Company NameMackintosh Homes (Highland) Limited
DirectorEvan Fraser Mackintosh
Company StatusActive
Company NumberSC327044
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Evan Fraser Mackintosh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochnagar
Achmony
Inverness-Shire
IV63 6UX
Scotland
Secretary NameLorna Mackintosh
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Old Steading Road
Inverness
Inverness Shire
IV3 8TR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Evan Fraser Mackintosh
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
20 July 2017Notification of Evan Fraser Mackintosh as a person with significant control on 6 April 2016 (2 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2015Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 23 July 2015 (1 page)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 August 2013Registered office address changed from Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
18 July 2011Termination of appointment of Lorna Mackintosh as a secretary (1 page)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 July 2010Director's details changed for Evan Fraser Mackintosh on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Evan Fraser Mackintosh on 1 October 2009 (2 pages)
11 March 2010Registered office address changed from 62a Haugh Road Inverness IV2 4SD on 11 March 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 September 2009Return made up to 29/06/09; full list of members (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 December 2008Return made up to 29/06/08; full list of members (11 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
29 June 2007Incorporation (17 pages)