Advanced company searchLink opens in new window

MACMILLAN HOMES LIMITED

Company number SC379813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
28 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
05 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
05 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 7 June 2021
04 Jul 2022 PSC08 Notification of a person with significant control statement
04 Jul 2022 PSC07 Cessation of Donald Alexander Macmillan as a person with significant control on 12 May 2021
04 Jul 2022 PSC07 Cessation of Colin John Macmillan as a person with significant control on 12 May 2021
05 May 2022 AA Total exemption full accounts made up to 31 August 2021
21 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/07/2022
12 May 2021 AA Total exemption full accounts made up to 31 August 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
06 Oct 2020 AP01 Appointment of Mrs Moureen Kay Macmillan as a director on 1 October 2020
06 Oct 2020 AP01 Appointment of Mrs Lynne Miree Macmillan as a director on 1 October 2020
24 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
16 Jun 2020 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 13 June 2020
28 May 2020 PSC01 Notification of Colin John Macmillan as a person with significant control on 17 January 2020
28 May 2020 PSC01 Notification of Donald Alexander Macmillan as a person with significant control on 17 January 2020
28 May 2020 PSC07 Cessation of Fraser & Grant Limited as a person with significant control on 17 January 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
07 Apr 2020 AD01 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
30 Jan 2020 MR01 Registration of charge SC3798130001, created on 22 January 2020
27 Jan 2020 TM01 Termination of appointment of Thomas Fraser as a director on 17 January 2020
27 Jan 2020 TM01 Termination of appointment of Ian Grant as a director on 17 January 2020
11 Oct 2019 AA Total exemption full accounts made up to 31 August 2018