Edinburgh
Midlothian
EH13 0ED
Scotland
Director Name | Mr Ian McKenzie Shand |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2012(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 25 July 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Lauriston Place Edinburgh Midlothian EH3 9JG Scotland |
Director Name | Mr Peter Alexander Whitelaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2012(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Lauriston Place Edinburgh Midlothian EH3 9JG Scotland |
Director Name | James Simpson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Craiglockhart Court 21 Lockharton Avenue Edinburgh Midlothian EH14 1BD Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1994(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 March 2011) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 115 Lauriston Place Edinburgh EH3 9JG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Fc Apartments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,307,939 |
Cash | £4 |
Current Liabilities | £550,565 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 August 2003 | Delivered on: 15 August 2003 Satisfied on: 29 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
31 March 1999 | Delivered on: 12 April 1999 Satisfied on: 23 November 2007 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 grove street, edinburgh, midlothian. Fully Satisfied |
8 March 1999 | Delivered on: 17 March 1999 Satisfied on: 20 July 2000 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat no 1, ann house, 32 st bernards crescent, edinburgh. Fully Satisfied |
14 August 1998 | Delivered on: 26 August 1998 Satisfied on: 23 November 2007 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at fountain court,107 grove street,edinburgh. Fully Satisfied |
18 June 1998 | Delivered on: 29 June 1998 Satisfied on: 28 November 2003 Persons entitled: Tsb Bank Scotland PLC Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Sale proceeds of ten flatted properties at grove street,edinburgh. Fully Satisfied |
28 November 1996 | Delivered on: 6 December 1996 Satisfied on: 23 November 2007 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A wellington place,edinburgh. Fully Satisfied |
6 July 1995 | Delivered on: 13 July 1995 Satisfied on: 23 November 2007 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Three flatted dwellinghouses at 39/4, 39/5 and 39/7 caledonian crescent, edinburgh. Fully Satisfied |
17 October 1994 | Delivered on: 19 October 1994 Satisfied on: 28 November 2003 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flats numbered 1,4,5,8,9,12,13,16,17 & 20 at fountain court, 107 grove street, edinburgh. Fully Satisfied |
21 November 2007 | Delivered on: 30 November 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 October 2003 | Delivered on: 27 October 2003 Satisfied on: 1 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 flats at fountain court, 107 grove street, edinburgh. Fully Satisfied |
12 August 1994 | Delivered on: 18 August 1994 Satisfied on: 23 November 2007 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost top flat, 19 gillespie crescent, edinburgh. Fully Satisfied |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1,4,5,8,9,12,13,16,17 and 20 at fountain court , 107 grove street edinburgh. Outstanding |
2 October 2012 | Delivered on: 3 October 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
23 June 2022 | Satisfaction of charge 14 in full (1 page) |
30 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
1 July 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
27 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
30 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
7 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
30 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
12 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
20 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
1 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
6 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
27 September 2012 | Appointment of Mr Ian Mckenzie Shand as a director (3 pages) |
27 September 2012 | Appointment of Mr Ian Mckenzie Shand as a director (3 pages) |
27 September 2012 | Appointment of Mr Peter Alexander Whitelaw as a director (3 pages) |
27 September 2012 | Appointment of Mr Peter Alexander Whitelaw as a director (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 April 2012 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
10 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
10 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 June 2011 | Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 24 June 2011 (1 page) |
23 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
27 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
1 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for 1924 Nominees Ltd on 18 February 2010 (2 pages) |
28 May 2010 | Secretary's details changed for 1924 Nominees Ltd on 18 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Dec mort/charge * (2 pages) |
29 November 2007 | Dec mort/charge * (2 pages) |
23 November 2007 | Dec mort/charge * (2 pages) |
23 November 2007 | Dec mort/charge * (2 pages) |
23 November 2007 | Dec mort/charge * (2 pages) |
23 November 2007 | Dec mort/charge * (2 pages) |
23 November 2007 | Dec mort/charge * (2 pages) |
23 November 2007 | Dec mort/charge * (2 pages) |
23 November 2007 | Dec mort/charge * (2 pages) |
23 November 2007 | Dec mort/charge * (2 pages) |
23 November 2007 | Dec mort/charge * (2 pages) |
23 November 2007 | Dec mort/charge * (2 pages) |
1 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 April 2005 | Return made up to 18/02/05; full list of members
|
20 April 2005 | Return made up to 18/02/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 April 2004 | Return made up to 18/02/04; no change of members (4 pages) |
19 April 2004 | Return made up to 18/02/04; no change of members (4 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
28 November 2003 | Dec mort/charge * (4 pages) |
28 November 2003 | Dec mort/charge * (4 pages) |
28 November 2003 | Dec mort/charge * (4 pages) |
28 November 2003 | Dec mort/charge * (4 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (9 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (9 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 March 2002 | Return made up to 18/02/02; full list of members
|
12 March 2002 | Return made up to 18/02/02; full list of members
|
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 July 2000 | Dec mort/charge * (4 pages) |
20 July 2000 | Dec mort/charge * (4 pages) |
3 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 April 1999 | Partic of mort/charge * (6 pages) |
12 April 1999 | Partic of mort/charge * (6 pages) |
18 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
18 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
17 March 1999 | Partic of mort/charge * (6 pages) |
17 March 1999 | Partic of mort/charge * (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1998 | Partic of mort/charge * (13 pages) |
26 August 1998 | Partic of mort/charge * (13 pages) |
29 June 1998 | Partic of mort/charge * (5 pages) |
29 June 1998 | Partic of mort/charge * (5 pages) |
6 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 February 1997 | Return made up to 18/02/97; no change of members
|
27 February 1997 | Return made up to 18/02/97; no change of members
|
7 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 December 1996 | Partic of mort/charge * (5 pages) |
6 December 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 July 1995 | Partic of mort/charge * (14 pages) |
13 July 1995 | Partic of mort/charge * (14 pages) |
6 March 1995 | Return made up to 18/02/95; full list of members (5 pages) |
6 March 1995 | Return made up to 18/02/95; full list of members (5 pages) |
24 January 1995 | Ad 14/10/94--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 1995 | Ad 14/10/94--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
11 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
18 February 1994 | Incorporation (20 pages) |
18 February 1994 | Incorporation (20 pages) |