Company NameMacmillan Land Ltd
Company StatusDissolved
Company NumberSC483858
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Dissolution Date3 May 2022 (1 year, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alistair Peter Macmillan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(6 years, 8 months after company formation)
Appointment Duration1 year (closed 03 May 2022)
RoleField Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Colinton Mains Loan
Edinburgh
EH13 9AJ
Scotland
Director NameMr Alistair Peter Macmillan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Colinton Mains Loan
Edinburgh
EH13 9AJ
Scotland
Director NameMr Alistair Robert Hastings Macmillan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressParklea Maddiston
Falkirk
FK2 0BN
Scotland
Director NameMr John Nimmo Macmillan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address6 Echline Park
South Queensferry
West Lothian
EH30 9XQ
Scotland

Location

Registered Address2 Colinton Mains Loan
Edinburgh
EH13 9AJ
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

52 at £1Alistair Robert Hastings Mcmillan
52.00%
Ordinary
24 at £1Alistair Peter Macmillan
24.00%
Ordinary
24 at £1John Nimmo Macmillan
24.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

9 March 2021Micro company accounts made up to 30 November 2019 (3 pages)
8 March 2021Withdraw the company strike off application (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (3 pages)
19 December 2020Compulsory strike-off action has been discontinued (1 page)
18 December 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
18 December 2020Termination of appointment of John Nimmo Macmillan as a director on 1 December 2020 (1 page)
18 December 2020Termination of appointment of Alistair Peter Macmillan as a director on 1 December 2020 (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
15 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 January 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
25 January 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
(30 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
(30 pages)