Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Secretary Name | Mr Graeme Lurring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 March 2016) |
Role | Accountant |
Correspondence Address | 4 Swanston Gardens Edinburgh Lothian EH10 7DZ Scotland |
Secretary Name | Linda Anne Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pitliver House Pitliver Limekilns Dunfermline KY11 3HE Scotland |
Director Name | Mr John Inglis Forbes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Slains Park Farm Kinneff Montrose Angus DD10 0SY Scotland |
Director Name | Mr John Todd Milne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whinhurst Fourdoun Laurencekirk Aberdeenshire AB30 1SL Scotland |
Secretary Name | Mr Martin Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lothian Bank Dalkeith Edinburgh Midlothian EH22 3AN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.fmconstructionservices.co.uk |
---|
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £26,517,973 |
Gross Profit | £1,540,926 |
Net Worth | £978,722 |
Current Liabilities | £7,338,433 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2016 | Final Gazette dissolved following liquidation (1 page) |
16 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2015 | Notice of final meeting of creditors (4 pages) |
16 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
16 December 2015 | Notice of final meeting of creditors (4 pages) |
16 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
10 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 10 March 2011 (2 pages) |
10 August 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (13 pages) |
10 August 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (13 pages) |
5 March 2010 | Administrator's progress report (18 pages) |
5 March 2010 | Administrator's progress report (18 pages) |
11 February 2010 | Notice of extension of period of Administration (1 page) |
11 February 2010 | Notice of extension of period of Administration (1 page) |
7 September 2009 | Administrator's progress report (11 pages) |
7 September 2009 | Administrator's progress report (11 pages) |
16 April 2009 | Statement of administrator's proposal (36 pages) |
16 April 2009 | Statement of administrator's proposal (36 pages) |
16 April 2009 | Statement of affairs with form 2.13B(SCOT) (8 pages) |
16 April 2009 | Statement of affairs with form 2.13B(SCOT) (8 pages) |
20 February 2009 | Appointment of an administrator (3 pages) |
20 February 2009 | Appointment of an administrator (3 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page) |
24 July 2008 | Secretary appointed graeme lurring (3 pages) |
24 July 2008 | Secretary appointed graeme lurring (3 pages) |
17 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
17 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
21 April 2008 | Appointment terminated secretary martin orr (1 page) |
21 April 2008 | Appointment terminated secretary martin orr (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
13 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
13 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
24 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
22 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
11 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: 17 melville street edinburgh midlothian EH3 7PH (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: 17 melville street edinburgh midlothian EH3 7PH (1 page) |
11 March 2003 | Return made up to 08/03/03; full list of members
|
11 March 2003 | Return made up to 08/03/03; full list of members
|
27 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 April 2001 | Deferment of dissolution (voluntary) (1 page) |
9 April 2001 | Deferment of dissolution (voluntary) (1 page) |
31 March 2001 | Appointment of a provisional liquidator (1 page) |
31 March 2001 | Appointment of a provisional liquidator (1 page) |
27 March 2001 | New director appointed (1 page) |
27 March 2001 | New director appointed (1 page) |
27 March 2001 | New director appointed (1 page) |
27 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
27 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
10 January 2001 | Company name changed J.A.M. construction LIMITED\certificate issued on 10/01/01 (2 pages) |
10 January 2001 | Company name changed J.A.M. construction LIMITED\certificate issued on 10/01/01 (2 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 4 atholl crescent perth PH1 5NG (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 4 atholl crescent perth PH1 5NG (1 page) |
12 April 2000 | Return made up to 08/03/00; full list of members
|
12 April 2000 | Return made up to 08/03/00; full list of members
|
20 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (2 pages) |
20 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (2 pages) |
12 April 1999 | Partic of mort/charge * (5 pages) |
12 April 1999 | Partic of mort/charge * (5 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Ad 08/03/99--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
29 March 1999 | Ad 08/03/99--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Incorporation (16 pages) |
8 March 1999 | Incorporation (16 pages) |