Company NameFM Western Harbour Limited
Company StatusDissolved
Company NumberSC258693
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)
Dissolution Date12 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
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
Appointed04 November 2003(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
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst
Fourdoun
Laurencekirk
Aberdeenshire
AB30 1SL
Scotland
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameMr Richard Todd Milne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDykelands Farm
Laurencekirk
Aberdeenshire
AB30 1UP
Scotland
Secretary NameRobert Graeme Lurring
NationalityBritish
StatusResigned
Appointed07 January 2010(6 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 May 2010)
RoleCompany Director
Correspondence Address9 Great Stuart Street
Edinburgh
Midlothian
EH3 7TP
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2009
Net Worth-£773,650
Cash£17,288
Current Liabilities£8,551,598

Accounts

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

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Notice of final meeting of creditors (3 pages)
12 April 2017Notice of final meeting of creditors (3 pages)
4 May 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 4 May 2011 (2 pages)
11 August 2010Court order notice of winding up (1 page)
11 August 2010Notice of winding up order (1 page)
11 August 2010Court order notice of winding up (1 page)
11 August 2010Notice of winding up order (1 page)
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)
16 March 2010Resolutions
  • RES13 ‐ Section 190 09/12/2009
(2 pages)
16 March 2010Resolutions
  • RES13 ‐ Section 190 17/12/2009
(1 page)
16 March 2010Resolutions
  • RES13 ‐ Section 190 09/12/2009
(2 pages)
16 March 2010Resolutions
  • RES13 ‐ Section 190 17/12/2009
(1 page)
22 January 2010Termination of appointment of John Forbes as a director (2 pages)
22 January 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
22 January 2010Termination of appointment of John Milne as a director (2 pages)
22 January 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
22 January 2010Termination of appointment of Richard Milne as a director (2 pages)
22 January 2010Termination of appointment of John Forbes as a director (2 pages)
22 January 2010Termination of appointment of John Milne as a director (2 pages)
22 January 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
22 January 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
22 January 2010Termination of appointment of Richard Milne as a director (2 pages)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-18
  • GBP 6
(16 pages)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-18
  • GBP 6
(16 pages)
9 July 2009Auditor's resignation (2 pages)
9 July 2009Auditor's resignation (2 pages)
1 July 2009Full accounts made up to 31 August 2008 (11 pages)
1 July 2009Full accounts made up to 31 August 2008 (11 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2009Director appointed richard todd milne (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2009Director appointed richard todd milne (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 February 2009Return made up to 20/10/08; full list of members (6 pages)
20 February 2009Return made up to 20/10/08; full list of members (6 pages)
2 July 2008Full accounts made up to 31 August 2007 (12 pages)
2 July 2008Full accounts made up to 31 August 2007 (12 pages)
14 November 2007Return made up to 20/10/07; full list of members (7 pages)
14 November 2007Return made up to 20/10/07; full list of members (7 pages)
7 November 2007Partic of mort/charge * (4 pages)
7 November 2007Partic of mort/charge * (4 pages)
19 February 2007Full accounts made up to 31 August 2006 (12 pages)
19 February 2007Full accounts made up to 31 August 2006 (12 pages)
7 February 2007Partic of mort/charge * (4 pages)
7 February 2007Partic of mort/charge * (4 pages)
9 November 2006Return made up to 20/10/06; full list of members (7 pages)
9 November 2006Return made up to 20/10/06; full list of members (7 pages)
20 April 2006Full accounts made up to 31 August 2005 (13 pages)
20 April 2006Full accounts made up to 31 August 2005 (13 pages)
29 December 2005Partic of mort/charge * (4 pages)
29 December 2005Partic of mort/charge * (4 pages)
4 November 2005Return made up to 20/10/05; full list of members (7 pages)
4 November 2005Return made up to 20/10/05; full list of members (7 pages)
20 January 2005Full accounts made up to 31 August 2004 (13 pages)
20 January 2005Full accounts made up to 31 August 2004 (13 pages)
10 January 2005Partic of mort/charge * (3 pages)
10 January 2005Partic of mort/charge * (3 pages)
8 January 2005Partic of mort/charge * (4 pages)
8 January 2005Partic of mort/charge * (4 pages)
24 December 2004Dec mort/charge * (2 pages)
24 December 2004Dec mort/charge * (2 pages)
22 December 2004Partic of mort/charge * (5 pages)
22 December 2004Partic of mort/charge * (5 pages)
3 November 2004Return made up to 20/10/04; full list of members (7 pages)
3 November 2004Return made up to 20/10/04; full list of members (7 pages)
16 January 2004Partic of mort/charge * (5 pages)
16 January 2004Partic of mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (3 pages)
27 November 2003Partic of mort/charge * (3 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (3 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New director appointed (3 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
21 November 2003New director appointed (3 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003New director appointed (3 pages)
21 November 2003New director appointed (3 pages)
21 November 2003New director appointed (3 pages)
4 November 2003Incorporation (23 pages)
4 November 2003Incorporation (23 pages)