Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FM DUNDEE LIMITED
Company Information for

FM DUNDEE LIMITED

9 GREAT STUART STREET, EDINBURGH, EH3 7TP,
Company Registration Number
SC292045
Private Limited Company
Active

Company Overview

About Fm Dundee Ltd
FM DUNDEE LIMITED was founded on 2005-10-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Fm Dundee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FM DUNDEE LIMITED
 
Legal Registered Office
9 GREAT STUART STREET
EDINBURGH
EH3 7TP
Other companies in EH3
 
Previous Names
CASTLELAW (NO.612) LIMITED24/11/2005
Filing Information
Company Number SC292045
Company ID Number SC292045
Date formed 2005-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB886455668  
Last Datalog update: 2023-12-07 00:55:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FM DUNDEE LIMITED
Is this data useful to you?
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.

Company Officers of FM DUNDEE LIMITED

Current Directors
Officer Role Date Appointed
JONATHON ALEXANDER MILNE
Company Secretary 2005-11-22
JOHN INGLIS FORBES
Director 2005-11-22
STEVEN BERNARD GARRY
Director 2006-09-14
JOHN TODD MILNE
Director 2005-11-22
JONATHON ALEXANDER MILNE
Director 2005-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOOKHAM
Director 2006-09-14 2014-06-05
THORNTONS LAW LLP
Company Secretary 2005-10-20 2005-11-22
IAIN HENDERSON HUTCHESON
Director 2005-10-20 2005-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON ALEXANDER MILNE DMF CRUSHING LIMITED Company Secretary 2007-04-12 CURRENT 2006-02-02 Active - Proposal to Strike off
JONATHON ALEXANDER MILNE RPH LIBBERTON LIMITED Company Secretary 2006-12-08 CURRENT 2006-11-20 Dissolved 2014-11-01
JONATHON ALEXANDER MILNE FM COMMERCIAL INVESTMENTS LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-15 Dissolved 2017-04-30
JONATHON ALEXANDER MILNE FM CITY QUAY DUNDEE LTD. Company Secretary 2006-05-10 CURRENT 2006-04-25 In Administration/Administrative Receiver
JONATHON ALEXANDER MILNE FM DEVELOPMENTS LTD. Company Secretary 1997-02-10 CURRENT 1997-02-10 Dissolved 2016-05-22
JOHN INGLIS FORBES EAST COAST ARABLE SYSTEMS LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
JOHN INGLIS FORBES EAST COAST VINERS (PEAS AND BEANS) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
JOHN INGLIS FORBES EAST COAST VINERS GRAIN (DRUMLITHIE) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
JOHN INGLIS FORBES EAST COAST VINERS (HOLDINGS) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JOHN INGLIS FORBES EAST COAST VINERS RENEWABLES LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
JOHN INGLIS FORBES DMF CRUSHING LIMITED Director 2007-04-12 CURRENT 2006-02-02 Active - Proposal to Strike off
JOHN INGLIS FORBES DUNDEE COLD STORES LIMITED Director 2007-02-21 CURRENT 2007-01-16 Active
JOHN INGLIS FORBES RPH LIBBERTON LIMITED Director 2006-12-08 CURRENT 2006-11-20 Dissolved 2014-11-01
JOHN INGLIS FORBES FM COMMERCIAL INVESTMENTS LIMITED Director 2006-08-25 CURRENT 2006-08-15 Dissolved 2017-04-30
JOHN INGLIS FORBES FM CITY QUAY DUNDEE LTD. Director 2006-05-10 CURRENT 2006-04-25 In Administration/Administrative Receiver
JOHN INGLIS FORBES SLAINS PARK FARMS LIMITED Director 1997-06-23 CURRENT 1997-05-16 Dissolved 2017-12-01
JOHN INGLIS FORBES FM DEVELOPMENTS LTD. Director 1997-02-10 CURRENT 1997-02-10 Dissolved 2016-05-22
JOHN INGLIS FORBES EAST COAST VINERS LIMITED Director 1990-12-31 CURRENT 1989-09-19 Dissolved 2017-09-12
STEVEN BERNARD GARRY CULLROSS (LR) LIMITED Director 2016-07-07 CURRENT 2016-07-07 Dissolved 2017-12-19
STEVEN BERNARD GARRY DANCE-SING LTD Director 2016-04-11 CURRENT 2016-04-11 Active
STEVEN BERNARD GARRY LAWFIELD (DUNDEE) LTD Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2017-06-27
STEVEN BERNARD GARRY RYVEN (BURDIEHOUSE) LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
STEVEN BERNARD GARRY RYVEN (JEANFIELD THREE) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2017-05-09
STEVEN BERNARD GARRY CULLROSS (DENS ROAD) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2017-05-09
STEVEN BERNARD GARRY RYVEN (JEANFIELD ONE) LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2018-03-06
STEVEN BERNARD GARRY RYVEN LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
STEVEN BERNARD GARRY HOPEBURN STEADING LIMITED Director 2007-05-14 CURRENT 2006-08-07 Dissolved 2014-07-14
STEVEN BERNARD GARRY OAKHILL (SCOTLAND) LIMITED Director 1999-08-24 CURRENT 1999-08-19 Active
JOHN TODD MILNE FOURWAYS DEVELOPMENT LTD Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
JOHN TODD MILNE VALLEY PARK ESTATES BRECHIN LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2015-09-04
JOHN TODD MILNE RPH LIBBERTON LIMITED Director 2006-12-08 CURRENT 2006-11-20 Dissolved 2014-11-01
JOHN TODD MILNE FM COMMERCIAL INVESTMENTS LIMITED Director 2006-08-25 CURRENT 2006-08-15 Dissolved 2017-04-30
JOHN TODD MILNE FM CITY QUAY DUNDEE LTD. Director 2006-05-10 CURRENT 2006-04-25 In Administration/Administrative Receiver
JOHN TODD MILNE KOOLGOLF LIMITED Director 2000-07-27 CURRENT 2000-06-29 Active
JOHN TODD MILNE FM DEVELOPMENTS LTD. Director 1997-02-10 CURRENT 1997-02-10 Dissolved 2016-05-22
JOHN TODD MILNE R.S.M. MILNE (DYKELANDS) LIMITED Director 1989-10-31 CURRENT 1954-06-11 Active
JONATHON ALEXANDER MILNE FM INTERNATIONAL HOLDINGS LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
JONATHON ALEXANDER MILNE FMR CONSTRUCTION LIMITED Director 2017-11-16 CURRENT 2017-11-16 Liquidation
JONATHON ALEXANDER MILNE R.S.M. MILNE (DYKELANDS) LIMITED Director 2017-05-24 CURRENT 1954-06-11 Active
JONATHON ALEXANDER MILNE URY CASTLE RESORT LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
JONATHON ALEXANDER MILNE SUNNYSIDE ESTATE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JONATHON ALEXANDER MILNE FM CATHCART LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JONATHON ALEXANDER MILNE FM DALNAIR LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
JONATHON ALEXANDER MILNE FM BLUE LODGE LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
JONATHON ALEXANDER MILNE FM AGRI LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
JONATHON ALEXANDER MILNE URY ESTATE LIMITED Director 2014-08-20 CURRENT 2011-12-05 Active
JONATHON ALEXANDER MILNE DYKELANDS WINDFARM LIMITED Director 2014-08-01 CURRENT 2014-02-18 Active
JONATHON ALEXANDER MILNE FM RESIDENTIAL INVESTMENT LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
JONATHON ALEXANDER MILNE RESTITUTION LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
JONATHON ALEXANDER MILNE FM GREAT STUART STREET LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
JONATHON ALEXANDER MILNE WESTERN HARBOUR DEVELOPMENTS LIMITED Director 2009-03-26 CURRENT 2009-02-24 Active
JONATHON ALEXANDER MILNE FM PROPERTY MANAGEMENT SERVICES LIMITED Director 2008-11-04 CURRENT 2008-11-04 Dissolved 2017-08-09
JONATHON ALEXANDER MILNE FM PROPERTY INVESTMENT LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active
JONATHON ALEXANDER MILNE DMF CRUSHING LIMITED Director 2007-04-12 CURRENT 2006-02-02 Active - Proposal to Strike off
JONATHON ALEXANDER MILNE FM HEYSMOOR HEIGHTS LIMITED Director 2006-12-21 CURRENT 2006-12-14 Dissolved 2014-08-14
JONATHON ALEXANDER MILNE RPH LIBBERTON LIMITED Director 2006-12-08 CURRENT 2006-11-20 Dissolved 2014-11-01
JONATHON ALEXANDER MILNE FM COMMERCIAL INVESTMENTS LIMITED Director 2006-08-25 CURRENT 2006-08-15 Dissolved 2017-04-30
JONATHON ALEXANDER MILNE FM CITY QUAY DUNDEE LTD. Director 2006-05-10 CURRENT 2006-04-25 In Administration/Administrative Receiver
JONATHON ALEXANDER MILNE FM FRONT DOOR LIMITED Director 2006-02-08 CURRENT 2006-02-02 Dissolved 2017-01-17
JONATHON ALEXANDER MILNE BARRHEAD GATEWAY LIMITED Director 2005-08-30 CURRENT 2005-08-10 Dissolved 2015-04-29
JONATHON ALEXANDER MILNE FM URY LIMITED Director 2004-05-06 CURRENT 2004-04-13 Liquidation
JONATHON ALEXANDER MILNE FM KILMARNOCK ROAD LIMITED Director 2004-03-31 CURRENT 2004-03-19 Dissolved 2014-08-16
JONATHON ALEXANDER MILNE FRONT DOOR INVESTMENTS LIMITED Director 2004-03-31 CURRENT 2004-03-19 Dissolved 2016-08-25
JONATHON ALEXANDER MILNE FM RIVER HEIGHTS LIMITED Director 2004-02-11 CURRENT 2003-01-29 Dissolved 2018-04-25
JONATHON ALEXANDER MILNE FM WESTERN HARBOUR LIMITED Director 2003-11-04 CURRENT 2003-11-04 Dissolved 2017-07-12
JONATHON ALEXANDER MILNE FM CONSTRUCTION LIMITED Director 1999-03-08 CURRENT 1999-03-08 Dissolved 2016-03-16
JONATHON ALEXANDER MILNE FM DEVELOPMENTS LTD. Director 1997-02-10 CURRENT 1997-02-10 Dissolved 2016-05-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-04-24AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-24AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-05-16AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-02AR0120/10/15 ANNUAL RETURN FULL LIST
2015-04-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-29AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE
2014-07-31AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOOKHAM
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-11AR0120/10/13 ANNUAL RETURN FULL LIST
2013-11-07AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0120/10/12 ANNUAL RETURN FULL LIST
2012-05-29MISCSection 519
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0120/10/11 ANNUAL RETURN FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/11 FROM 9 Great Stuart Street Edinburgh EH3 7TP
2011-05-27AA01Previous accounting period extended from 31/08/10 TO 28/02/11
2010-11-19AR0120/10/10 ANNUAL RETURN FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2010-01-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2009-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-12-01AR0120/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARNARD GARRY / 01/04/2009
2009-07-09AUDAUDITOR'S RESIGNATION
2008-12-22363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-29363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-02-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-14363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26RES12VARYING SHARE RIGHTS AND NAMES
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-2688(2)RAD 14/09/06--------- £ SI 3@1=3 £ IC 3/6
2006-02-20419a(Scot)DEC MORT/CHARGE *****
2006-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-25ELRESS386 DISP APP AUDS 13/01/06
2006-01-25ELRESS366A DISP HOLDING AGM 13/01/06
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 50 CASTLE STREET DUNDEE DD1 3RU
2006-01-20288bSECRETARY RESIGNED
2006-01-20225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06
2006-01-2088(2)RAD 22/11/05--------- £ SI 2@1=2 £ IC 1/3
2006-01-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-11-24CERTNMCOMPANY NAME CHANGED CASTLELAW (NO.612) LIMITED CERTIFICATE ISSUED ON 24/11/05
2005-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FM DUNDEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FM DUNDEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-09-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-02-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-01-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FM DUNDEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FM DUNDEE LIMITED
Trademarks
We have not found any records of FM DUNDEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FM DUNDEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FM DUNDEE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FM DUNDEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FM DUNDEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FM DUNDEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.