Company NameFM Kilmarnock Road Limited
Company StatusDissolved
Company NumberSC265157
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date16 August 2014 (9 years, 8 months ago)
Previous NameLothian Shelf (184) 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
Appointed31 March 2004(1 week, 4 days after company formation)
Appointment Duration10 years, 4 months (closed 16 August 2014)
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
Appointed31 March 2004(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (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
Appointed31 March 2004(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 04 May 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst
Fourdoun
Laurencekirk
Aberdeenshire
AB30 1SL
Scotland
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (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(6 years, 1 month 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
Appointed19 March 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

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

Shareholders

3 at £1Fm Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£755,803
Cash£3,960
Current Liabilities£626,841

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 August 2014Final Gazette dissolved following liquidation (1 page)
16 August 2014Final Gazette dissolved following liquidation (1 page)
16 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2014Notice of move from Administration to Dissolution (13 pages)
16 May 2014Notice of move from Administration to Dissolution (13 pages)
4 April 2014Registered office address changed from Erskine House 68 - 73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68 - 73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68 - 73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 December 2013Notice of extension of period of Administration (2 pages)
4 December 2013Administrator's progress report (9 pages)
4 December 2013Administrator's progress report (9 pages)
4 December 2013Notice of extension of period of Administration (2 pages)
14 June 2013Administrator's progress report (9 pages)
14 June 2013Administrator's progress report (9 pages)
3 December 2012Notice of extension of period of Administration (2 pages)
3 December 2012Notice of extension of period of Administration (2 pages)
29 June 2012Administrator's progress report (9 pages)
29 June 2012Administrator's progress report (9 pages)
10 May 2012Notice of extension of period of Administration (1 page)
10 May 2012Notice of extension of period of Administration (1 page)
12 January 2012Administrator's progress report (11 pages)
12 January 2012Administrator's progress report (11 pages)
3 August 2011Statement of administrator's proposal (35 pages)
3 August 2011Statement of administrator's proposal (35 pages)
28 June 2011Statement of affairs with form 2.13B(SCOT) (17 pages)
28 June 2011Statement of affairs with form 2.13B(SCOT) (17 pages)
7 June 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 7 June 2011 (2 pages)
3 June 2011Appointment of an administrator (3 pages)
3 June 2011Appointment of an administrator (3 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 3
(15 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 3
(15 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 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 John Milne as a director (2 pages)
6 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
6 May 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
6 May 2010Termination of appointment of John Milne as a director (2 pages)
6 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
6 May 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (15 pages)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (15 pages)
25 November 2009Annual return made up to 19 March 2009 with a full list of shareholders (10 pages)
25 November 2009Annual return made up to 19 March 2009 with a full list of shareholders (10 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 (14 pages)
1 July 2009Full accounts made up to 31 August 2008 (14 pages)
2 July 2008Full accounts made up to 31 August 2007 (13 pages)
2 July 2008Full accounts made up to 31 August 2007 (13 pages)
22 April 2008Return made up to 19/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
22 April 2008Return made up to 19/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
27 April 2007Full accounts made up to 31 August 2006 (14 pages)
27 April 2007Full accounts made up to 31 August 2006 (14 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
24 March 2006Return made up to 19/03/06; full list of members (7 pages)
24 March 2006Return made up to 19/03/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 August 2005 (11 pages)
19 January 2006Full accounts made up to 31 August 2005 (11 pages)
31 March 2005Return made up to 19/03/05; full list of members (7 pages)
31 March 2005Return made up to 19/03/05; full list of members (7 pages)
28 February 2005Partic of mort/charge * (3 pages)
28 February 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New secretary appointed;new director appointed (3 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New secretary appointed;new director appointed (3 pages)
13 April 2004New director appointed (3 pages)
7 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004Company name changed lothian shelf (184) LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed lothian shelf (184) LIMITED\certificate issued on 06/04/04 (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 50 lothian road, festival square edinburgh midlothian EH3 9WJ (1 page)
5 April 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Ad 31/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 50 lothian road, festival square edinburgh midlothian EH3 9WJ (1 page)
5 April 2004Ad 31/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 March 2004Incorporation (22 pages)
19 March 2004Incorporation (22 pages)