Company NameFMS Developments Limited
Company StatusDissolved
Company NumberSC315806
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 1 month ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)
Previous NameFMS Development Limited

Business Activity

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

Directors

Director NameDerek William Wann
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lochlands Gardens
Arbroath
Angus
DD11 3DL
Scotland
Director NameMr James David Tosh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Albert Street
Arbroath
DD11 1RA
Scotland
Secretary NameDerek William Wann
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lochlands Gardens
Arbroath
Angus
DD11 3DL
Scotland
Director NameMr George Begg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKildonan
17 Robertson Terrace
Forfar
Angus
DD8 3JN
Scotland
Director NameGrant George Begg
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKildonan
17 Robertson Terrace
Forfar
Angus
DD8 3JN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Derek William Wann
33.33%
Ordinary
1 at £1Grant George Begg
33.33%
Ordinary
1 at £1James Tosh
33.33%
Ordinary

Financials

Year2014
Net Worth-£29,994
Cash£12
Current Liabilities£2,386,937

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Notice of move from Administration to Dissolution (9 pages)
3 April 2014Notice of move from Administration to Dissolution (9 pages)
8 November 2013Notice of extension of period of Administration (1 page)
8 November 2013Notice of extension of period of Administration (1 page)
10 October 2013Administrator's progress report (10 pages)
10 October 2013Administrator's progress report (10 pages)
10 April 2013Administrator's progress report (9 pages)
10 April 2013Administrator's progress report (9 pages)
8 November 2012Notice of extension of period of Administration (1 page)
8 November 2012Notice of extension of period of Administration (1 page)
2 November 2012Notice of extension of period of Administration (2 pages)
2 November 2012Notice of extension of period of Administration (2 pages)
8 October 2012Administrator's progress report (10 pages)
8 October 2012Administrator's progress report (10 pages)
13 June 2012Administrator's progress report (9 pages)
13 June 2012Administrator's progress report (9 pages)
31 May 2012Administrator's progress report (9 pages)
31 May 2012Administrator's progress report (9 pages)
9 February 2012Notice of extension of period of Administration (1 page)
9 February 2012Notice of extension of period of Administration (1 page)
3 February 2012Notice of extension of period of Administration (1 page)
3 February 2012Notice of extension of period of Administration (1 page)
16 December 2011Administrator's progress report (10 pages)
16 December 2011Administrator's progress report (10 pages)
1 July 2011Statement of administrator's deemed proposal (29 pages)
1 July 2011Statement of administrator's deemed proposal (29 pages)
16 June 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
16 June 2011Statement of administrator's proposal (28 pages)
16 June 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
16 June 2011Statement of administrator's proposal (28 pages)
3 June 2011Statement of affairs with form 2.13B(SCOT) (18 pages)
3 June 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
3 June 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
3 June 2011Statement of affairs with form 2.13B(SCOT) (18 pages)
16 May 2011Appointment of an administrator (6 pages)
16 May 2011Registered office address changed from Westby.64 West High Street Forfar Angus DD8 1BJ on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from Westby.64 West High Street Forfar Angus DD8 1BJ on 16 May 2011 (2 pages)
16 May 2011Appointment of an administrator (6 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 3
(6 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 3
(6 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 3
(6 pages)
28 February 2011Registered office address changed from Unit 5, Station Place Forfar Angus DD8 3TB on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Unit 5, Station Place Forfar Angus DD8 3TB on 28 February 2011 (1 page)
15 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for James Tosh on 2 February 2010 (2 pages)
24 February 2010Director's details changed for James Tosh on 2 February 2010 (2 pages)
24 February 2010Director's details changed for James Tosh on 2 February 2010 (2 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Derek William Wann on 2 February 2010 (2 pages)
24 February 2010Director's details changed for Derek William Wann on 2 February 2010 (2 pages)
24 February 2010Director's details changed for Derek William Wann on 2 February 2010 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
25 October 2008Alterations to floating charge 1 (5 pages)
25 October 2008Alterations to floating charge 1 (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 May 2008Alterations to floating charge 1 (7 pages)
14 May 2008Alterations to floating charge 1 (7 pages)
14 May 2008Alterations to floating charge 4 (7 pages)
14 May 2008Alterations to floating charge 4 (7 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 April 2008Director appointed george begg (2 pages)
23 April 2008Director appointed george begg (2 pages)
16 April 2008Appointment terminated director grant begg (1 page)
16 April 2008Appointment terminated director grant begg (1 page)
20 March 2008Return made up to 02/02/08; full list of members (4 pages)
20 March 2008Return made up to 02/02/08; full list of members (4 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
26 May 2007Partic of mort/charge * (3 pages)
26 May 2007Partic of mort/charge * (3 pages)
24 May 2007Ad 24/05/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
24 May 2007Ad 24/05/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
24 May 2007Ad 24/05/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
24 May 2007Ad 24/05/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
9 March 2007Company name changed fms development LIMITED\certificate issued on 09/03/07 (2 pages)
9 March 2007Company name changed fms development LIMITED\certificate issued on 09/03/07 (2 pages)
5 March 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
5 March 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Incorporation (18 pages)
2 February 2007Incorporation (18 pages)