Company NameFM City Quay Dundee Ltd.
Company StatusDissolved
Company NumberSC301245
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)
Dissolution Date18 September 2019 (4 years, 7 months ago)
Previous NameLothian Shelf (392) Limited

Business Activity

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

Directors

Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(2 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 18 September 2019)
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
StatusClosed
Appointed10 May 2006(2 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 18 September 2019)
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
StatusClosed
Appointed10 May 2006(2 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 18 September 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusClosed
Appointed10 May 2006(2 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 18 September 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone0131 2264135
Telephone regionEdinburgh

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth-£615,997
Cash£373,458
Current Liabilities£1,901,719

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

24 May 2007Delivered on: 30 May 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying generally to the east of thorter neuk, dundee known as phases 4 & 5 city quay, dundee ANG41139.
Outstanding
30 May 2006Delivered on: 1 June 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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

18 September 2019Final Gazette dissolved following liquidation (1 page)
18 June 2019Final account prior to dissolution in a winding-up by the court (16 pages)
1 February 2018Court order notice of winding up (1 page)
1 February 2018Notice of winding up order (1 page)
26 January 2018Order of court - dissolution void (2 pages)
2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 December 2015Notice of move from Administration to Dissolution (15 pages)
2 December 2015Notice of move from Administration to Dissolution (15 pages)
17 September 2015Administrator's progress report (16 pages)
17 September 2015Administrator's progress report (16 pages)
24 August 2015Notice of extension of period of Administration (1 page)
24 August 2015Notice of extension of period of Administration (1 page)
18 March 2015Administrator's progress report (16 pages)
18 March 2015Administrator's progress report (16 pages)
9 September 2014Administrator's progress report (13 pages)
9 September 2014Administrator's progress report (13 pages)
12 August 2014Notice of extension of period of Administration (1 page)
12 August 2014Notice of extension of period of Administration (1 page)
3 April 2014Administrator's progress report (13 pages)
3 April 2014Administrator's progress report (13 pages)
9 September 2013Administrator's progress report (13 pages)
9 September 2013Administrator's progress report (13 pages)
16 August 2013Notice of extension of period of Administration (1 page)
16 August 2013Notice of extension of period of Administration (1 page)
25 March 2013Administrator's progress report (13 pages)
25 March 2013Administrator's progress report (13 pages)
21 September 2012Administrator's progress report (13 pages)
21 September 2012Administrator's progress report (13 pages)
14 August 2012Notice of extension of period of Administration (1 page)
14 August 2012Notice of extension of period of Administration (1 page)
28 March 2012Administrator's progress report (13 pages)
28 March 2012Administrator's progress report (13 pages)
18 October 2011Notice of extension of period of Administration (1 page)
18 October 2011Notice of extension of period of Administration (1 page)
15 September 2011Administrator's progress report (12 pages)
15 September 2011Administrator's progress report (12 pages)
26 August 2011Notice of extension of period of Administration (1 page)
26 August 2011Notice of extension of period of Administration (1 page)
30 March 2011Administrator's progress report (12 pages)
30 March 2011Administrator's progress report (12 pages)
22 September 2010Administrator's progress report (12 pages)
22 September 2010Administrator's progress report (12 pages)
25 August 2010Notice of extension of period of Administration (2 pages)
25 August 2010Notice of extension of period of Administration (2 pages)
9 April 2010Administrator's progress report (12 pages)
9 April 2010Administrator's progress report (12 pages)
22 February 2010Notice of extension of period of Administration (1 page)
22 February 2010Notice of extension of period of Administration (1 page)
7 October 2009Administrator's progress report (13 pages)
7 October 2009Administrator's progress report (13 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o zolfo cooper alhambra house, 45 waterloo street glasgow G2 6HS (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o zolfo cooper alhambra house, 45 waterloo street glasgow G2 6HS (1 page)
21 May 2009Statement of affairs with form 2.13B(SCOT) (27 pages)
21 May 2009Statement of affairs with form 2.13B(SCOT) (27 pages)
22 April 2009Statement of administrator's proposal (42 pages)
22 April 2009Statement of administrator's proposal (42 pages)
10 March 2009Registered office changed on 10/03/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page)
10 March 2009Registered office changed on 10/03/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page)
9 March 2009Appointment of an administrator (11 pages)
9 March 2009Appointment of an administrator (11 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)
11 June 2008Return made up to 25/04/08; full list of members (4 pages)
11 June 2008Return made up to 25/04/08; full list of members (4 pages)
7 September 2007Return made up to 25/04/07; full list of members (7 pages)
7 September 2007Return made up to 25/04/07; full list of members (7 pages)
30 May 2007Partic of mort/charge * (3 pages)
30 May 2007Partic of mort/charge * (3 pages)
22 February 2007Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page)
22 February 2007Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page)
22 February 2007Full accounts made up to 31 August 2006 (11 pages)
22 February 2007Full accounts made up to 31 August 2006 (11 pages)
1 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
25 May 2006New secretary appointed;new director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New secretary appointed;new director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
11 May 2006Registered office changed on 11/05/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2006Director resigned (1 page)
11 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2006Ad 10/05/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2006Company name changed lothian shelf (392) LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
11 May 2006Registered office changed on 11/05/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
11 May 2006Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
11 May 2006Ad 10/05/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Company name changed lothian shelf (392) LIMITED\certificate issued on 11/05/06 (2 pages)
25 April 2006Incorporation (21 pages)
25 April 2006Incorporation (21 pages)