Company NameMurdo Macrae Building Contractors Limited
DirectorMurdo Macrae
Company StatusActive
Company NumberSC242367
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Murdo Macrae
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address36 Mellon Charles
Aultbea
Achnasheen
Ross-Shire
IV22 2JL
Scotland
Secretary NameAngela Annabela Macrae
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Mellon Charles
Aultbea
Achnasheen
Ross-Shire
IV22 2JL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressJ. Coleman & Co
4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Angela Macrae
50.00%
Ordinary
1 at £1Murdo Macrae
50.00%
Ordinary

Financials

Year2014
Net Worth£169,210
Cash£74,517
Current Liabilities£10,595

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

8 July 2004Delivered on: 29 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 August 2019Notification of Angela Macrae as a person with significant control on 25 August 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
1 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 1 August 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RY on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RY on 24 January 2012 (1 page)
27 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
5 April 2011Registered office address changed from Graeme M Fraser & Co Rosedene Business Centre Drummond Crescent Inverness IV24QW on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from Graeme M Fraser & Co Rosedene Business Centre Drummond Crescent Inverness IV24QW on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from Graeme M Fraser & Co Rosedene Business Centre Drummond Crescent Inverness IV24QW on 5 April 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Director's details changed for Murdo Macrae on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Murdo Macrae on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Murdo Macrae on 7 April 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 March 2009Return made up to 15/01/09; full list of members (3 pages)
6 March 2009Return made up to 15/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 June 2008Return made up to 15/01/08; no change of members (6 pages)
6 June 2008Return made up to 15/01/08; no change of members (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Return made up to 15/01/07; full list of members (6 pages)
29 January 2007Return made up to 15/01/07; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 February 2006Return made up to 15/01/06; full list of members (6 pages)
16 February 2006Return made up to 15/01/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2005Return made up to 15/01/05; full list of members (6 pages)
24 January 2005Return made up to 15/01/05; full list of members (6 pages)
18 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 July 2004Partic of mort/charge * (6 pages)
29 July 2004Partic of mort/charge * (6 pages)
23 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2004Return made up to 15/01/04; full list of members (10 pages)
18 February 2004Return made up to 15/01/04; full list of members (10 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (20 pages)
15 January 2003Incorporation (20 pages)