Inverness
IV2 5GH
Scotland
Director Name | Donald Alexander Macmillan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Alder House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Mrs Lynne Miree Macmillan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Camas House Fairways Business Park Inverness Highlands IV2 6AA Scotland |
Director Name | Mrs Moureen Kay Macmillan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camas House Fairways Business Park Inverness Highlands IV2 6AA Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Thomas Fraser |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2020) |
Role | Joiner |
Country of Residence | Inverness |
Correspondence Address | Alder House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Mr Ian Grant |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 2010(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2020) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Alder House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | frasergrantbuildersinverness.co. |
---|
Registered Address | Camas House Fairways Business Park Inverness Highlands IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
500 at £1 | Fraser & Grant LTD 50.00% Fg |
---|---|
500 at £1 | Partnership Of Colin Macmillan & Sons 50.00% M |
Year | 2014 |
---|---|
Net Worth | £72,157 |
Cash | £4,843 |
Current Liabilities | £4,420 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
22 January 2020 | Delivered 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 |
---|
3 November 2020 | Resolutions
|
---|---|
6 October 2020 | Appointment of Mrs Moureen Kay Macmillan as a director on 1 October 2020 (2 pages) |
6 October 2020 | Appointment of Mrs Lynne Miree Macmillan as a director on 1 October 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
16 June 2020 | Termination of appointment of Hms Secretaries Limited as a secretary on 13 June 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
28 May 2020 | Notification of Colin John Macmillan as a person with significant control on 17 January 2020 (2 pages) |
28 May 2020 | Cessation of Fraser & Grant Limited as a person with significant control on 17 January 2020 (1 page) |
28 May 2020 | Notification of Donald Alexander Macmillan as a person with significant control on 17 January 2020 (2 pages) |
7 April 2020 | Registered 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 2020 | Registration of charge SC3798130001, created on 22 January 2020 (17 pages) |
27 January 2020 | Termination of appointment of Thomas Fraser as a director on 17 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Ian Grant as a director on 17 January 2020 (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 April 2013 | Memorandum and Articles of Association (22 pages) |
5 April 2013 | Memorandum and Articles of Association (22 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
23 February 2012 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
23 February 2012 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
4 August 2011 | Appointment of Donald Alexander Macmillan as a director (3 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
4 August 2011 | Appointment of Colin John Macmillan as a director (3 pages) |
4 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Appointment of Colin John Macmillan as a director (3 pages) |
4 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Appointment of Donald Alexander Macmillan as a director (3 pages) |
4 July 2011 | Register inspection address has been changed (1 page) |
4 July 2011 | Register(s) moved to registered inspection location (1 page) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Register(s) moved to registered inspection location (1 page) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Register inspection address has been changed (1 page) |
4 August 2010 | Appointment of Ian Grant as a director (3 pages) |
4 August 2010 | Appointment of Thomas Fraser as a director (3 pages) |
4 August 2010 | Appointment of Thomas Fraser as a director (3 pages) |
4 August 2010 | Appointment of Ian Grant as a director (3 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 16 June 2010 (2 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Company name changed hms (832) LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Company name changed hms (832) LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 16 June 2010 (2 pages) |
14 June 2010 | Termination of appointment of Donald Munro as a director (1 page) |
14 June 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
14 June 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
14 June 2010 | Termination of appointment of Donald Munro as a director (1 page) |
7 June 2010 | Incorporation (17 pages) |
7 June 2010 | Incorporation (17 pages) |