About

Registered Number: SC273715
Date of Incorporation: 22/09/2004 (19 years and 9 months ago)
Company Status: Active
Date of Dissolution: 02/12/2011 (12 years and 6 months ago)
Registered Address: 5 St Bean Court, Auchterarder, Perthshire, PH3 1QP

 

Having been setup in 2004, Macmillan Properties Ltd have registered office in Auchterarder, it has a status of "Active". We don't know the number of employees at the business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMILLAN, Mairi 22 September 2004 - 1
MACMILLAN, Murdo Alexander 22 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 26 September 2018
CH01 - Change of particulars for director 14 July 2018
CH01 - Change of particulars for director 14 July 2018
CH03 - Change of particulars for secretary 14 July 2018
AA - Annual Accounts 09 June 2018
AA - Annual Accounts 09 June 2018
AA - Annual Accounts 09 June 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
CS01 - N/A 18 January 2018
CS01 - N/A 18 January 2018
PSC01 - N/A 18 January 2018
PSC01 - N/A 18 January 2018
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AD01 - Change of registered office address 29 June 2017
AR01 - Annual Return 31 October 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 16 March 2015
RT01 - Application for administrative restoration to the register 16 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2011
GAZ1 - First notification of strike-off action in London Gazette 12 August 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 17 March 2011
GAZ1 - First notification of strike-off action in London Gazette 23 July 2010
AC93 - N/A 22 June 2009
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2008
GAZ1 - First notification of strike-off action in London Gazette 03 March 2008
363a - Annual Return 13 February 2007
363s - Annual Return 22 December 2005
225 - Change of Accounting Reference Date 10 March 2005
410(Scot) - N/A 23 February 2005
410(Scot) - N/A 14 December 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 07 February 2005 Outstanding

N/A

Standard security 26 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.