Dissolved
Dissolved 2014-08-14
Company Information for FM HEYSMOOR HEIGHTS LIMITED
LOMOND HOUSE, 9 GEORGE SQUARE, GLASGOW, G2,
|
Company Registration Number
SC313504
Private Limited Company
Dissolved Dissolved 2014-08-14 |
Company Name | |
---|---|
FM HEYSMOOR HEIGHTS LIMITED | |
Legal Registered Office | |
LOMOND HOUSE, 9 GEORGE SQUARE GLASGOW | |
Company Number | SC313504 | |
---|---|---|
Date formed | 2006-12-14 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-08-31 | |
Date Dissolved | 2014-08-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-30 11:15:56 |
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 | ||
PEMEX SERVICES LIMITED |
Company Secretary | ||
AMERSHAM SERVICES LIMITED |
Nominated Director | ||
PEMEX SERVICES LIMITED |
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 | |
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 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 |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT LURRING | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 9 GREAT STUART STREET EDINBURGH EH3 7TP | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP03 | SECRETARY APPOINTED ROBERT GRAEME LURRING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHON MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES | |
LATEST SOC | 22/02/10 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 14/12/08 FULL LIST | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
225 | PREVSHO FROM 31/12/2007 TO 31/08/2007 | |
363s | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 9 GREAT STUART STREET EDINBURGH EH3 7TP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 9 GREAT STUART STREET EDINBURGH EH3 7TP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2010-05-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as FM HEYSMOOR HEIGHTS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | FM HEYSMOOR HEIGHTS LIMITED | Event Date | 2010-05-25 |
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: SC313504 Nature of Business: Property Development/Investment. Trade Classification: SIC 7011 Development & Sell Real Estate. Administrator appointed on: 18 May 2010. By notice of appointment lodged in Edinburgh Court of Session Joint Administrators Names and Addresses: John Charles Reid (IP No 008556), of Deloitte LLP, Lomond House, 9 George Square, Glasgow G2 1QQ and William Dawson (IP No 008266), of Deloitte LLP, 2 Hardman Street, Manchester, M3 3HF. | |||
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. |