Pitliver By 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 | 31 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 May 2010) |
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 | 31 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 May 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whinhurst Fourdoun Laurencekirk Aberdeenshire AB30 1SL Scotland |
Secretary Name | Mr Jonathon Alexander Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 May 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Secretary Name | Robert Graeme Lurring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 18 May 2010) |
Role | Company Director |
Correspondence Address | 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
3 at £1 | Fm Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £755,803 |
Cash | £3,960 |
Current Liabilities | £626,841 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
16 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2014 | Notice of move from Administration to Dissolution (13 pages) |
16 May 2014 | Notice of move from Administration to Dissolution (13 pages) |
4 April 2014 | Registered office address changed from Erskine House 68 - 73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Erskine House 68 - 73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Erskine House 68 - 73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages) |
4 December 2013 | Notice of extension of period of Administration (2 pages) |
4 December 2013 | Administrator's progress report (9 pages) |
4 December 2013 | Administrator's progress report (9 pages) |
4 December 2013 | Notice of extension of period of Administration (2 pages) |
14 June 2013 | Administrator's progress report (9 pages) |
14 June 2013 | Administrator's progress report (9 pages) |
3 December 2012 | Notice of extension of period of Administration (2 pages) |
3 December 2012 | Notice of extension of period of Administration (2 pages) |
29 June 2012 | Administrator's progress report (9 pages) |
29 June 2012 | Administrator's progress report (9 pages) |
10 May 2012 | Notice of extension of period of Administration (1 page) |
10 May 2012 | Notice of extension of period of Administration (1 page) |
12 January 2012 | Administrator's progress report (11 pages) |
12 January 2012 | Administrator's progress report (11 pages) |
3 August 2011 | Statement of administrator's proposal (35 pages) |
3 August 2011 | Statement of administrator's proposal (35 pages) |
28 June 2011 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
28 June 2011 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
7 June 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 7 June 2011 (2 pages) |
3 June 2011 | Appointment of an administrator (3 pages) |
3 June 2011 | Appointment of an administrator (3 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
6 May 2010 | Termination of appointment of John Milne as a director (2 pages) |
6 May 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
6 May 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
6 May 2010 | Termination of appointment of John Forbes as a director (2 pages) |
6 May 2010 | Termination of appointment of John Milne as a director (2 pages) |
6 May 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
6 May 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
6 May 2010 | Termination of appointment of John Forbes as a director (2 pages) |
27 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (15 pages) |
27 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (15 pages) |
25 November 2009 | Annual return made up to 19 March 2009 with a full list of shareholders (10 pages) |
25 November 2009 | Annual return made up to 19 March 2009 with a full list of shareholders (10 pages) |
9 July 2009 | Auditor's resignation (2 pages) |
9 July 2009 | Auditor's resignation (2 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (14 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (14 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
22 April 2008 | Return made up to 19/03/08; no change of members
|
22 April 2008 | Return made up to 19/03/08; no change of members
|
27 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
27 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
19 January 2006 | Full accounts made up to 31 August 2005 (11 pages) |
19 January 2006 | Full accounts made up to 31 August 2005 (11 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
28 February 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Partic of mort/charge * (3 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New secretary appointed;new director appointed (3 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New secretary appointed;new director appointed (3 pages) |
13 April 2004 | New director appointed (3 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
6 April 2004 | Company name changed lothian shelf (184) LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed lothian shelf (184) LIMITED\certificate issued on 06/04/04 (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 50 lothian road, festival square edinburgh midlothian EH3 9WJ (1 page) |
5 April 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Ad 31/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 50 lothian road, festival square edinburgh midlothian EH3 9WJ (1 page) |
5 April 2004 | Ad 31/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 March 2004 | Incorporation (22 pages) |
19 March 2004 | Incorporation (22 pages) |