Company NameFv Developments Limited
Company StatusDissolved
Company NumberSC408715
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William John Gray-Muir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMr Andrew Gray-Muir
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address89 Ravenscroft Street
Edinburgh
EH17 8QS
Scotland
Director NameMs Catriona Mary Aitchison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2011(2 months after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2015)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameLady Mary Elizabeth Baker
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2011(2 months after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameLord Kenneth Wilfred Baker Of Dorking
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2011(2 months after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Alexandra Mary Gray Muir
Date of BirthDecember 1941 (Born 82 years ago)
NationalityScottish
StatusClosed
Appointed10 December 2011(2 months after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Andrew Gray Muir
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2011(2 months after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Camilla Sophie Gray Muir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2011(2 months after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2015)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

36 at £1Alexander Mary Gray Muir
5.14%
Ordinary
200 at £1Vanda Development Partnership
28.57%
Ordinary
175 at £1Camilla Sophie Gray Muir
25.00%
Ordinary
175 at £1William John Gray Muir
25.00%
Ordinary
14 at £1Andrew Gray Muir
2.00%
Ordinary
100 at £1Catriona Mary Aitchison
14.29%
Ordinary

Financials

Year2014
Turnover£2,020,000
Gross Profit£119,531
Net Worth£134,668
Cash£215,467
Current Liabilities£88,100

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2014Return of final meeting of voluntary winding up (3 pages)
24 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 June 2014Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ on 24 June 2014 (2 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 February 2014Satisfaction of charge 2 in full (1 page)
23 December 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 700
(8 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 700
(8 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
11 October 2012Register inspection address has been changed (1 page)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 December 2011Director's details changed for Mr William John Gray-Muir on 12 December 2011 (2 pages)
12 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 700
(3 pages)
12 December 2011Appointment of Lord Kenneth Wilfred Baker of Dorking as a director on 10 December 2011 (2 pages)
12 December 2011Appointment of Mr Andrew Gray Muir as a director on 10 December 2011 (2 pages)
12 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 700
(3 pages)
12 December 2011Appointment of Mrs Alexandra Mary Gray Muir as a director on 10 December 2011 (2 pages)
12 December 2011Appointment of Ms Catriona Mary Aitchison as a director on 10 December 2011 (2 pages)
12 December 2011Appointment of Lady Mary Elizabeth Baker as a director on 10 December 2011 (2 pages)
12 December 2011Director's details changed for Lord Kenneth Wilfred Baker of Dorking on 10 December 2011 (2 pages)
12 December 2011Appointment of Mrs Camilla Sophie Gray Muir as a director on 10 December 2011 (2 pages)
1 December 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 October 2011Incorporation (22 pages)