Company NameFlagmount Properties Limited
Company StatusDissolved
Company NumberSC214279
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)
Previous NameInverness City Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman Alan Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2007(6 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 26 June 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAuchengrange Steading
Balltrees Road
Lochwinnoch
PA12 4JS
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed20 March 2007(6 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 26 June 2018)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr Patrick Burns
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Secretary NameSheena Pearl Murray
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSecretary
Correspondence Address47 Baberton Mains Road
Edinburgh
EH4 3EZ
Scotland
Secretary NameKeith Burns
NationalityBritish
StatusResigned
Appointed07 November 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 11, 3 Roseburn Maltings
Edinburgh
Midlothian
EH12 5LY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£4,604
Current Liabilities£3,595,246

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 August 2007Delivered on: 3 August 2007
Satisfied on: 7 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block C1 stoneyfield, by inverness INV5426 INV11131.
Fully Satisfied
11 June 2007Delivered on: 13 June 2007
Satisfied on: 7 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block C5 at cradlehall business park, inverness extending to 0.18 hectares forming part and portion of 0.377 hectares at same INV17170.
Fully Satisfied
16 April 2004Delivered on: 23 April 2004
Satisfied on: 7 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as the dominium directum and dominium utile of 0.65 and 0.216 acres at the corner of kerse road and munro road, stirling and now known as units 1 and 2, 1 munro road and 3 munro road, stirling (title numbers stg 39308 and stg 39310).
Fully Satisfied
30 April 2003Delivered on: 9 May 2003
Satisfied on: 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground west of the A9 at cameron park, beechwood, inverness.
Fully Satisfied
13 July 2006Delivered on: 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50, 52 & 54 bank street, kilmarnock AYR26283.
Outstanding
16 April 2003Delivered on: 1 May 2003
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.
Outstanding

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Notice of ceasing to act as receiver or manager (1 page)
30 June 2016Notice of ceasing to act as receiver or manager (1 page)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
23 July 2013Notice of the appointment of receiver by a holder of a floating charge (3 pages)
23 July 2013Notice of the appointment of receiver by a holder of a floating charge (3 pages)
22 July 2013Notice of ceasing to act as receiver or manager (1 page)
22 July 2013Notice of ceasing to act as receiver or manager (1 page)
13 June 2013Notice of receiver's report (7 pages)
13 June 2013Notice of receiver's report (7 pages)
7 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
7 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
7 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
7 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 February 2013Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 21 February 2013 (2 pages)
11 February 2013Notice of the appointment of receiver by a holder of a floating charge (2 pages)
11 February 2013Notice of the appointment of receiver by a holder of a floating charge (2 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2012Accounts for a small company made up to 31 December 2010 (6 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(4 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(4 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
6 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 July 2010Accounts for a small company made up to 31 December 2008 (6 pages)
1 July 2010Accounts for a small company made up to 31 December 2008 (6 pages)
30 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
22 December 2008Return made up to 29/11/08; full list of members (3 pages)
22 December 2008Return made up to 29/11/08; full list of members (3 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 29/11/07; full list of members (2 pages)
17 December 2007Return made up to 29/11/07; full list of members (2 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
13 June 2007Partic of mort/charge * (3 pages)
13 June 2007Partic of mort/charge * (3 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
12 March 2007Company name changed inverness city estates LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed inverness city estates LIMITED\certificate issued on 12/03/07 (2 pages)
7 March 2007£ ic 2/1 18/02/07 £ sr 1@1=1 (1 page)
7 March 2007£ ic 2/1 18/02/07 £ sr 1@1=1 (1 page)
2 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
30 January 2007Dec mort/charge * (2 pages)
30 January 2007Dec mort/charge * (2 pages)
7 December 2006Return made up to 29/11/06; full list of members (6 pages)
7 December 2006Return made up to 29/11/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Partic of mort/charge * (3 pages)
26 July 2006Partic of mort/charge * (3 pages)
16 November 2005Return made up to 29/11/05; full list of members (6 pages)
16 November 2005Return made up to 29/11/05; full list of members (6 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
19 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 November 2004Return made up to 29/11/04; full list of members (6 pages)
30 November 2004Return made up to 29/11/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 April 2004Partic of mort/charge * (5 pages)
23 April 2004Partic of mort/charge * (5 pages)
4 February 2004Return made up to 11/12/03; full list of members (6 pages)
4 February 2004Return made up to 11/12/03; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
9 May 2003Partic of mort/charge * (5 pages)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
9 May 2003Partic of mort/charge * (5 pages)
1 May 2003Partic of mort/charge * (6 pages)
1 May 2003Partic of mort/charge * (6 pages)
18 December 2002Return made up to 11/12/02; full list of members (6 pages)
18 December 2002Return made up to 11/12/02; full list of members (6 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 September 2002Registered office changed on 23/09/02 from: 7 canning street lane edinburgh midlothian EH3 8ER (1 page)
23 September 2002Registered office changed on 23/09/02 from: 7 canning street lane edinburgh midlothian EH3 8ER (1 page)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 December 2001Return made up to 11/12/01; full list of members (6 pages)
17 December 2001Return made up to 11/12/01; full list of members (6 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (14 pages)
29 December 2000Incorporation (14 pages)