Company NameH & M Contractors (Highland) Limited
DirectorHenry David Victor MacDonald
Company StatusActive
Company NumberSC420356
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Henry David Victor MacDonald
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressHeaton House 4 Gordon Street
Nairn
IV12 4DQ
Scotland
Director NameMichelle Macleod
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceHighland
Correspondence Address62 Redwood Avenue
Inverness
Highland
IV6 7QZ
Scotland

Location

Registered AddressHeaton House
4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anna Macdonald
100.00%
Ordinary A

Financials

Year2014
Net Worth£58
Cash£21,983
Current Liabilities£26,630

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

21 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Termination of appointment of Michelle Macleod as a director on 19 December 2014 (1 page)
30 December 2014Termination of appointment of Michelle Macleod as a director on 19 December 2014 (1 page)
13 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2014Appointment of Mr Henry David Victor Macdonald as a director (2 pages)
23 January 2014Appointment of Mr Henry David Victor Macdonald as a director (2 pages)
23 April 2013Registered office address changed from the Darroch Muir of Ord Highland IV6 7QZ Scotland on 23 April 2013 (1 page)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
23 April 2013Registered office address changed from the Darroch Muir of Ord Highland IV6 7QZ Scotland on 23 April 2013 (1 page)
26 March 2012Incorporation (22 pages)
26 March 2012Incorporation (22 pages)