Company NameMacmillan Homes Limited
Company StatusActive
Company NumberSC379813
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 9 months ago)
Previous NamesHms (832) Limited and Fraser & Grant Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin John Macmillan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed29 July 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressAlder House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameDonald Alexander Macmillan
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressAlder House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMrs Lynne Miree Macmillan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamas House Fairways Business Park
Inverness
Highlands
IV2 6AA
Scotland
Director NameMrs Moureen Kay Macmillan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamas House Fairways Business Park
Inverness
Highlands
IV2 6AA
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameThomas Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2020)
RoleJoiner
Country of ResidenceInverness
Correspondence AddressAlder House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMr Ian Grant
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2010(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2020)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressAlder House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed07 June 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitefrasergrantbuildersinverness.co.

Location

Registered AddressCamas House
Fairways Business Park
Inverness
Highlands
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

500 at £1Fraser & Grant LTD
50.00%
Fg
500 at £1Partnership Of Colin Macmillan & Sons
50.00%
M

Financials

Year2014
Net Worth£72,157
Cash£4,843
Current Liabilities£4,420

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

22 January 2020Delivered on: 30 January 2020
Persons entitled: Colin Barry Hill

Classification: A registered charge
Particulars: All and whole the subjects known as nine aird view, kirkhill, inverness-shire otherwise known as plot 39 kirkhill, inverness as said plot is shown outlined on red and coloured pink on the plan annexed and signed as relative to the standard security (hereinafter referred to as "the security subjects") being part and portion of the subjects registered in the land register of scotland under title number INV28482;.
Outstanding

Filing History

3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
(3 pages)
6 October 2020Appointment of Mrs Moureen Kay Macmillan as a director on 1 October 2020 (2 pages)
6 October 2020Appointment of Mrs Lynne Miree Macmillan as a director on 1 October 2020 (2 pages)
24 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
16 June 2020Termination of appointment of Hms Secretaries Limited as a secretary on 13 June 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
28 May 2020Notification of Colin John Macmillan as a person with significant control on 17 January 2020 (2 pages)
28 May 2020Cessation of Fraser & Grant Limited as a person with significant control on 17 January 2020 (1 page)
28 May 2020Notification of Donald Alexander Macmillan as a person with significant control on 17 January 2020 (2 pages)
7 April 2020Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH to Camas House Fairways Business Park Inverness Highlands IV2 6AA on 7 April 2020 (2 pages)
30 January 2020Registration of charge SC3798130001, created on 22 January 2020 (17 pages)
27 January 2020Termination of appointment of Thomas Fraser as a director on 17 January 2020 (1 page)
27 January 2020Termination of appointment of Ian Grant as a director on 17 January 2020 (1 page)
11 October 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
16 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(9 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(9 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(6 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(6 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(6 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(6 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 April 2013Memorandum and Articles of Association (22 pages)
5 April 2013Memorandum and Articles of Association (22 pages)
5 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
6 March 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
6 March 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
23 February 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
23 February 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
4 August 2011Appointment of Donald Alexander Macmillan as a director (3 pages)
4 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1,000.00
(6 pages)
4 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1,000.00
(6 pages)
4 August 2011Appointment of Colin John Macmillan as a director (3 pages)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Appointment of Colin John Macmillan as a director (3 pages)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 August 2011Appointment of Donald Alexander Macmillan as a director (3 pages)
4 July 2011Register inspection address has been changed (1 page)
4 July 2011Register(s) moved to registered inspection location (1 page)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
4 July 2011Register(s) moved to registered inspection location (1 page)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
4 July 2011Register inspection address has been changed (1 page)
4 August 2010Appointment of Ian Grant as a director (3 pages)
4 August 2010Appointment of Thomas Fraser as a director (3 pages)
4 August 2010Appointment of Thomas Fraser as a director (3 pages)
4 August 2010Appointment of Ian Grant as a director (3 pages)
16 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
16 June 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 16 June 2010 (2 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2010Company name changed hms (832) LIMITED\certificate issued on 16/06/10
  • CONNOT ‐
(3 pages)
16 June 2010Company name changed hms (832) LIMITED\certificate issued on 16/06/10
  • CONNOT ‐
(3 pages)
16 June 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 16 June 2010 (2 pages)
14 June 2010Termination of appointment of Donald Munro as a director (1 page)
14 June 2010Termination of appointment of Hms Directors Limited as a director (1 page)
14 June 2010Termination of appointment of Hms Directors Limited as a director (1 page)
14 June 2010Termination of appointment of Donald Munro as a director (1 page)
7 June 2010Incorporation (17 pages)
7 June 2010Incorporation (17 pages)