Company NameN M R Homes Limited
DirectorEliza-Jane Johnstone
Company StatusActive
Company NumberSC269737
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Eliza-Jane Johnstone
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressAuchinleck Lodge
Dumfries Estate, Barony Road
Auchinleck
Ayrshire
KA18 2LL
Scotland
Secretary NameBrian Johnstone
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAuchinleck Lodge
Dumfries Estate, Barony Road
Auchinleck
Ayrshire
KA18 2LL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAuchinleck Lodge Dumfries Estate
Barony Road
Auchinleck
Ayrshire
KA18 2LL
Scotland
ConstituencyKilmarnock and Loudoun
WardBallochmyle

Shareholders

75 at £1Eliza Jane Johnstone
75.00%
Ordinary
25 at £1Brian Johnstone
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,353
Current Liabilities£6,353

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

14 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
19 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
24 May 2022Amended total exemption full accounts made up to 30 April 2021 (6 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
16 August 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
17 September 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 August 2017Notification of Eliza-Jane Johnstone as a person with significant control on 6 April 2016 (2 pages)
5 August 2017Notification of Eliza-Jane Johnstone as a person with significant control on 6 April 2016 (2 pages)
5 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Director's details changed for Eliza-Jane Johnstone on 23 June 2010 (2 pages)
2 August 2010Director's details changed for Eliza-Jane Johnstone on 23 June 2010 (2 pages)
2 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 August 2009Return made up to 23/06/09; full list of members (3 pages)
4 August 2009Return made up to 23/06/09; full list of members (3 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Registered office changed on 04/08/2009 from auchinleck lodge, dumfries estate, barony road auchinleck ayrshire KA18 2LL (1 page)
4 August 2009Registered office changed on 04/08/2009 from auchinleck lodge, dumfries estate, barony road auchinleck ayrshire KA18 2LL (1 page)
4 August 2009Location of register of members (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 August 2008Return made up to 23/06/08; no change of members (6 pages)
29 August 2008Return made up to 23/06/08; no change of members (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 July 2007Return made up to 23/06/07; no change of members (6 pages)
18 July 2007Return made up to 23/06/07; no change of members (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 July 2006Return made up to 23/06/06; full list of members (6 pages)
20 July 2006Return made up to 23/06/06; full list of members (6 pages)
28 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
28 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
19 July 2005Ad 30/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
19 July 2005Ad 30/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2004Incorporation (17 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Incorporation (17 pages)
23 June 2004Secretary resigned (1 page)