Liquidation
Company Information for FM URY LIMITED
C/O LEONARD CURTIS 4TH FLOOR, 58 WATERLOO STREET, GLASGOW, G2 7DA,
|
Company Registration Number
SC266291
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
FM URY LIMITED | ||||
Legal Registered Office | ||||
C/O LEONARD CURTIS 4TH FLOOR 58 WATERLOO STREET GLASGOW G2 7DA Other companies in KY11 | ||||
Previous Names | ||||
|
Company Number | SC266291 | |
---|---|---|
Company ID Number | SC266291 | |
Date formed | 2004-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB945644691 |
Last Datalog update: | 2024-04-06 16:56:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHON ALEXANDER MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GRAEME LURRING |
Company Secretary | ||
JONATHON ALEXANDER MILNE |
Company Secretary | ||
JOHN INGLIS FORBES |
Director | ||
JOHN TODD MILNE |
Director | ||
BURNESS SOLICITORS |
Nominated Secretary | ||
BURNESS (DIRECTORS) LIMITED |
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 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 CONSTRUCTION LIMITED | Director | 1999-03-08 | CURRENT | 1999-03-08 | Dissolved 2016-03-16 | |
FM DEVELOPMENTS LTD. | Director | 1997-02-10 | CURRENT | 1997-02-10 | Dissolved 2016-05-22 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
REGISTERED OFFICE CHANGED ON 20/03/24 FROM 9 Great Stuart Street Edinburgh EH3 7TP | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/15 FROM Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE | |
AA01 | Current accounting period shortened from 28/02/16 TO 31/08/15 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/12 TO 28/02/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/11 FROM 9 Great Stuart Street Edinburgh Midlothian EH3 7TP | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed fm wh LIMITED\certificate issued on 15/08/11 | |
RES15 | CHANGE OF COMPANY NAME 18/11/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT LURRING | |
AP03 | SECRETARY APPOINTED ROBERT GRAEME LURRING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHON MILNE | |
AR01 | 13/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 13/04/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 06/05/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WJ | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 06/05/04 | |
ELRES | S386 DISP APP AUDS 06/05/04 | |
88(2)R | AD 06/05/04--------- £ SI 2@1=2 £ IC 1/3 | |
CERTNM | COMPANY NAME CHANGED LOTHIAN SHELF (192) LIMITED CERTIFICATE ISSUED ON 10/05/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-03-20 |
Petitions to Wind Up (Companies) | 2024-03-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | FM DEVELOPMENTS LIMITED EXECUTIVE PENSION SCHEME | |
STANDARD SECURITY | Satisfied | FORTH PROPERTY DEVELOPMENTS LIMITED | |
STANDARD SECURITY | Satisfied | LLOYDS TSB SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | LLOYDS TSB SCOTLAND PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 31 JANUARY 2006 AND | CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED | 2006-02-10 | Outstanding |
We have found 1 mortgage charges which are owed to FM URY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FM URY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94034090 | Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | FM URY LIMITED | Event Date | 2024-03-01 |
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. |