Company NameMacallan Properties Limited
DirectorDon Maciver
Company StatusActive
Company NumberSC330754
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Don Maciver
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleNightclub Owner
Country of ResidenceScotland
Correspondence AddressWest Croft Acres
Lentran
Inverness
Inverness Shire
IV3 8RN
Scotland
Secretary NameMr Don Maciver
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleNightclub Owner
Country of ResidenceScotland
Correspondence AddressWest Croft Acres
Lentran
Inverness
Inverness Shire
IV3 8RN
Scotland
Director NameCatherine Wood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleGeneral Manager
Correspondence AddressLinden
Grays Park
Foyers
Inverness Shire
IV2 6XW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address39 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

70 at £1Donald Maciver
70.00%
Ordinary A
15 at £1Corrina Cooper
15.00%
Ordinary B
15 at £1Donald Maciver Jnr
15.00%
Ordinary C

Financials

Year2014
Net Worth-£42,731
Cash£12,716
Current Liabilities£169,995

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

13 June 2016Delivered on: 16 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 37 telford street, inverness INV21393.
Outstanding
13 June 2016Delivered on: 16 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The station hotel, seaforth street, fraserburgh ABN98574.
Outstanding
3 June 2016Delivered on: 10 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 July 2008Delivered on: 25 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The station hotel, 18 seaforth street, fraserburgh, aberdeenshire.
Outstanding
11 January 2008Delivered on: 18 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Briton lodge, 37 telford street, inverness.
Outstanding
16 October 2007Delivered on: 19 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
4 October 2017Change of details for Donald Maciver as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
16 June 2016Registration of charge SC3307540006, created on 13 June 2016 (8 pages)
16 June 2016Registration of charge SC3307540005, created on 13 June 2016 (8 pages)
10 June 2016Registration of charge SC3307540004, created on 3 June 2016 (17 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 February 2013Change of share class name or designation (3 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share rights pertaining to a,b&c ord shares are described in new article 8 of articles of association 19/09/2012
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
13 September 2010Termination of appointment of Catherine Wood as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 February 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
10 November 2008Return made up to 11/09/08; full list of members (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
30 October 2007Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Partic of mort/charge * (3 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 September 2007Director resigned (1 page)
11 September 2007Incorporation (17 pages)