Company NameFM Dundee Limited
Company StatusActive
Company NumberSC292045
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Previous NameCastlelaw (No.612) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(1 month after company formation)
Appointment Duration18 years, 5 months
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
StatusCurrent
Appointed22 November 2005(1 month after company formation)
Appointment Duration18 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst
Fourdoun
Laurencekirk
Aberdeenshire
AB30 1SL
Scotland
Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(1 month after company formation)
Appointment Duration18 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusCurrent
Appointed22 November 2005(1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2006(10 months, 4 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawhill House
Lawhill
Dollar
Clackmannanshire
FK14 7PN
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NamePeter Hookham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(10 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 05 June 2014)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ronan's St Ronan's Drive
Perth & Kinross
KY13 8AF
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Lindores LTD
50.00%
Ordinary B
1 at £1John Inglis Forbes
16.67%
Ordinary A
1 at £1John Todd Milne
16.67%
Ordinary A
1 at £1Jonathon Alexander Milne
16.67%
Ordinary A

Financials

Year2014
Net Worth£32,253
Cash£723
Current Liabilities£470

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

25 September 2006Delivered on: 6 October 2006
Satisfied on: 14 January 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South wharf, south victoria dock road, dundee known as phase 2 ANG43326.
Fully Satisfied
9 February 2006Delivered on: 15 February 2006
Satisfied on: 14 January 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects situated at south wharf, south victoria dock road, dundee, known as phase 1 ang 40011.
Fully Satisfied
16 December 2005Delivered on: 23 December 2005
Satisfied on: 20 February 2006
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.
Fully Satisfied
11 January 2006Delivered on: 18 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

8 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
24 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
17 October 2022Micro company accounts made up to 28 February 2022 (2 pages)
4 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
25 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 29 February 2020 (2 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
19 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
(8 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
(8 pages)
23 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(8 pages)
29 October 2014Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 29 October 2014 (1 page)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(8 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 June 2014Termination of appointment of Peter Hookham as a director (1 page)
9 June 2014Termination of appointment of Peter Hookham as a director (1 page)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 6
(9 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 6
(9 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (9 pages)
29 May 2012Section 519 (1 page)
29 May 2012Section 519 (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (9 pages)
18 October 2011Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP on 18 October 2011 (2 pages)
27 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages)
27 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages)
19 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (17 pages)
19 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (17 pages)
1 June 2010Full accounts made up to 31 August 2009 (14 pages)
1 June 2010Full accounts made up to 31 August 2009 (14 pages)
15 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 December 2009Accounts for a medium company made up to 31 August 2008 (13 pages)
8 December 2009Accounts for a medium company made up to 31 August 2008 (13 pages)
1 December 2009Director's details changed for Steven Barnard Garry on 1 April 2009 (1 page)
1 December 2009Director's details changed for Steven Barnard Garry on 1 April 2009 (1 page)
1 December 2009Director's details changed for Steven Barnard Garry on 1 April 2009 (1 page)
1 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (16 pages)
1 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (16 pages)
9 July 2009Auditor's resignation (2 pages)
9 July 2009Auditor's resignation (2 pages)
22 December 2008Return made up to 20/10/08; full list of members (7 pages)
22 December 2008Return made up to 20/10/08; full list of members (7 pages)
7 July 2008Full accounts made up to 31 August 2007 (12 pages)
7 July 2008Full accounts made up to 31 August 2007 (12 pages)
29 November 2007Return made up to 20/10/07; full list of members (8 pages)
29 November 2007Return made up to 20/10/07; full list of members (8 pages)
19 February 2007Full accounts made up to 31 August 2006 (11 pages)
19 February 2007Full accounts made up to 31 August 2006 (11 pages)
14 November 2006Return made up to 20/10/06; full list of members (8 pages)
14 November 2006Return made up to 20/10/06; full list of members (8 pages)
6 October 2006Partic of mort/charge * (3 pages)
6 October 2006Partic of mort/charge * (3 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Ad 14/09/06--------- £ si 3@1=3 £ ic 3/6 (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Ad 14/09/06--------- £ si 3@1=3 £ ic 3/6 (2 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 February 2006Dec mort/charge * (2 pages)
20 February 2006Dec mort/charge * (2 pages)
15 February 2006Partic of mort/charge * (4 pages)
15 February 2006Partic of mort/charge * (4 pages)
25 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2006Memorandum and Articles of Association (12 pages)
25 January 2006Memorandum and Articles of Association (12 pages)
20 January 2006Registered office changed on 20/01/06 from: 50 castle street dundee DD1 3RU (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
20 January 2006Ad 22/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 50 castle street dundee DD1 3RU (1 page)
20 January 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Ad 22/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
24 November 2005Company name changed castlelaw (no.612) LIMITED\certificate issued on 24/11/05 (2 pages)
24 November 2005Company name changed castlelaw (no.612) LIMITED\certificate issued on 24/11/05 (2 pages)
20 October 2005Incorporation (17 pages)
20 October 2005Incorporation (17 pages)