About

Registered Number: SC243688
Date of Incorporation: 10/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: R & R URGUHART LLP, 20 High Street, Nairn, Highland, IV12 4AX

 

Mfj Homes Ltd was founded on 10 February 2003 with its registered office in Nairn in Highland, it's status at Companies House is "Active". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRINGTON, Jane Silvana 10 February 2003 27 November 2007 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
410(Scot) - N/A 08 May 2008
410(Scot) - N/A 08 May 2008
287 - Change in situation or address of Registered Office 29 April 2008
410(Scot) - N/A 10 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 06 December 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 16 September 2005
410(Scot) - N/A 27 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 22 October 2004
225 - Change of Accounting Reference Date 22 October 2004
466(Scot) - N/A 09 July 2004
410(Scot) - N/A 01 May 2004
363s - Annual Return 26 February 2004
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 02 May 2008 Outstanding

N/A

Standard security 02 May 2008 Outstanding

N/A

Standard security 07 January 2008 Outstanding

N/A

Standard security 19 July 2005 Outstanding

N/A

Bond & floating charge 20 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.