Company NameFM Property Investment Limited
DirectorJonathon Alexander Milne
Company StatusActive
Company NumberSC332564
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Previous NameFront Door (Western Harbour) Limited

Business Activity

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

Directors

Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
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
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst
Fourdoun
Laurencekirk
Aberdeenshire
AB30 1SL
Scotland
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameMr Richard Todd Milne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDykelands Farm
Laurencekirk
Aberdeenshire
AB30 1UP
Scotland
Secretary NameRobert Graeme Lurring
NationalityBritish
StatusResigned
Appointed04 May 2010(2 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 18 May 2010)
RoleCompany Director
Correspondence Address9 Great Stuart Street
Edinburgh
Midlothian
EH3 7TP
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.fmdevelopments.com

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 £1Western Harbour Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,131,251
Cash£107,364
Current Liabilities£4,948,414

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 Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

18 December 2009Delivered on: 24 December 2009
Satisfied on: 1 September 2010
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1 9 western harbour view edinburgh and the allocated parking space and others (please see form MG01S for details).
Fully Satisfied
23 December 2009Delivered on: 24 December 2009
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3 9 western harbour view edinburgh and the allocated parking space and others (please see form MG01S).
Fully Satisfied
18 December 2009Delivered on: 24 December 2009
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 21 8 western harbour midway edinburgh and allocated car parking space. And others please see form MG01S for more details.
Fully Satisfied
18 December 2009Delivered on: 24 December 2009
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots at the development at the element western harbour edinburgh mid 126961 (please see form for more detail).
Fully Satisfied
18 December 2009Delivered on: 24 December 2009
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development at the element western harbour edinburgh. Please see form MG01S for more details.
Fully Satisfied
1 May 2009Delivered on: 15 May 2009
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouses the element western harbour edinburgh MID54283 MID30200 MID70812 and MID84919.
Fully Satisfied
27 November 2007Delivered on: 4 December 2007
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 15, 19 & 22, 10 western harbour, breakwater, edinburgh & flats 1, 3, 4, 6, 13, 16 & 18, 11 western harbour, breakwater, edinburgh together with the 10 car parking spaces MID54283, MID30200, MID70812.
Fully Satisfied
11 July 2012Delivered on: 11 July 2012
Satisfied on: 17 November 2012
Persons entitled: Hadrian S.A.R.L.

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title and interest past present and future in and to the minute of agreement relating to flat 24 9 western harbour view edinburgh.
Fully Satisfied
11 June 2012Delivered on: 14 June 2012
Satisfied on: 17 November 2012
Persons entitled: Hadrian S.A.R.L.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 24, 9 western harbour view, edinburgh, title number MID126962.
Fully Satisfied
29 October 2007Delivered on: 9 November 2007
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Asset Finance 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.
Fully Satisfied
22 May 2012Delivered on: 24 May 2012
Satisfied on: 17 November 2012
Persons entitled: Hadrian S.A.R.L.

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the minute of agreement.
Fully Satisfied
27 April 2012Delivered on: 10 May 2012
Satisfied on: 17 November 2012
Persons entitled: Hadrian S.A.R.L.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 17 western harbour view, edinburgh, title number MID126962.
Fully Satisfied
20 March 2012Delivered on: 22 March 2012
Satisfied on: 17 November 2012
Persons entitled: Hadrian S.A.R.L.

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title and interest past, present and future in and to the minute of agreement (relating to flat 42 9 western harbour view edinburgh).
Fully Satisfied
7 March 2012Delivered on: 15 March 2012
Satisfied on: 17 November 2012
Persons entitled: Hadrian S.A.R.L.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The interest over flat 42, 9 western harbour view, edinburgh MID127085.
Fully Satisfied
23 December 2009Delivered on: 5 January 2010
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at flatted dwellinghouses known as plots 172, 184, 187, 191, 195, 198, 199, 200, 202, 203, 206, 207, 211, 214, 217, 220 and 223 of the development at the element, western harbour, edinburgh.. See form for more details.
Fully Satisfied
18 December 2009Delivered on: 5 January 2010
Satisfied on: 7 September 2010
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at flatted dwellinghouses known as plots 138, 142, 145, 152, 154, 155, 157, 164, 167 and 169 at the element, western harbour, edinburgh.. See form for more details.
Fully Satisfied
18 December 2009Delivered on: 5 January 2010
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those flatted dwellinghouses known as plots, 170, 173, 174, 177, 178, 181, 182, 185, 186, 189, 190, 193, 194, 197, 201, 204, 205, 208, 209, 212, 213, 215, 216, 218 and 219 at the element, western, harbour, edinburgh.. See form for more details.
Fully Satisfied
18 December 2009Delivered on: 5 January 2010
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects plot 101 at the element, western harbour, edinburgh.. See form for more details.
Fully Satisfied
18 December 2009Delivered on: 24 December 2009
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwelling houses known as the development at the element western harbour edinburgh (please see form MG01S for more details).
Fully Satisfied
18 December 2009Delivered on: 24 December 2009
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots at development at the element western harbour edinburgh (please see form MG01S for details).
Fully Satisfied
29 October 2007Delivered on: 7 November 2007
Satisfied on: 17 November 2012
Persons entitled: Anglo Irish Bank Corporation 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.
Fully Satisfied
7 August 2013Delivered on: 14 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Plot 202 within core 9 level 8 the element western harbour edinburgh known as flat 33/9 western harbour view MID127085. Plot 204 within core 9 level 8 of the element western harbour edinburgh known as flat 35/9 western harbour view see form for further details.. Notification of addition to or amendment of charge.
Outstanding
21 November 2012Delivered on: 3 December 2012
Persons entitled: Hadrian S.A.R.L.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 170 within core 9 level 9.G.1 of the development known as the element western harbour edinburgh otherwise known as flat 1/9 western harbour view, with the car parking space numbered 274 (39 flats) please see form for further details.
Outstanding
21 November 2012Delivered on: 1 December 2012
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 flats at western harbour view, edinburgh MID126962 MID127085 MID126961 MID126966.
Outstanding
15 November 2012Delivered on: 23 November 2012
Persons entitled: Santander UK PLC

Classification: Charge over bank accounts
Secured details: All sums due or to become due.
Particulars: Charge all its present and future right title and interest in and to the security accounts and the account balances. See form for further details.
Outstanding
12 November 2012Delivered on: 21 November 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, 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 18 October 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
25 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
22 May 2018Satisfaction of charge SC3325640026 in full (1 page)
22 May 2018Satisfaction of charge 25 in full (1 page)
22 May 2018Satisfaction of charge 23 in full (1 page)
3 April 2018Satisfaction of charge 22 in full (1 page)
26 February 2018Satisfaction of charge 24 in full (1 page)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
19 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
11 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
11 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(3 pages)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(3 pages)
9 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
9 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(3 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(3 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)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
14 August 2013Registration of charge 3325640026
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(16 pages)
14 August 2013Registration of charge 3325640026
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(16 pages)
28 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
28 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 25 (9 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 25 (9 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
21 November 2012Alterations to floating charge 22 (9 pages)
21 November 2012Alterations to floating charge 22 (9 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
19 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
9 August 2012Accounts for a small company made up to 31 August 2011 (7 pages)
9 August 2012Accounts for a small company made up to 31 August 2011 (7 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
18 October 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 18 October 2011 (2 pages)
30 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
30 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
22 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
22 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
22 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 13 (3 pages)
22 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 13 (3 pages)
7 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages)
7 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages)
2 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
26 May 2010Termination of appointment of Robert Lurring as a secretary (2 pages)
26 May 2010Termination of appointment of Robert Lurring as a secretary (2 pages)
10 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
10 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
10 May 2010Termination of appointment of Richard Milne as a director (2 pages)
10 May 2010Termination of appointment of Richard Milne as a director (2 pages)
6 May 2010Termination of appointment of John Milne as a director (2 pages)
6 May 2010Termination of appointment of John Milne as a director (2 pages)
6 May 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
6 May 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
21 April 2010Company name changed front door (western harbour) LIMITED\certificate issued on 21/04/10
  • CONNOT ‐
(3 pages)
21 April 2010Company name changed front door (western harbour) LIMITED\certificate issued on 21/04/10
  • CONNOT ‐
(3 pages)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(1 page)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(1 page)
16 March 2010Resolutions
  • RES13 ‐ Section 190 17/12/2009
(1 page)
16 March 2010Resolutions
  • RES13 ‐ Section 190 09/12/2009
(2 pages)
16 March 2010Resolutions
  • RES13 ‐ Section 190 09/12/2009
(2 pages)
16 March 2010Resolutions
  • RES13 ‐ Section 190 17/12/2009
(1 page)
5 January 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (16 pages)
19 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (16 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 March 2009Director appointed richard todd milne (2 pages)
26 March 2009Director appointed richard todd milne (2 pages)
20 February 2009Return made up to 18/10/08; full list of members (10 pages)
20 February 2009Return made up to 18/10/08; full list of members (10 pages)
4 December 2007Partic of mort/charge * (4 pages)
4 December 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
7 November 2007Partic of mort/charge * (5 pages)
7 November 2007Partic of mort/charge * (5 pages)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007New director appointed (4 pages)
26 October 2007New director appointed (4 pages)
26 October 2007New director appointed (3 pages)
26 October 2007New director appointed (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
22 October 2007Secretary resigned (1 page)
18 October 2007Incorporation (17 pages)
18 October 2007Incorporation (17 pages)