
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 04 Aug 2011
Action Date: 29 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-29
Capital : 1,000.00 GBP
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donald Alexander Macmillan
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin John Macmillan
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Move registers to sail company
Date: 04 Jul 2011
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Grant
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Fraser
Documents
Resolution
Date: 16 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-16
Old address: the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom
Documents
Certificate change of name company
Date: 16 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hms (832) LIMITED\certificate issued on 16/06/10
Documents
Resolution
Date: 16 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Munro
Documents
Termination director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hms Directors Limited
Documents
Some Companies
UNIT 1,OFF LITTLE GREEN LANE BORDESLEY,B9 5AY
Number: | 06380926 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIBERAL JEWISH SYNAGOGUE,LONDON,NW8 7HA
Number: | 02221701 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 EASTCOTE LANE,HARROW,HA2 9BL
Number: | 10275141 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 DENBIG ROAD, EAST HAM,LONDON,E6 3LF
Number: | 10154235 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 VALLEY DRIVE,LEICESTER,LE3 3ED
Number: | 11924439 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNFLOWER ENERGY SUPPLY LIMITED
DRAX POWER STATION,SELBY,YO8 8PH
Number: | 09735929 |
Status: | ACTIVE |
Category: | Private Limited Company |