Dissolved
Dissolved 2015-02-24
Company Information for FV DEVELOPMENTS LIMITED
DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC408715
Private Limited Company
Dissolved Dissolved 2015-02-24 |
Company Name | |
---|---|
FV DEVELOPMENTS LIMITED | |
Legal Registered Office | |
DUNFERMLINE FIFE KY11 8PB Other companies in KY11 | |
Company Number | SC408715 | |
---|---|---|
Date formed | 2011-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-02-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-01 20:48:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GRAY-MUIR |
||
CATRIONA MARY AITCHISON |
||
MARY ELIZABETH BAKER |
||
KENNETH WILFRED BAKER OF DORKING |
||
ALEXANDRA MARY GRAY MUIR |
||
ANDREW GRAY MUIR |
||
CAMILLA SOPHIE GRAY MUIR |
||
WILLIAM JOHN GRAY-MUIR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNDIAL PROPERTIES LIMITED | Director | 1999-11-04 | CURRENT | 1979-07-25 | Active | |
HERIOTREACH LIMITED | Director | 1998-09-09 | CURRENT | 1997-10-03 | Dissolved 2016-07-26 | |
HV DEVELOPMENTS LIMITED | Director | 2012-08-10 | CURRENT | 2012-04-05 | Dissolved 2017-09-30 | |
MUIR GILMERTON LIMITED | Director | 1999-02-22 | CURRENT | 1999-02-22 | Active | |
SUNDIAL LAUNDERETTES LIMITED | Director | 1998-05-22 | CURRENT | 1998-05-22 | Dissolved 2018-01-09 | |
HERIOTREACH LIMITED | Director | 1997-10-20 | CURRENT | 1997-10-03 | Dissolved 2016-07-26 | |
SUNDIAL HOLDINGS (GILMERTON) LIMITED | Director | 1994-01-28 | CURRENT | 1994-01-28 | Active | |
SUNDIAL PROPERTIES LIMITED | Director | 1989-01-14 | CURRENT | 1979-07-25 | Active | |
YOR2 LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2015-10-20 | |
SUNDIAL HOLDINGS LIMITED | Director | 2013-02-04 | CURRENT | 2008-01-22 | Active | |
YOR LETTINGS LIMITED | Director | 2011-09-02 | CURRENT | 2011-09-02 | Dissolved 2014-03-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 46 CHARLOTTE SQUARE EDINBURGH EH2 4HQ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 05/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 05/10/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GRAY-MUIR / 12/12/2011 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD KENNETH WILFRED BAKER OF DORKING / 10/12/2011 | |
AP01 | DIRECTOR APPOINTED LADY MARY ELIZABETH BAKER | |
AP01 | DIRECTOR APPOINTED LORD KENNETH WILFRED BAKER OF DORKING | |
AP01 | DIRECTOR APPOINTED MRS CAMILLA SOPHIE GRAY MUIR | |
AP01 | DIRECTOR APPOINTED MR ANDREW GRAY MUIR | |
AP01 | DIRECTOR APPOINTED MS CATRIONA MARY AITCHISON | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA MARY GRAY MUIR | |
SH01 | 08/12/11 STATEMENT OF CAPITAL GBP 700 | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-06-27 |
Resolutions for Winding-up | 2014-06-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | CLOSE BROTHERS LIMITED | |
BOND & FLOATING CHARGE | Satisfied | CLOSE BROTHERS LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FV DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FV DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FV DEVELOPMENTS LIMITED | Event Date | 2014-06-23 |
Company Number: SC408715 Name of Company: FV DEVELOPMENTS LIMITED . Nature of Business: Buying and selling of own real estate. Type of Liquidation: Members Voluntary Liquidation. Address of Registered Office: 46 Charlotte Square, Edinburgh EH2 4HQ. Liquidator's Name and Address: Richard Gardiner, Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. Office Holder Number: 9488. Date of Appointment: 23 June 2014. By whom Appointed: Members. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FV DEVELOPMENTS LIMITED | Event Date | |
(In Members Voluntary Liquidation) At an Extraordinary General Meeting of the Company duly convened and held at 46 Charlotte Square, Edinburgh EH2 4HQ on Monday 23 July 2014 the following Resolutions were duly passed: 1. SPECIAL RESOLUTIONS That the Company be wound up voluntarily. 2. ORDINARY RESOLUTION That Richard Gardiner of Thompson Cooper, 3 Castle Cour,t Carnegie Campus, Dunfermline KY11 8PB, be and is hereby appointed Liquidator for the purpose of such winding up. Andrew Gray Muir , Chairman | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |