Company NameFM Construction Limited
Company StatusDissolved
Company NumberSC194106
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date16 March 2016 (8 years, 1 month ago)
Previous NameJ.A.M. Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Secretary NameMr Graeme Lurring
NationalityBritish
StatusClosed
Appointed14 July 2008(9 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 16 March 2016)
RoleAccountant
Correspondence Address4 Swanston Gardens
Edinburgh
Lothian
EH10 7DZ
Scotland
Secretary NameLinda Anne Milne
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPitliver House
Pitliver
Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2003)
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
StatusResigned
Appointed26 February 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst
Fourdoun
Laurencekirk
Aberdeenshire
AB30 1SL
Scotland
Secretary NameMr Martin Orr
NationalityBritish
StatusResigned
Appointed01 June 2004(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lothian Bank
Dalkeith
Edinburgh
Midlothian
EH22 3AN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.fmconstructionservices.co.uk

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2007
Turnover£26,517,973
Gross Profit£1,540,926
Net Worth£978,722
Current Liabilities£7,338,433

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 March 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2015Notice of final meeting of creditors (4 pages)
16 December 2015Return of final meeting of voluntary winding up (3 pages)
16 December 2015Notice of final meeting of creditors (4 pages)
16 December 2015Return of final meeting of voluntary winding up (3 pages)
10 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 10 March 2011 (2 pages)
10 August 2010Notice of move from Administration to Creditors Voluntary Liquidation (13 pages)
10 August 2010Notice of move from Administration to Creditors Voluntary Liquidation (13 pages)
5 March 2010Administrator's progress report (18 pages)
5 March 2010Administrator's progress report (18 pages)
11 February 2010Notice of extension of period of Administration (1 page)
11 February 2010Notice of extension of period of Administration (1 page)
7 September 2009Administrator's progress report (11 pages)
7 September 2009Administrator's progress report (11 pages)
16 April 2009Statement of administrator's proposal (36 pages)
16 April 2009Statement of administrator's proposal (36 pages)
16 April 2009Statement of affairs with form 2.13B(SCOT) (8 pages)
16 April 2009Statement of affairs with form 2.13B(SCOT) (8 pages)
20 February 2009Appointment of an administrator (3 pages)
20 February 2009Appointment of an administrator (3 pages)
19 February 2009Registered office changed on 19/02/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page)
19 February 2009Registered office changed on 19/02/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page)
24 July 2008Secretary appointed graeme lurring (3 pages)
24 July 2008Secretary appointed graeme lurring (3 pages)
17 June 2008Return made up to 08/03/08; full list of members (3 pages)
17 June 2008Return made up to 08/03/08; full list of members (3 pages)
21 April 2008Appointment terminated secretary martin orr (1 page)
21 April 2008Appointment terminated secretary martin orr (1 page)
5 February 2008Full accounts made up to 31 March 2007 (19 pages)
5 February 2008Full accounts made up to 31 March 2007 (19 pages)
13 April 2007Return made up to 08/03/07; full list of members (6 pages)
13 April 2007Return made up to 08/03/07; full list of members (6 pages)
30 January 2007Full accounts made up to 31 March 2006 (16 pages)
30 January 2007Full accounts made up to 31 March 2006 (16 pages)
24 March 2006Return made up to 08/03/06; full list of members (6 pages)
24 March 2006Return made up to 08/03/06; full list of members (6 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
22 April 2005Return made up to 08/03/05; full list of members (6 pages)
22 April 2005Return made up to 08/03/05; full list of members (6 pages)
22 November 2004Full accounts made up to 31 March 2004 (15 pages)
22 November 2004Full accounts made up to 31 March 2004 (15 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
6 April 2004Return made up to 08/03/04; full list of members (6 pages)
6 April 2004Return made up to 08/03/04; full list of members (6 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
11 December 2003Full accounts made up to 31 March 2003 (15 pages)
11 December 2003Full accounts made up to 31 March 2003 (15 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)
11 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Full accounts made up to 31 March 2002 (14 pages)
27 August 2002Full accounts made up to 31 March 2002 (14 pages)
8 April 2002Return made up to 08/03/02; full list of members (7 pages)
8 April 2002Return made up to 08/03/02; full list of members (7 pages)
24 December 2001Full accounts made up to 31 March 2001 (14 pages)
24 December 2001Full accounts made up to 31 March 2001 (14 pages)
9 April 2001Deferment of dissolution (voluntary) (1 page)
9 April 2001Deferment of dissolution (voluntary) (1 page)
31 March 2001Appointment of a provisional liquidator (1 page)
31 March 2001Appointment of a provisional liquidator (1 page)
27 March 2001New director appointed (1 page)
27 March 2001New director appointed (1 page)
27 March 2001New director appointed (1 page)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001New director appointed (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
10 January 2001Company name changed J.A.M. construction LIMITED\certificate issued on 10/01/01 (2 pages)
10 January 2001Company name changed J.A.M. construction LIMITED\certificate issued on 10/01/01 (2 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (5 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 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (2 pages)
20 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (2 pages)
12 April 1999Partic of mort/charge * (5 pages)
12 April 1999Partic of mort/charge * (5 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Ad 08/03/99--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
29 March 1999Ad 08/03/99--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
8 March 1999Incorporation (16 pages)
8 March 1999Incorporation (16 pages)