Company NameM & M Highland Limited
DirectorsDerek MacDonald and June Dunbar MacDonald
Company StatusActive
Company NumberSC326301
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek MacDonald
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleCare Home Owner
Country of ResidenceScotland
Correspondence Address81 Cradlehall Park
Westhill
Inverness
IV2 5DA
Scotland
Director NameMs June Dunbar MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleCare Home Owner
Country of ResidenceScotland
Correspondence Address36 Redwood Crescent
Milton Of Leys
Inverness
IV2 6HB
Scotland
Secretary NameMs June Dunbar MacDonald
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleCare Home Owner
Country of ResidenceScotland
Correspondence Address36 Redwood Crescent
Milton Of Leys
Inverness
IV2 6HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 Mayfield Road
Inverness
IV2 4AE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Derek Macdonald
50.00%
Ordinary
50 at £1June Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£28,155
Cash£240
Current Liabilities£11,369

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

22 October 2007Delivered on: 27 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 8 balnagown coachhouse, queen street, tain.
Outstanding
24 September 2007Delivered on: 27 September 2007
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

6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
4 July 2017Notification of Derek Macdonald as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Notification of June Macdonald as a person with significant control on 1 July 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 February 2015Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 26 February 2015 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 November 2009Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
22 June 2009Registered office changed on 22/06/2009 from c/o johnston carmichael, nevis house, beechwood park inverness IV2 3BW (1 page)
4 April 2009Ad 17/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 October 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Location of register of members (1 page)
15 August 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 June 2007Secretary resigned (1 page)
25 June 2007Incorporation (17 pages)