Company NameFormac Properties Limited
Company StatusActive
Company NumberSC042470
CategoryPrivate Limited Company
Incorporation Date5 August 1965(58 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Colin John Macmillan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed30 June 1989(23 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressManderley Kirkhill
Inverness
Inverness Shire
IV5 7PE
Scotland
Director NameMr Jonathan Scott Macmillan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2014(49 years after company formation)
Appointment Duration9 years, 8 months
RoleContractor
Country of ResidenceScotland
Correspondence Address1 Williamson Way
Kirkhill
Inverness
IV5 7AB
Scotland
Director NameMr Michael Lee Macmillan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2014(49 years after company formation)
Appointment Duration9 years, 8 months
RoleContractor
Country of ResidenceScotland
Correspondence Address6 Maxwell Drive
Inverness
IV3 5EU
Scotland
Director NameMary Christina Macmillan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(23 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 July 1997)
RoleHousewife
Correspondence AddressColindale Kirkhill
Inverness
Inverness Shire
IV5 7PE
Scotland
Secretary NameMary Christina Macmillan
NationalityBritish
StatusResigned
Appointed30 June 1989(23 years, 11 months after company formation)
Appointment Duration23 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressColindale Kirkhill
Inverness
Inverness Shire
IV5 7PE
Scotland

Location

Registered Address4th Floor Metropolitan House
High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Colin J. Macmillan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 March 2022 (5 pages)
30 June 2023Compulsory strike-off action has been discontinued (1 page)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Micro company accounts made up to 31 March 2021 (8 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
6 July 2021Director's details changed for Mr Michael Lee Macmillan on 5 July 2021 (2 pages)
6 July 2021Change of details for Mr Jonathan Scott Macmillan as a person with significant control on 5 July 2021 (2 pages)
6 July 2021Change of details for Mr Michael Lee Macmillan as a person with significant control on 5 July 2021 (2 pages)
6 July 2021Director's details changed for Mr Jonathan Scott Macmillan on 5 July 2021 (2 pages)
1 June 2021Compulsory strike-off action has been discontinued (1 page)
31 May 2021Micro company accounts made up to 31 March 2020 (8 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
25 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 August 2017Change of details for Mr Michael Lee Macmillan as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Jonathan Scott Macmillan as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 August 2017Change of details for Mr Colin John Macmillan as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Michael Lee Macmillan as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Jonathan Scott Macmillan as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Colin John Macmillan as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Registered office address changed from 21 Wells Street Inverness IV3 5JT to 4th Floor Metropolitan House High Street Inverness IV1 1HT on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 21 Wells Street Inverness IV3 5JT to 4th Floor Metropolitan House High Street Inverness IV1 1HT on 8 September 2016 (1 page)
8 September 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 September 2015Appointment of Mr Michael Lee Macmillan as a director on 1 August 2014 (2 pages)
16 September 2015Appointment of Mr Michael Lee Macmillan as a director on 1 August 2014 (2 pages)
16 September 2015Appointment of Mr Jonathan Scott Macmillan as a director on 1 August 2014 (2 pages)
16 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(5 pages)
16 September 2015Appointment of Mr Michael Lee Macmillan as a director on 1 August 2014 (2 pages)
16 September 2015Appointment of Mr Jonathan Scott Macmillan as a director on 1 August 2014 (2 pages)
16 September 2015Appointment of Mr Jonathan Scott Macmillan as a director on 1 August 2014 (2 pages)
16 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Termination of appointment of Mary Macmillan as a secretary (1 page)
13 January 2014Termination of appointment of Mary Macmillan as a secretary (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Colin Macmillan on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Colin Macmillan on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Colin Macmillan on 1 October 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 August 2008Return made up to 30/06/08; full list of members (3 pages)
20 August 2008Secretary's change of particulars / mary macmillan / 01/07/2008 (1 page)
20 August 2008Secretary's change of particulars / mary macmillan / 01/07/2008 (1 page)
20 August 2008Return made up to 30/06/08; full list of members (3 pages)
20 August 2008Director's change of particulars / colin macmillan / 01/07/2007 (2 pages)
20 August 2008Director's change of particulars / colin macmillan / 01/07/2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Return made up to 30/06/07; full list of members (2 pages)
31 January 2008Return made up to 30/06/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 August 2006Return made up to 30/06/06; full list of members (6 pages)
9 August 2006Return made up to 30/06/06; full list of members (6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 December 2005Return made up to 30/06/05; full list of members (2 pages)
12 December 2005Return made up to 30/06/05; full list of members (2 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 August 2004Return made up to 30/06/04; full list of members (6 pages)
19 August 2004Return made up to 30/06/04; full list of members (6 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 September 2003Return made up to 30/06/03; full list of members (6 pages)
10 September 2003Return made up to 30/06/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 July 2002Return made up to 30/06/02; full list of members (6 pages)
26 July 2002Return made up to 30/06/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 November 2001Return made up to 30/06/01; full list of members (6 pages)
8 November 2001Return made up to 30/06/01; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 August 2000Return made up to 30/06/00; full list of members (6 pages)
29 August 2000Return made up to 30/06/00; full list of members (6 pages)
8 June 2000Return made up to 30/06/99; full list of members (6 pages)
8 June 2000Return made up to 30/06/99; full list of members (6 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 July 1998Return made up to 30/06/98; no change of members (4 pages)
2 July 1998Return made up to 30/06/98; no change of members (4 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1997Nc inc already adjusted 02/07/97 (1 page)
16 September 1997Director resigned (1 page)
16 September 1997Nc inc already adjusted 02/07/97 (1 page)
16 September 1997Director resigned (1 page)
28 July 1997Return made up to 30/06/97; full list of members (6 pages)
28 July 1997Return made up to 30/06/97; full list of members (6 pages)
5 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 July 1996Return made up to 30/06/96; no change of members (4 pages)
12 July 1996Return made up to 30/06/96; no change of members (4 pages)
13 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
26 September 1995Return made up to 30/06/95; full list of members (6 pages)
26 September 1995Return made up to 30/06/95; full list of members (6 pages)