Company NameFM River Heights Limited
Company StatusDissolved
Company NumberSC243091
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date25 April 2018 (6 years ago)
Previous NameLothian Fifty (957) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(1 year after company formation)
Appointment Duration14 years, 2 months (closed 25 April 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 04 May 2010)
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
Appointed11 February 2004(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 04 May 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst
Fourdoun
Laurencekirk
Aberdeenshire
AB30 1SL
Scotland
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 04 May 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Secretary NameRobert Graeme Lurring
NationalityBritish
StatusResigned
Appointed04 May 2010(7 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 18 May 2010)
RoleCompany Director
Correspondence Address9 Great Stuart Street
Edinburgh
Midlothian
EH3 7TP
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered AddressAtria One, 144 Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2009
Net Worth£1,539,949
Cash£2,009
Current Liabilities£2,271,558

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 April 2018Final Gazette dissolved following liquidation (1 page)
25 January 2018Notice of final meeting of creditors (6 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages)
23 November 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 23 November 2011 (2 pages)
22 June 2011Notice of winding up order (1 page)
22 June 2011Notice of winding up order (1 page)
22 June 2011Appointment of a provisional liquidator (2 pages)
22 June 2011Court order notice of winding up (1 page)
22 June 2011Appointment of a provisional liquidator (2 pages)
22 June 2011Court order notice of winding up (1 page)
7 June 2011Appointment of a provisional liquidator (1 page)
7 June 2011Appointment of a provisional liquidator (1 page)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 3
(15 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 3
(15 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
26 May 2010Termination of appointment of Robert Lurring as a secretary (2 pages)
26 May 2010Termination of appointment of Robert Lurring as a secretary (2 pages)
6 May 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
6 May 2010Termination of appointment of John Milne as a director (2 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
6 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
6 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
6 May 2010Termination of appointment of John Milne as a director (2 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
6 May 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
5 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (15 pages)
5 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (15 pages)
9 July 2009Auditor's resignation (2 pages)
9 July 2009Auditor's resignation (2 pages)
1 July 2009Accounts made up to 31 August 2008 (11 pages)
1 July 2009Accounts made up to 31 August 2008 (11 pages)
19 May 2009Return made up to 26/01/09; full list of members (10 pages)
19 May 2009Return made up to 26/01/09; full list of members (10 pages)
2 July 2008Accounts made up to 31 August 2007 (12 pages)
2 July 2008Accounts made up to 31 August 2007 (12 pages)
6 March 2008Return made up to 26/01/08; no change of members (7 pages)
6 March 2008Return made up to 26/01/08; no change of members (7 pages)
19 February 2007Accounts made up to 31 August 2006 (13 pages)
19 February 2007Accounts made up to 31 August 2006 (13 pages)
6 February 2007Return made up to 26/01/07; full list of members (7 pages)
6 February 2007Return made up to 26/01/07; full list of members (7 pages)
17 May 2006Dec mort/charge * (2 pages)
17 May 2006Dec mort/charge * (2 pages)
20 April 2006Accounts made up to 31 August 2005 (11 pages)
20 April 2006Accounts made up to 31 August 2005 (11 pages)
6 April 2006Dec mort/charge release * (3 pages)
6 April 2006Dec mort/charge release * (3 pages)
8 February 2006Return made up to 26/01/06; full list of members (7 pages)
8 February 2006Return made up to 26/01/06; full list of members (7 pages)
6 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (3 pages)
24 December 2005Dec mort/charge release * (3 pages)
24 December 2005Dec mort/charge release * (3 pages)
21 February 2005Return made up to 26/01/05; full list of members (7 pages)
21 February 2005Return made up to 26/01/05; full list of members (7 pages)
19 January 2005Accounts made up to 31 August 2004 (11 pages)
19 January 2005Accounts made up to 31 August 2004 (11 pages)
21 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
21 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
1 April 2004Amending 882 11/02/2004 (2 pages)
1 April 2004Amending 882 11/02/2004 (2 pages)
22 March 2004Partic of mort/charge * (6 pages)
22 March 2004Partic of mort/charge * (6 pages)
20 February 2004New secretary appointed;new director appointed (3 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New secretary appointed;new director appointed (3 pages)
19 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2004Company name changed lothian fifty (957) LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed lothian fifty (957) LIMITED\certificate issued on 19/02/04 (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2004Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
13 February 2004Registered office changed on 13/02/04 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
13 February 2004Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
28 January 2004Return made up to 26/01/04; full list of members (6 pages)
28 January 2004Return made up to 26/01/04; full list of members (6 pages)
29 January 2003Incorporation (23 pages)
29 January 2003Incorporation (23 pages)