Company NameKamac Properties Limited
DirectorsAngus Mackay and Katrina Mackay
Company StatusActive
Company NumberSC251485
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAngus Mackay
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Culduthel Road
Inverness
Inverness Shire
IV2 4HQ
Scotland
Director NameKatrina Mackay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Culduthel Road
Inverness
Inverness Shire
IV2 4HQ
Scotland
Secretary NameKatrina Mackay
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Culduthel Road
Inverness
Inverness Shire
IV2 4HQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressForbes House
36 Huntly Street
Inverness
IV3 5PR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Angus Mackay
50.00%
Ordinary
1 at £1Mrs Katrina Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£662,057
Cash£30,845
Current Liabilities£47,765

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

7 September 2018Delivered on: 15 September 2018
Persons entitled:
Angus Mackay
Katrina Mackay
Standard Life Trustee Company Limited

Classification: A registered charge
Particulars: Area of land to the rear of 26-28 high street, alness.(also known as units 1-3 mitchells lane, alness).
Outstanding
20 June 2005Delivered on: 28 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two retail units and three new build flats at 41 high street, alness, ross-shire ros 3572.
Outstanding
9 September 2004Delivered on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mitchells lane, allness, ross-shire ROS476.
Outstanding
11 February 2004Delivered on: 20 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

4 July 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
14 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
16 August 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
8 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
30 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 August 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 September 2018Registration of charge SC2514850004, created on 7 September 2018 (8 pages)
5 September 2018Part of the property or undertaking has been released from charge 1 (5 pages)
5 September 2018Satisfaction of charge 2 in full (4 pages)
1 August 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
13 December 2017Notification of Katrina Mackay as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Angus Mackay as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Angus Mackay as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Katrina Mackay as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 August 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 August 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 14 August 2017 (1 page)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2009Return made up to 20/06/09; full list of members (5 pages)
6 July 2009Return made up to 20/06/09; full list of members (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 October 2008Return made up to 20/06/08; no change of members (7 pages)
3 October 2008Return made up to 20/06/08; no change of members (7 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 July 2007Return made up to 20/06/07; no change of members (7 pages)
9 July 2007Return made up to 20/06/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 June 2006Return made up to 20/06/06; full list of members (7 pages)
28 June 2006Return made up to 20/06/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
22 June 2005Return made up to 20/06/05; full list of members (7 pages)
22 June 2005Return made up to 20/06/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
20 February 2004Partic of mort/charge * (6 pages)
20 February 2004Partic of mort/charge * (6 pages)
20 June 2003Incorporation (17 pages)
20 June 2003Incorporation (17 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)