Arbroath
Angus
DD11 3DL
Scotland
Director Name | Mr James David Tosh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Albert Street Arbroath DD11 1RA Scotland |
Secretary Name | Derek William Wann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lochlands Gardens Arbroath Angus DD11 3DL Scotland |
Director Name | Mr George Begg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kildonan 17 Robertson Terrace Forfar Angus DD8 3JN Scotland |
Director Name | Grant George Begg |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Kildonan 17 Robertson Terrace Forfar Angus DD8 3JN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Derek William Wann 33.33% Ordinary |
---|---|
1 at £1 | Grant George Begg 33.33% Ordinary |
1 at £1 | James Tosh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,994 |
Cash | £12 |
Current Liabilities | £2,386,937 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Notice of move from Administration to Dissolution (9 pages) |
3 April 2014 | Notice of move from Administration to Dissolution (9 pages) |
8 November 2013 | Notice of extension of period of Administration (1 page) |
8 November 2013 | Notice of extension of period of Administration (1 page) |
10 October 2013 | Administrator's progress report (10 pages) |
10 October 2013 | Administrator's progress report (10 pages) |
10 April 2013 | Administrator's progress report (9 pages) |
10 April 2013 | Administrator's progress report (9 pages) |
8 November 2012 | Notice of extension of period of Administration (1 page) |
8 November 2012 | Notice of extension of period of Administration (1 page) |
2 November 2012 | Notice of extension of period of Administration (2 pages) |
2 November 2012 | Notice of extension of period of Administration (2 pages) |
8 October 2012 | Administrator's progress report (10 pages) |
8 October 2012 | Administrator's progress report (10 pages) |
13 June 2012 | Administrator's progress report (9 pages) |
13 June 2012 | Administrator's progress report (9 pages) |
31 May 2012 | Administrator's progress report (9 pages) |
31 May 2012 | Administrator's progress report (9 pages) |
9 February 2012 | Notice of extension of period of Administration (1 page) |
9 February 2012 | Notice of extension of period of Administration (1 page) |
3 February 2012 | Notice of extension of period of Administration (1 page) |
3 February 2012 | Notice of extension of period of Administration (1 page) |
16 December 2011 | Administrator's progress report (10 pages) |
16 December 2011 | Administrator's progress report (10 pages) |
1 July 2011 | Statement of administrator's deemed proposal (29 pages) |
1 July 2011 | Statement of administrator's deemed proposal (29 pages) |
16 June 2011 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
16 June 2011 | Statement of administrator's proposal (28 pages) |
16 June 2011 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
16 June 2011 | Statement of administrator's proposal (28 pages) |
3 June 2011 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
3 June 2011 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
3 June 2011 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
3 June 2011 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
16 May 2011 | Appointment of an administrator (6 pages) |
16 May 2011 | Registered office address changed from Westby.64 West High Street Forfar Angus DD8 1BJ on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from Westby.64 West High Street Forfar Angus DD8 1BJ on 16 May 2011 (2 pages) |
16 May 2011 | Appointment of an administrator (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
28 February 2011 | Registered office address changed from Unit 5, Station Place Forfar Angus DD8 3TB on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Unit 5, Station Place Forfar Angus DD8 3TB on 28 February 2011 (1 page) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for James Tosh on 2 February 2010 (2 pages) |
24 February 2010 | Director's details changed for James Tosh on 2 February 2010 (2 pages) |
24 February 2010 | Director's details changed for James Tosh on 2 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Derek William Wann on 2 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Derek William Wann on 2 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Derek William Wann on 2 February 2010 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
25 October 2008 | Alterations to floating charge 1 (5 pages) |
25 October 2008 | Alterations to floating charge 1 (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 May 2008 | Alterations to floating charge 1 (7 pages) |
14 May 2008 | Alterations to floating charge 1 (7 pages) |
14 May 2008 | Alterations to floating charge 4 (7 pages) |
14 May 2008 | Alterations to floating charge 4 (7 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 April 2008 | Director appointed george begg (2 pages) |
23 April 2008 | Director appointed george begg (2 pages) |
16 April 2008 | Appointment terminated director grant begg (1 page) |
16 April 2008 | Appointment terminated director grant begg (1 page) |
20 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
26 May 2007 | Partic of mort/charge * (3 pages) |
26 May 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Ad 24/05/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
24 May 2007 | Ad 24/05/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
24 May 2007 | Ad 24/05/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
24 May 2007 | Ad 24/05/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Company name changed fms development LIMITED\certificate issued on 09/03/07 (2 pages) |
9 March 2007 | Company name changed fms development LIMITED\certificate issued on 09/03/07 (2 pages) |
5 March 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
5 March 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Incorporation (18 pages) |
2 February 2007 | Incorporation (18 pages) |