Company NameFM Assets Limited
Company StatusDissolved
Company NumberSC158697
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NamesMarketwatch (UK) Limited and E C O European Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Stephen Paul Timoney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(1 year, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bothwellpark Road
Bothwell
Glasgow
G71 8AH
Scotland
Director NameMr Alan Henry Foy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(9 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 15 December 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address4 Glebe Wynd
Bothwell
Lanarkshire
G71 8QT
Scotland
Secretary NameMr Alan Henry Foy
NationalityBritish
StatusClosed
Appointed28 February 2005(9 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 15 December 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address4 Glebe Wynd
Bothwell
Lanarkshire
G71 8QT
Scotland
Director NameDonna Louise Timoney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address59 Burntbroom Drive
Baillieston
Glasgow
G69 7XG
Scotland
Director NameSharon Anne Kelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Springfield View
South Queensferry
West Lothian
EH30 9RZ
Scotland
Secretary NameDonna Louise Timoney
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address59 Burntbroom Drive
Baillieston
Glasgow
G69 7XG
Scotland
Director NameColin John Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1996(8 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 18 November 2002)
RoleEngineer
Correspondence Address1 Millbrook Place
Menstrie
Clackmannanshire
FK11 7AB
Scotland
Director NameMr Charles Ohare
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1996(8 months, 1 week after company formation)
Appointment Duration5 months (resigned 20 July 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Easdale Drive
Shettleston
Glasgow
G32 7AH
Scotland
Secretary NameColin John Lynch
NationalityBritish
StatusResigned
Appointed16 September 1996(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 20 September 2002)
RoleCompany Director
Correspondence Address1 Millbrook Place
Menstrie
Clackmannanshire
FK11 7AB
Scotland
Director NameMr David William Reynolds
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings High Street
Bulkington
Devizes
Wiltshire
SN10 1SJ
Director NameSteven David Lynch
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 March 2003)
RoleSales & Marketing
Correspondence Address22 Grange Road
Alloa
Clackmannanshire
FK10 1LP
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Secretary NameStephen Paul Timoney
NationalityBritish
StatusResigned
Appointed18 November 2002(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 June 2003)
RoleCompany Director
Correspondence Address4 Carrick Mansions
Carrick Drive, Mount Vernon
Glasgow
G32 9HN
Scotland
Director NameJames Gow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address10 Hyndland Road
Glasgow
G12 9UP
Scotland
Secretary NameJames Gow
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address10 Hyndland Road
Glasgow
G12 9UP
Scotland
Director NameMr Brian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Castle Hill Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

27.7k at 1Stephen Paul Timoney
66.67%
Ordinary
2.3k at 1Castlefolds Nominees LTD
5.56%
Ordinary
11.5k at 1Alan Foy
27.78%
Ordinary

Financials

Year2014
Net Worth-£1,648,758
Cash£69,937
Current Liabilities£229,725

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Return of final meeting of voluntary winding up (16 pages)
15 September 2015Return of final meeting of voluntary winding up (16 pages)
24 September 2010Registered office address changed from 6Th Floor, 142 St Vincent Street Glasgow G2 5LA on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from 6Th Floor, 142 St Vincent Street Glasgow G2 5LA on 24 September 2010 (2 pages)
22 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 41,539
(5 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 41,539
(5 pages)
18 June 2010Company name changed e c o european LIMITED\certificate issued on 18/06/10
  • CONNOT ‐
(3 pages)
18 June 2010Company name changed e c o european LIMITED\certificate issued on 18/06/10
  • CONNOT ‐
(3 pages)
18 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-15
(1 page)
18 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-15
(1 page)
17 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
29 July 2009Return made up to 16/06/09; full list of members (4 pages)
29 July 2009Return made up to 16/06/09; full list of members (4 pages)
16 February 2009Gbp ic 46154/41539\30/12/08\gbp sr 4615@1=4615\ (1 page)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2009Gbp ic 46154/41539\30/12/08\gbp sr 4615@1=4615\ (1 page)
16 February 2009Memorandum and Articles of Association (7 pages)
16 February 2009Memorandum and Articles of Association (7 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2008Director's change of particulars / stephen timoney / 01/07/2007 (1 page)
31 July 2008Director's change of particulars / stephen timoney / 01/07/2007 (1 page)
31 July 2008Return made up to 16/06/08; full list of members (4 pages)
31 July 2008Return made up to 16/06/08; full list of members (4 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Return made up to 16/06/07; full list of members (3 pages)
10 July 2007Return made up to 16/06/07; full list of members (3 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 December 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 December 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 June 2006Return made up to 16/06/06; full list of members (8 pages)
21 June 2006Return made up to 16/06/06; full list of members (8 pages)
16 December 2005Registered office changed on 16/12/05 from: NO1 langlands gate langlands business park east kilbride G75 0ZY (1 page)
16 December 2005Registered office changed on 16/12/05 from: NO1 langlands gate langlands business park east kilbride G75 0ZY (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
15 September 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
30 June 2005Accounts for a small company made up to 30 June 2004 (9 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Accounts for a small company made up to 30 June 2004 (9 pages)
30 June 2005New secretary appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
16 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004New director appointed (34 pages)
28 May 2004New director appointed (34 pages)
2 May 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
2 May 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
23 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
6 July 2002Return made up to 16/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(9 pages)
6 July 2002Return made up to 16/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(9 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
28 August 2001Return made up to 16/06/01; full list of members (8 pages)
28 August 2001Return made up to 16/06/01; full list of members (8 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
5 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
5 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 June 2000Return made up to 16/06/00; full list of members (8 pages)
22 June 2000Return made up to 16/06/00; full list of members (8 pages)
12 May 2000Director's particulars changed (1 page)
12 May 2000Director's particulars changed (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 February 2000Registered office changed on 11/02/00 from: 59 burntbroom drive mount vernon glasgow G69 7XG (1 page)
11 February 2000Secretary's particulars changed;director's particulars changed (1 page)
11 February 2000Registered office changed on 11/02/00 from: 59 burntbroom drive mount vernon glasgow G69 7XG (1 page)
11 February 2000Secretary's particulars changed;director's particulars changed (1 page)
9 July 1999Return made up to 16/06/99; full list of members (6 pages)
9 July 1999Return made up to 16/06/99; full list of members (6 pages)
17 December 1998Dec mort/charge * (4 pages)
17 December 1998Dec mort/charge * (4 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 November 1998Partic of mort/charge * (5 pages)
12 November 1998Partic of mort/charge * (5 pages)
15 July 1998Ad 30/06/98--------- £ si 4615@1=4615 £ ic 36924/41539 (2 pages)
15 July 1998Ad 30/06/98--------- £ si 4615@1=4615 £ ic 41539/46154 (2 pages)
15 July 1998Ad 30/06/98--------- £ si 4615@1=4615 £ ic 36924/41539 (2 pages)
15 July 1998Ad 30/06/98--------- £ si 4615@1=4615 £ ic 41539/46154 (2 pages)
25 June 1998Return made up to 16/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1998Return made up to 16/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1998Ad 19/03/98--------- £ si 6924@1=6924 £ ic 30000/36924 (2 pages)
20 April 1998Ad 19/03/98--------- £ si 6924@1=6924 £ ic 30000/36924 (2 pages)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 April 1998£ nc 30000/46154 19/03/98 (1 page)
1 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 April 1998£ nc 30000/46154 19/03/98 (1 page)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
27 August 1997Location of register of members (1 page)
27 August 1997Location of register of members (1 page)
21 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
26 September 1996New director appointed (1 page)
26 September 1996Secretary resigned;director resigned (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 51 jerviston road glasgow G33 5QJ (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 51 jerviston road glasgow G33 5QJ (1 page)
26 September 1996Secretary resigned;director resigned (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996New director appointed (1 page)
15 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 August 1996Ad 05/08/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
15 August 1996Ad 05/08/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
15 August 1996Nc inc already adjusted 05/08/96 (1 page)
15 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1996Nc inc already adjusted 05/08/96 (1 page)
13 August 1996Partic of mort/charge * (6 pages)
13 August 1996Partic of mort/charge * (6 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
15 July 1996Return made up to 16/06/96; full list of members
  • 363(287) ‐ Registered office changed on 15/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1996Return made up to 16/06/96; full list of members
  • 363(287) ‐ Registered office changed on 15/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1996Company name changed marketwatch (uk) LIMITED\certificate issued on 03/04/96 (2 pages)
2 April 1996Company name changed marketwatch (uk) LIMITED\certificate issued on 03/04/96 (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Director's particulars changed (1 page)
23 February 1996Director's particulars changed (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996£ nc 1000/20000 18/02/96 (1 page)
23 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1996Director resigned (1 page)
23 February 1996£ nc 1000/20000 18/02/96 (1 page)
23 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1996Director resigned (1 page)
11 July 1995Registered office changed on 11/07/95 from: 5 gordon avenue glasgow G69 6HJ (1 page)
11 July 1995Registered office changed on 11/07/95 from: 5 gordon avenue glasgow G69 6HJ (1 page)
16 June 1995Incorporation (34 pages)
16 June 1995Incorporation (34 pages)