Company NameFM Environmental Services Limited
Company StatusDissolved
Company NumberSC350791
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

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 ResidenceScotland
Correspondence AddressPitlever House Pitlever
By Limekilns
Dunfermline
Fife
KY11 3HR
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 ResidenceScotland
Correspondence AddressPitlever House Pitlever
By Limekilns
Dunfermline
Fife
KY11 3HR
Scotland
Secretary NameRobert Graeme Lurring
NationalityBritish
StatusResigned
Appointed04 May 2010(1 year, 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
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 Address9 Great Stuart Street
Edinburgh
Midlothian
EH3 7TP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Inglis Forbes
33.33%
Ordinary
1 at £1John Todd Milne
33.33%
Ordinary
1 at £1Jonathon Alexander Milne
33.33%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (3 pages)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
13 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
13 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(3 pages)
20 January 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
20 January 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(3 pages)
26 March 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
26 March 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(3 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(3 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(3 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
14 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
28 March 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
15 November 2011Director's details changed for Mr Jonathon Alexander Milne on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
15 November 2011Director's details changed for Mr Jonathon Alexander Milne on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (4 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)
6 May 2010Termination of appointment of John Milne as a director (2 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
6 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
6 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
6 May 2010Termination of appointment of Jonathon Milne as a secretary (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)
10 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (15 pages)
10 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (15 pages)
10 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (15 pages)
4 November 2008Appointment terminated director burness (directors) LIMITED (1 page)
4 November 2008Accounting reference date shortened from 30/11/2009 to 31/08/2009 (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 2008Appointment terminated director gary george gray (1 page)
4 November 2008Director appointed john todd milne (3 pages)
4 November 2008Director appointed john inglis forbes (3 pages)
4 November 2008Appointment terminated secretary burness LLP (1 page)
4 November 2008Incorporation (19 pages)
4 November 2008Appointment terminated director burness (directors) LIMITED (1 page)
4 November 2008Appointment terminated director gary george gray (1 page)
4 November 2008Appointment terminated secretary burness LLP (1 page)
4 November 2008Director and secretary appointed jonathon alexander milne (3 pages)
4 November 2008Incorporation (19 pages)
4 November 2008Director and secretary appointed jonathon alexander milne (3 pages)
4 November 2008Director appointed john todd milne (3 pages)