Company NameFM Property Management Services Limited
Company StatusDissolved
Company NumberSC350790
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)
Dissolution Date9 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(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
Appointed04 November 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSlains Park Farm
Kinneff
Montrose
Angus
DD10 0SY
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr John Todd Milne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(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
Appointed04 November 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Secretary NameRobert Graeme Lurring
NationalityBritish
StatusResigned
Appointed22 March 2010(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 May 2010)
RoleCompany Director
Correspondence Address9 Great Stuart Street
Edinburgh
Midlothian
EH3 7TP
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed04 November 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed04 November 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 August 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Notice of final meeting of creditors (4 pages)
9 May 2017Notice of final meeting of creditors (4 pages)
10 May 2011Court order notice of winding up (1 page)
10 May 2011Notice of winding up order (1 page)
10 May 2011Notice of winding up order (1 page)
10 May 2011Court order notice of winding up (1 page)
5 May 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland on 5 May 2011 (2 pages)
12 August 2010Appointment of a provisional liquidator (1 page)
12 August 2010Appointment of a provisional liquidator (1 page)
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)
24 March 2010Termination of appointment of John Milne as a director (2 pages)
24 March 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
24 March 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
24 March 2010Termination of appointment of John Milne as a director (2 pages)
24 March 2010Termination of appointment of John Forbes as a director (2 pages)
24 March 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
24 March 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
24 March 2010Termination of appointment of John Forbes as a director (2 pages)
6 December 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-12-06
  • GBP 3
(15 pages)
6 December 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-12-06
  • GBP 3
(15 pages)
6 December 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-12-06
  • GBP 3
(15 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 July 2009Director and secretary's change of particulars / jonathon milne / 15/07/2009 (1 page)
20 July 2009Director and secretary's change of particulars / jonathon milne / 15/07/2009 (1 page)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 November 2008Director appointed john inglis forbes (3 pages)
4 November 2008Incorporation (19 pages)
4 November 2008Appointment terminated director burness (directors) LIMITED (1 page)
4 November 2008Director appointed john inglis forbes (3 pages)
4 November 2008Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page)
4 November 2008Director and secretary appointed jonathon alexander milne (3 pages)
4 November 2008Appointment terminated director gary george gray (1 page)
4 November 2008Director appointed john todd milne (3 pages)
4 November 2008Director appointed john todd milne (3 pages)
4 November 2008Director and secretary appointed jonathon alexander milne (3 pages)
4 November 2008Appointment terminated director gary george gray (1 page)
4 November 2008Appointment terminated secretary burness LLP (1 page)
4 November 2008Appointment terminated secretary burness LLP (1 page)
4 November 2008Incorporation (19 pages)
4 November 2008Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page)
4 November 2008Appointment terminated director burness (directors) LIMITED (1 page)