Company NameFM Developments Ltd.
Company StatusDissolved
Company NumberSC172175
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 1 month ago)
Dissolution Date22 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSlains Park Farm
Kinneff
Montrose
Angus
DD10 0SY
Scotland
Director NameMr John Todd Milne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst
Fourdoun
Laurencekirk
Aberdeenshire
AB30 1SL
Scotland
Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusClosed
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£9,858,956
Gross Profit£3,655,645
Net Worth£10,022,720
Cash£400
Current Liabilities£25,993,044

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

22 May 2016Final Gazette dissolved following liquidation (1 page)
22 May 2016Final Gazette dissolved following liquidation (1 page)
22 February 2016Notice of move from Administration to Dissolution (18 pages)
22 February 2016Notice of move from Administration to Dissolution (18 pages)
17 September 2015Administrator's progress report (19 pages)
17 September 2015Administrator's progress report (19 pages)
24 August 2015Notice of extension of period of Administration (1 page)
24 August 2015Notice of extension of period of Administration (1 page)
26 March 2015Administrator's progress report (21 pages)
26 March 2015Administrator's progress report (21 pages)
9 September 2014Administrator's progress report (18 pages)
9 September 2014Administrator's progress report (18 pages)
12 August 2014Notice of extension of period of Administration (1 page)
12 August 2014Notice of extension of period of Administration (1 page)
7 April 2014Administrator's progress report (17 pages)
7 April 2014Administrator's progress report (17 pages)
5 September 2013Administrator's progress report (17 pages)
5 September 2013Administrator's progress report (17 pages)
16 August 2013Notice of extension of period of Administration (1 page)
16 August 2013Notice of extension of period of Administration (1 page)
25 March 2013Administrator's progress report (17 pages)
25 March 2013Administrator's progress report (17 pages)
21 September 2012Administrator's progress report (13 pages)
21 September 2012Administrator's progress report (13 pages)
30 August 2012Notice of extension of period of Administration (1 page)
30 August 2012Notice of extension of period of Administration (1 page)
17 August 2012Notice of extension of period of Administration (1 page)
17 August 2012Notice of extension of period of Administration (1 page)
21 March 2012Administrator's progress report (13 pages)
21 March 2012Administrator's progress report (13 pages)
15 September 2011Administrator's progress report (14 pages)
15 September 2011Administrator's progress report (14 pages)
24 August 2011Notice of extension of period of Administration (1 page)
24 August 2011Notice of extension of period of Administration (1 page)
30 March 2011Administrator's progress report (13 pages)
30 March 2011Administrator's progress report (13 pages)
22 September 2010Administrator's progress report (14 pages)
22 September 2010Administrator's progress report (14 pages)
25 August 2010Notice of extension of period of Administration (1 page)
25 August 2010Notice of extension of period of Administration (1 page)
9 April 2010Administrator's progress report (14 pages)
9 April 2010Administrator's progress report (14 pages)
22 February 2010Notice of extension of period of Administration (1 page)
22 February 2010Notice of extension of period of Administration (1 page)
7 October 2009Administrator's progress report (15 pages)
7 October 2009Administrator's progress report (15 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o zolfo cooper alhambra house 45 waterloo street glasgow G2 6HS (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o zolfo cooper alhambra house 45 waterloo street glasgow G2 6HS (1 page)
22 April 2009Statement of administrator's proposal (47 pages)
22 April 2009Statement of administrator's proposal (47 pages)
17 April 2009Insolvency:form 2.15B(scot) and form 2.13B(scot) (30 pages)
17 April 2009Insolvency:form 2.15B(scot) and form 2.13B(scot) (30 pages)
9 March 2009Registered office changed on 09/03/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page)
9 March 2009Appointment of an administrator (13 pages)
9 March 2009Registered office changed on 09/03/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page)
9 March 2009Appointment of an administrator (13 pages)
20 February 2009Return made up to 10/02/09; no change of members (10 pages)
20 February 2009Return made up to 10/02/09; no change of members (10 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 August 2008Full accounts made up to 31 August 2007 (21 pages)
5 August 2008Full accounts made up to 31 August 2007 (21 pages)
6 March 2008Return made up to 10/02/08; no change of members (7 pages)
6 March 2008Return made up to 10/02/08; no change of members (7 pages)
27 June 2007Full accounts made up to 31 August 2006 (21 pages)
27 June 2007Full accounts made up to 31 August 2006 (21 pages)
14 May 2007Partic of mort/charge * (4 pages)
14 May 2007Partic of mort/charge * (4 pages)
8 March 2007Return made up to 10/02/07; full list of members (7 pages)
8 March 2007Return made up to 10/02/07; full list of members (7 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 November 2006Partic of mort/charge * (7 pages)
9 November 2006Partic of mort/charge * (7 pages)
6 November 2006Partic of mort/charge * (4 pages)
6 November 2006Partic of mort/charge * (4 pages)
2 May 2006Return made up to 10/02/06; full list of members (7 pages)
2 May 2006Return made up to 10/02/06; full list of members (7 pages)
20 April 2006Full accounts made up to 31 August 2005 (17 pages)
20 April 2006Full accounts made up to 31 August 2005 (17 pages)
22 February 2005Return made up to 10/02/05; full list of members (7 pages)
22 February 2005Return made up to 10/02/05; full list of members (7 pages)
20 January 2005Full accounts made up to 31 August 2004 (19 pages)
20 January 2005Full accounts made up to 31 August 2004 (19 pages)
21 October 2004Dec mort/charge * (2 pages)
21 October 2004Dec mort/charge * (2 pages)
14 September 2004Partic of mort/charge * (6 pages)
14 September 2004Partic of mort/charge * (6 pages)
23 July 2004Partic of mort/charge * (6 pages)
23 July 2004Partic of mort/charge * (6 pages)
20 July 2004Partic of mort/charge * (5 pages)
20 July 2004Partic of mort/charge * (5 pages)
9 July 2004Alterations to a floating charge (10 pages)
9 July 2004Alterations to a floating charge (10 pages)
11 June 2004Full accounts made up to 31 August 2003 (20 pages)
11 June 2004Full accounts made up to 31 August 2003 (20 pages)
16 February 2004Return made up to 10/02/04; full list of members (7 pages)
16 February 2004Return made up to 10/02/04; full list of members (7 pages)
22 November 2003Registered office changed on 22/11/03 from: 17 melville street edinburgh midlothian EH3 7PH (1 page)
22 November 2003Registered office changed on 22/11/03 from: 17 melville street edinburgh midlothian EH3 7PH (1 page)
4 July 2003Dec mort/charge * (4 pages)
4 July 2003Dec mort/charge * (4 pages)
30 June 2003Partic of mort/charge * (5 pages)
30 June 2003Partic of mort/charge * (5 pages)
4 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Full accounts made up to 31 August 2002 (24 pages)
17 December 2002Full accounts made up to 31 August 2002 (24 pages)
13 September 2002Partic of mort/charge * (5 pages)
13 September 2002Partic of mort/charge * (5 pages)
30 August 2002Full accounts made up to 31 August 2001 (24 pages)
30 August 2002Full accounts made up to 31 August 2001 (24 pages)
22 March 2002Return made up to 10/02/02; full list of members (7 pages)
22 March 2002Return made up to 10/02/02; full list of members (7 pages)
14 September 2001Ad 01/09/01--------- £ si 9@1=9 £ ic 30/39 (2 pages)
14 September 2001Ad 01/09/01--------- £ si 9@1=9 £ ic 30/39 (2 pages)
28 June 2001Full accounts made up to 31 August 2000 (20 pages)
28 June 2001Full accounts made up to 31 August 2000 (20 pages)
6 March 2001Return made up to 10/02/01; full list of members (7 pages)
6 March 2001Return made up to 10/02/01; full list of members (7 pages)
23 June 2000Registered office changed on 23/06/00 from: 4 atholl crescent perth PH1 5NG (1 page)
23 June 2000Registered office changed on 23/06/00 from: 4 atholl crescent perth PH1 5NG (1 page)
12 April 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
12 April 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
7 February 2000Return made up to 10/02/00; full list of members (7 pages)
7 February 2000Return made up to 10/02/00; full list of members (7 pages)
16 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (2 pages)
16 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (2 pages)
26 June 1999Full accounts made up to 31 December 1998 (14 pages)
26 June 1999Full accounts made up to 31 December 1998 (14 pages)
11 February 1999Return made up to 10/02/99; full list of members (6 pages)
11 February 1999Return made up to 10/02/99; full list of members (6 pages)
27 January 1999Dec mort/charge * (4 pages)
27 January 1999Dec mort/charge * (4 pages)
19 November 1998Partic of mort/charge * (5 pages)
19 November 1998Partic of mort/charge * (5 pages)
11 November 1998Partic of mort/charge * (5 pages)
11 November 1998Partic of mort/charge * (5 pages)
2 November 1998Dec mort/charge * (4 pages)
2 November 1998Dec mort/charge * (4 pages)
17 September 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
17 September 1998Ad 05/09/98--------- £ si 27@1=27 £ ic 3/30 (2 pages)
17 September 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
17 September 1998Ad 05/09/98--------- £ si 27@1=27 £ ic 3/30 (2 pages)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 September 1998Particulars of contract relating to shares (4 pages)
17 September 1998Particulars of contract relating to shares (4 pages)
17 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 September 1998Partic of mort/charge * (5 pages)
15 September 1998Partic of mort/charge * (5 pages)
6 May 1998Full accounts made up to 31 December 1997 (13 pages)
6 May 1998Full accounts made up to 31 December 1997 (13 pages)
5 February 1998Return made up to 10/02/98; full list of members (6 pages)
5 February 1998Return made up to 10/02/98; full list of members (6 pages)
21 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 October 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 October 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 October 1997Ad 10/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 October 1997Ad 10/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 June 1997Partic of mort/charge * (6 pages)
13 June 1997Partic of mort/charge * (6 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
10 February 1997Incorporation (16 pages)
10 February 1997Incorporation (16 pages)