Dissolved
Dissolved 2016-03-16
Company Information for FM CONSTRUCTION LIMITED
EDINBURGH, MIDLOTHIAN, EH12,
|
Company Registration Number
SC194106
Private Limited Company
Dissolved Dissolved 2016-03-16 |
Company Name | ||
---|---|---|
FM CONSTRUCTION LIMITED | ||
Legal Registered Office | ||
EDINBURGH MIDLOTHIAN | ||
Previous Names | ||
|
Company Number | SC194106 | |
---|---|---|
Date formed | 1999-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2016-03-16 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 05:53:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FM CONSTRUCTION SERVICES LTD | 65 Great Northern Street Belfast BT9 7FL | Active - Proposal to Strike off | Company formed on the 2003-03-04 | |
FM CONSTRUCTION (ABERDEEN) LIMITED | 58 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE | Active | Company formed on the 2014-11-03 | |
FM CONSTRUCTION & CONSULTING INC. | 404 JERUSALEM AVENUE Nassau HICKSVILLE NY 11801 | Active | Company formed on the 2005-12-07 | |
FM CONSTRUCTION, INC. | 19-53 46TH STREET Queens ASTORIA NY 11105 | Active | Company formed on the 1983-09-22 | |
FM Construction Services, Inc. | 18722 WCR 46 La Salle CO 80645 | Good Standing | Company formed on the 2006-04-17 | |
FM CONSTRUCTION, LTD. | 430 SPRINGBROOK DRIVE, #102 - MEDINA OH 44256 | Active | Company formed on the 2001-01-08 | |
FM Construction Corp. | #180 ARMISTICE BLVD., PAWTUCKET RI 00000 | Dissolved | Company formed on the 1969-06-26 | |
FM CONSTRUCTION LTD | 23 THE CROFT LOUGHTON IG10 2PP | Active | Company formed on the 2016-03-22 | |
FM CONSTRUCTION, INC. | NV | Revoked | Company formed on the 2005-11-23 | |
FM CONSTRUCTION MANAGEMENT LLC | 38 PARKVIEW DRIVE WESTCHESTER BRONXVILLE NEW YORK 10708 | Active | Company formed on the 2016-08-03 | |
FM CONSTRUCTION (WA) PTY LTD | WA 6090 | Active | Company formed on the 2002-08-28 | |
FM CONSTRUCTION & DEVELOPMENTS PTY LTD | NSW 2570 | Active | Company formed on the 2016-12-15 | |
FM CONSTRUCTION & INVESTMENTS, LLC | 11743 SW 103 LN MIAMI FL 33176 | Inactive | Company formed on the 2001-05-10 | |
FM CONSTRUCTION CONSULTANTS, INC. | 147 SW 26 ROAD MIAMI FL 33129 | Inactive | Company formed on the 2000-01-06 | |
FM CONSTRUCTION CORP. | 343 ALMERIA AVE CORAL GABLES FL 33134 | Inactive | Company formed on the 1994-12-05 | |
FM CONSTRUCTION & HOME IMPROVMENT INC. | 5195 BEIGE STR JACKSONVILLE FL 32258 | Inactive | Company formed on the 2005-09-19 | |
FM CONSTRUCTION MANAGER SERVICES GROUP, INC. | 3250 WEST 70 TERRACE HIALEAH FL 33018 | Inactive | Company formed on the 2012-11-26 | |
FM CONSTRUCTION & ROOFING, INC. | 29 W. MICHIGAN AVE PENSACOLA FL 32505 | Inactive | Company formed on the 2005-11-28 | |
FM CONSTRUCTION (GRAMPIAN) LTD | FIRST FLOOR, 5 ABERCROMBIE COURT PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL AB32 6FE | Active | Company formed on the 2018-02-21 | |
FM CONSTRUCTION, L.L.C. | 20625 ECHO AVE BLOOMFIELD IA 52537 | Active | Company formed on the 2018-02-21 |
Officer | Role | Date Appointed |
---|---|---|
GRAEME LURRING |
||
JONATHON ALEXANDER MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ORR |
Company Secretary | ||
LINDA ANNE MILNE |
Company Secretary | ||
JOHN INGLIS FORBES |
Director | ||
JOHN TODD MILNE |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FM INTERNATIONAL HOLDINGS LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
FMR CONSTRUCTION LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Liquidation | |
R.S.M. MILNE (DYKELANDS) LIMITED | Director | 2017-05-24 | CURRENT | 1954-06-11 | Active | |
URY CASTLE RESORT LIMITED | Director | 2016-08-30 | CURRENT | 2016-08-30 | Active | |
SUNNYSIDE ESTATE LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
FM CATHCART LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
FM DALNAIR LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
FM BLUE LODGE LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
FM AGRI LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
URY ESTATE LIMITED | Director | 2014-08-20 | CURRENT | 2011-12-05 | Active | |
DYKELANDS WINDFARM LIMITED | Director | 2014-08-01 | CURRENT | 2014-02-18 | Active | |
FM RESIDENTIAL INVESTMENT LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
RESTITUTION LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
FM GREAT STUART STREET LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
WESTERN HARBOUR DEVELOPMENTS LIMITED | Director | 2009-03-26 | CURRENT | 2009-02-24 | Active | |
FM PROPERTY MANAGEMENT SERVICES LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Dissolved 2017-08-09 | |
FM PROPERTY INVESTMENT LIMITED | Director | 2007-10-18 | CURRENT | 2007-10-18 | Active | |
DMF CRUSHING LIMITED | Director | 2007-04-12 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
FM HEYSMOOR HEIGHTS LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-14 | Dissolved 2014-08-14 | |
RPH LIBBERTON LIMITED | Director | 2006-12-08 | CURRENT | 2006-11-20 | Dissolved 2014-11-01 | |
FM COMMERCIAL INVESTMENTS LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-15 | Dissolved 2017-04-30 | |
FM CITY QUAY DUNDEE LTD. | Director | 2006-05-10 | CURRENT | 2006-04-25 | In Administration/Administrative Receiver | |
FM FRONT DOOR LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-02 | Dissolved 2017-01-17 | |
FM DUNDEE LIMITED | Director | 2005-11-22 | CURRENT | 2005-10-20 | Active | |
BARRHEAD GATEWAY LIMITED | Director | 2005-08-30 | CURRENT | 2005-08-10 | Dissolved 2015-04-29 | |
FM URY LIMITED | Director | 2004-05-06 | CURRENT | 2004-04-13 | Liquidation | |
FM KILMARNOCK ROAD LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-19 | Dissolved 2014-08-16 | |
FRONT DOOR INVESTMENTS LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-19 | Dissolved 2016-08-25 | |
FM RIVER HEIGHTS LIMITED | Director | 2004-02-11 | CURRENT | 2003-01-29 | Dissolved 2018-04-25 | |
FM WESTERN HARBOUR LIMITED | Director | 2003-11-04 | CURRENT | 2003-11-04 | Dissolved 2017-07-12 | |
FM DEVELOPMENTS LTD. | Director | 1997-02-10 | CURRENT | 1997-02-10 | Dissolved 2016-05-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 17 ROTHESAY PLACE EDINBURGH EH3 7SQ | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 9 GREAT STUART STREET EDINBURGH MIDLOTHIAN EH3 7TP | |
288a | SECRETARY APPOINTED GRAEME LURRING | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN ORR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 17 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7PH | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
COLIQ | CRT ORDER CASE RESCINDE | |
4.9(Scot) | APPOINTMENT OF LIQUIDATOR P | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED J.A.M. CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 10/01/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 4 ATHOLL CRESCENT PERTH PH1 5NG | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/03/99--------- £ SI 69998@1=69998 £ IC 2/70000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-13 |
Appointment of Administrators | 2009-02-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | ||
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FM CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as FM CONSTRUCTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FM CONSTRUCTION LIMITED | Event Date | 2015-10-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of Members and Creditors of the above named Company will be held within the offices of BDO LLP, Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD on 27 November 2015 at 11.00 am and 11.15 am respectively in order that we may present a final account of the winding up of the Company. The meetings will also consider resolutions to approve the release of Anne Buchanan, Bryan A Jackson, and I as Joint Liquidators of FM Construction Limited, and to authorise the disposal of both our own and the Company’s books and records three months from the date of our release of Joint Liquidators. All members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a resolution will be passed by a majority in value of those voting in favour of it. Attendance at these meetings is not mandatory; and, to be valid for voting purposes, the form of proxy must be lodged with me at BDO LLP, Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD before or at the meeting at which it is to be used. Office holder details: Robert W Barclay (IP No 6487), Bryan Jackson (IP No 5194) and Anne Buchanan (IP No 9302) of BDO LLP, Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD. Further details contact: Duncan Raggett, Email: Duncan.Raggett@bdo.co.uk Robert W Barclay , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FM CONSTRUCTION LIMITED | Event Date | 2009-02-20 |
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC194106. Nature of Business: Construction. Trade Classification: 45210Construction of Buildings and Civil Engineering Works Registered Office of Company: 9 Great Stuart Street, Edinburgh EH3 7TP. Appointment of Administrator made on: 11 February 2009 by notice of appointment lodged in Court of Session. Names and Address of Administrators: Robert W Barclay, Bryan A Jackson and Anne Buchanan (IP Nos 6487, 5194 and 9302), all of PKF UK LLP, 78 Carlton Place, Glasgow G5 9TH. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |