Company NameFM Commercial Investments Limited
Company StatusDissolved
Company NumberSC306870
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)
Previous NameLothian Shelf (433) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 30 April 2017)
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
Appointed25 August 2006(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 30 April 2017)
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
Appointed25 August 2006(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 30 April 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusClosed
Appointed25 August 2006(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 30 April 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameKevin James Brady
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 30 April 2017)
RoleChartered Surveyor
Correspondence Address35 Edzell Drive
Newton Mearns
Glasgow
G77 5QX
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

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
Turnover£675,661
Gross Profit£614,471
Net Worth-£68,703
Cash£368,149
Current Liabilities£4,376,081

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Notice of move from Administration to Dissolution (15 pages)
31 January 2017Notice of move from Administration to Dissolution (15 pages)
5 September 2016Administrator's progress report (15 pages)
5 September 2016Administrator's progress report (15 pages)
25 February 2016Administrator's progress report (17 pages)
25 February 2016Administrator's progress report (17 pages)
26 August 2015Administrator's progress report (16 pages)
26 August 2015Administrator's progress report (16 pages)
23 February 2015Administrator's progress report (15 pages)
23 February 2015Administrator's progress report (15 pages)
2 February 2015Notice of extension of period of Administration (1 page)
2 February 2015Notice of extension of period of Administration (1 page)
29 August 2014Administrator's progress report (14 pages)
29 August 2014Administrator's progress report (14 pages)
3 March 2014Administrator's progress report (19 pages)
3 March 2014Administrator's progress report (19 pages)
20 January 2014Notice of extension of period of Administration (1 page)
20 January 2014Notice of extension of period of Administration (1 page)
11 September 2013Administrator's progress report (14 pages)
11 September 2013Administrator's progress report (14 pages)
6 March 2013Administrator's progress report (15 pages)
6 March 2013Administrator's progress report (15 pages)
15 October 2012Notice of extension of period of Administration (1 page)
15 October 2012Notice of extension of period of Administration (1 page)
3 September 2012Administrator's progress report (12 pages)
3 September 2012Administrator's progress report (12 pages)
12 March 2012Administrator's progress report (16 pages)
12 March 2012Administrator's progress report (16 pages)
12 January 2012Notice of extension of period of Administration (1 page)
12 January 2012Notice of extension of period of Administration (1 page)
12 September 2011Administrator's progress report (13 pages)
12 September 2011Administrator's progress report (13 pages)
28 February 2011Notice of extension of period of Administration (1 page)
28 February 2011Administrator's progress report (16 pages)
28 February 2011Notice of extension of period of Administration (1 page)
28 February 2011Administrator's progress report (16 pages)
14 February 2011Notice of extension of period of Administration (1 page)
14 February 2011Notice of extension of period of Administration (1 page)
9 September 2010Administrator's progress report (17 pages)
9 September 2010Administrator's progress report (17 pages)
27 July 2010Notice of extension of period of Administration (1 page)
27 July 2010Notice of extension of period of Administration (1 page)
9 March 2010Administrator's progress report (12 pages)
9 March 2010Administrator's progress report (12 pages)
29 September 2009Statement of administrator's proposal (32 pages)
29 September 2009Statement of administrator's proposal (32 pages)
25 September 2009Statement of affairs with form 2.13B(SCOT) (18 pages)
25 September 2009Statement of affairs with form 2.13B(SCOT) (18 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)
19 August 2009Appointment of an administrator (6 pages)
19 August 2009Appointment of an administrator (6 pages)
14 August 2009Registered office changed on 14/08/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page)
14 August 2009Registered office changed on 14/08/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
17 June 2008Full accounts made up to 31 August 2007 (13 pages)
17 June 2008Full accounts made up to 31 August 2007 (13 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
7 September 2007Return made up to 15/08/07; full list of members (7 pages)
7 September 2007Return made up to 15/08/07; full list of members (7 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 November 2006Partic of mort/charge * (3 pages)
23 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (6 pages)
16 November 2006Partic of mort/charge * (7 pages)
16 November 2006Partic of mort/charge * (6 pages)
16 November 2006Partic of mort/charge * (6 pages)
16 November 2006Alterations to a floating charge (6 pages)
16 November 2006Partic of mort/charge * (7 pages)
16 November 2006Partic of mort/charge * (6 pages)
16 November 2006Partic of mort/charge * (6 pages)
16 November 2006Partic of mort/charge * (6 pages)
16 November 2006Alterations to a floating charge (6 pages)
26 September 2006New secretary appointed;new director appointed (3 pages)
26 September 2006New secretary appointed;new director appointed (3 pages)
5 September 2006New director appointed (3 pages)
5 September 2006New director appointed (3 pages)
5 September 2006New director appointed (3 pages)
5 September 2006New director appointed (3 pages)
30 August 2006Director resigned (1 page)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Ad 25/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
30 August 2006Ad 25/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
29 August 2006Company name changed lothian shelf (433) LIMITED\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed lothian shelf (433) LIMITED\certificate issued on 29/08/06 (2 pages)
15 August 2006Incorporation (21 pages)
15 August 2006Incorporation (21 pages)