58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Wayne Cranstone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Kevin John Acton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Anthony Lionel Dalwood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Colin Everett Lees-Millais |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 May 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Whittlebury Lodge Whittlebury Towcester Northants Nn12 |
Director Name | Mr Richard Crosbie Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Edward John Daniels |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mrs Carole Ann Harris |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 November 2023) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | FIM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Correspondence Address | Glebe Barn Great Barrington Burford Oxfordshire OX18 4US |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fim Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231 |
Cash | £1,416 |
Current Liabilities | £1,185 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
15 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Termination of appointment of Carole Ann Harris as a director on 13 November 2023 (1 page) |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (12 pages) |
19 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
13 October 2022 | Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Glasgow EH3 8BP to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 13 October 2022 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
10 March 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Glasgow EH3 8BP on 10 March 2022 (2 pages) |
9 December 2021 | Director's details changed for Mr Kevin John Acton on 9 December 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
9 February 2021 | Cessation of Fim Services Limited as a person with significant control on 21 October 2020 (1 page) |
9 February 2021 | Notification of Gresham House Holdings Limited as a person with significant control on 21 October 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 January 2019 | Previous accounting period shortened from 5 April 2019 to 31 December 2018 (1 page) |
13 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 5 April 2018 (16 pages) |
4 June 2018 | Appointment of Mr Anthony Lionel Dalwood as a director on 21 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr Kevin John Acton as a director on 21 May 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
12 June 2017 | Termination of appointment of Richard Crosbie Dawson as a director on 12 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Richard Crosbie Dawson as a director on 12 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Stephen James Beck as a director on 12 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Wayne Cranstone as a director on 12 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Carole Ann Harris as a director on 12 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Wayne Cranstone as a director on 12 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Carole Ann Harris as a director on 12 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Stephen James Beck as a director on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Edward John Daniels as a director on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Colin Everett Lees-Millais as a director on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Colin Everett Lees-Millais as a director on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Edward John Daniels as a director on 12 May 2017 (1 page) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 5 April 2016 (14 pages) |
24 October 2016 | Total exemption small company accounts made up to 5 April 2016 (14 pages) |
12 January 2016 | Total exemption small company accounts made up to 5 April 2015 (14 pages) |
12 January 2016 | Total exemption small company accounts made up to 5 April 2015 (14 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
19 December 2012 | Appointment of Mr Edward John Daniels as a director (3 pages) |
19 December 2012 | Appointment of Mr Edward John Daniels as a director (3 pages) |
12 December 2012 | Appointment of Mr Richard Crosbie Dawson as a director (3 pages) |
12 December 2012 | Appointment of Mr Richard Crosbie Dawson as a director (3 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
26 October 2012 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
26 October 2012 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
4 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption full accounts made up to 5 April 2011 (14 pages) |
29 September 2011 | Total exemption full accounts made up to 5 April 2011 (14 pages) |
29 September 2011 | Total exemption full accounts made up to 5 April 2011 (14 pages) |
16 May 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 May 2011 (2 pages) |
23 December 2010 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
23 December 2010 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
23 December 2010 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
20 January 2010 | Director's details changed for Colin Everett Lees-Millais on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Colin Everett Lees-Millais on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Appointment of Colin Everett Lees-Millais as a director (2 pages) |
16 October 2009 | Termination of appointment of Richard Crosbie Dawson as a director (1 page) |
16 October 2009 | Appointment of Colin Everett Lees-Millais as a director (2 pages) |
16 October 2009 | Termination of appointment of Fim Services Limited as a secretary (1 page) |
16 October 2009 | Termination of appointment of Fim Services Limited as a secretary (1 page) |
16 October 2009 | Termination of appointment of Richard Crosbie Dawson as a director (1 page) |
2 October 2009 | Full accounts made up to 5 April 2009 (27 pages) |
2 October 2009 | Full accounts made up to 5 April 2009 (27 pages) |
2 October 2009 | Full accounts made up to 5 April 2009 (27 pages) |
19 January 2009 | Withdrawal of application for striking off (1 page) |
19 January 2009 | Withdrawal of application for striking off (1 page) |
16 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
6 January 2009 | Application for striking-off (1 page) |
6 January 2009 | Application for striking-off (1 page) |
6 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 249 west george street glasgow G2 4RB (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 249 west george street glasgow G2 4RB (1 page) |
5 June 2008 | Accounting reference date extended from 05/04/2008 to 05/04/2009 (1 page) |
5 June 2008 | Accounting reference date extended from 05/04/2008 to 05/04/2009 (1 page) |
23 May 2008 | Accounting reference date shortened from 30/11/2008 to 05/04/2008 (1 page) |
23 May 2008 | Accounting reference date shortened from 30/11/2008 to 05/04/2008 (1 page) |
30 November 2007 | Incorporation (19 pages) |
30 November 2007 | Incorporation (19 pages) |