Company NameMacrae Homes Limited
DirectorCarol Jane Macrae
Company StatusActive
Company NumberSC197889
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMs Carol Jane Macrae
NationalityBritish
StatusCurrent
Appointed07 July 1999(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressGreenoaks
Craigrory
North Kessock
IV1 3XB
Scotland
Director NameMs Carol Jane Macrae
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(14 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleProperty Consultant - Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenoaks Craigrory
North Kessock
IV1 3XB
Scotland
Director NameMs Carol Jane Macrae
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressGreenoaks
Craigrory
North Kessock
IV1 3XB
Scotland
Director NameCharles Iain Ross Macrae
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTillyforthie Mansion House Udny
Ellon
AB41 6SD
Scotland

Contact

Telephone01463 237171
Telephone regionInverness

Location

Registered AddressGreenoaks Glade
North Kessock
Inverness
IV1 3XB
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

60 at £1Carol Jane Macrae
60.00%
Ordinary
40 at £1Cynthia Margaret Macrae
40.00%
Ordinary

Financials

Year2014
Net Worth-£20,596
Cash£1,963
Current Liabilities£964,212

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

1 February 2008Delivered on: 7 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 January 2008Delivered on: 7 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on south east side of leachkin brae, inverness INV7103 excepting 2.819 hectares registered under title no.INV10613.
Outstanding

Filing History

20 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
4 July 2017Notification of Carol Jane Macrae as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Cynthia Margaret Macrae as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Director's details changed for Charles Iain Ross Macrae on 1 May 2014 (2 pages)
2 June 2014Director's details changed for Charles Iain Ross Macrae on 1 May 2014 (2 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
21 January 2014Appointment of Carol Jane Macrae as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Memorandum and Articles of Association (10 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 100
(4 pages)
15 August 2013Resolutions
  • RES13 ‐ Valuation of shares methodology agreement 25/07/2013
(1 page)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
2 November 2012Termination of appointment of Carol Macrae as a director (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
22 June 2009Registered office changed on 22/06/2009 from nevis house beechwood park inverness inverness-shire IV2 3BW (1 page)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2008Return made up to 27/05/08; no change of members (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
27 June 2007Return made up to 27/05/07; no change of members (2 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 October 2006Registered office changed on 31/10/06 from: alton house 4 ballifeary road inverness inverness shire IV3 5PJ (1 page)
6 June 2006Return made up to 27/05/06; full list of members (7 pages)
6 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
26 May 2005Return made up to 27/05/05; full list of members (7 pages)
16 June 2004Return made up to 27/05/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
19 June 2003Return made up to 09/06/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 August 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 July 2001Return made up to 22/06/01; full list of members (6 pages)
2 July 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
14 July 2000Return made up to 07/07/00; full list of members (6 pages)
7 July 1999Incorporation (26 pages)