Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FV DEVELOPMENTS LIMITED
Company Information for

FV DEVELOPMENTS LIMITED

DUNFERMLINE, FIFE, KY11 8PB,
Company Registration Number
SC408715
Private Limited Company
Dissolved

Dissolved 2015-02-24

Company Overview

About Fv Developments Ltd
FV DEVELOPMENTS LIMITED was founded on 2011-10-05 and had its registered office in Dunfermline. The company was dissolved on the 2015-02-24 and is no longer trading or active.

Key Data
Company Name
FV DEVELOPMENTS LIMITED
 
Legal Registered Office
DUNFERMLINE
FIFE
KY11 8PB
Other companies in KY11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FV DEVELOPMENTS LIMITED
Is this data useful to you?
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.

Company Officers of FV DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GRAY-MUIR
Company Secretary 2011-10-05
CATRIONA MARY AITCHISON
Director 2011-12-10
MARY ELIZABETH BAKER
Director 2011-12-10
KENNETH WILFRED BAKER OF DORKING
Director 2011-12-10
ALEXANDRA MARY GRAY MUIR
Director 2011-12-10
ANDREW GRAY MUIR
Director 2011-12-10
CAMILLA SOPHIE GRAY MUIR
Director 2011-12-10
WILLIAM JOHN GRAY-MUIR
Director 2011-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATRIONA MARY AITCHISON SUNDIAL PROPERTIES LIMITED Director 1999-11-04 CURRENT 1979-07-25 Active
MARY ELIZABETH BAKER HERIOTREACH LIMITED Director 1998-09-09 CURRENT 1997-10-03 Dissolved 2016-07-26
ALEXANDRA MARY GRAY MUIR HV DEVELOPMENTS LIMITED Director 2012-08-10 CURRENT 2012-04-05 Dissolved 2017-09-30
ALEXANDRA MARY GRAY MUIR MUIR GILMERTON LIMITED Director 1999-02-22 CURRENT 1999-02-22 Active
ALEXANDRA MARY GRAY MUIR SUNDIAL LAUNDERETTES LIMITED Director 1998-05-22 CURRENT 1998-05-22 Dissolved 2018-01-09
ALEXANDRA MARY GRAY MUIR HERIOTREACH LIMITED Director 1997-10-20 CURRENT 1997-10-03 Dissolved 2016-07-26
ALEXANDRA MARY GRAY MUIR SUNDIAL HOLDINGS (GILMERTON) LIMITED Director 1994-01-28 CURRENT 1994-01-28 Active
ALEXANDRA MARY GRAY MUIR SUNDIAL PROPERTIES LIMITED Director 1989-01-14 CURRENT 1979-07-25 Active
ANDREW GRAY MUIR YOR2 LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2015-10-20
ANDREW GRAY MUIR SUNDIAL HOLDINGS LIMITED Director 2013-02-04 CURRENT 2008-01-22 Active
ANDREW GRAY MUIR YOR LETTINGS LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2014-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-244.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 46 CHARLOTTE SQUARE EDINBURGH EH2 4HQ
2014-06-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-03AA31/12/13 TOTAL EXEMPTION FULL
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 700
2013-10-11AR0105/10/13 FULL LIST
2013-06-19AA31/12/12 TOTAL EXEMPTION FULL
2012-10-11AR0105/10/12 FULL LIST
2012-10-11AD03REGISTER(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
2012-10-11AD02SAIL ADDRESS CREATED
2011-12-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GRAY-MUIR / 12/12/2011
2011-12-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD KENNETH WILFRED BAKER OF DORKING / 10/12/2011
2011-12-12AP01DIRECTOR APPOINTED LADY MARY ELIZABETH BAKER
2011-12-12AP01DIRECTOR APPOINTED LORD KENNETH WILFRED BAKER OF DORKING
2011-12-12AP01DIRECTOR APPOINTED MRS CAMILLA SOPHIE GRAY MUIR
2011-12-12AP01DIRECTOR APPOINTED MR ANDREW GRAY MUIR
2011-12-12AP01DIRECTOR APPOINTED MS CATRIONA MARY AITCHISON
2011-12-12AP01DIRECTOR APPOINTED MRS ALEXANDRA MARY GRAY MUIR
2011-12-12SH0108/12/11 STATEMENT OF CAPITAL GBP 700
2011-12-01AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-10-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FV DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-27
Resolutions for Winding-up2014-06-27
Fines / Sanctions
No fines or sanctions have been issued against FV DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-12-12 Satisfied CLOSE BROTHERS LIMITED
BOND & FLOATING CHARGE 2011-12-08 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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

Intangible Assets
Patents
We have not found any records of FV DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FV DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FV DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FV DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FV DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFV DEVELOPMENTS LIMITEDEvent Date2014-06-23
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 TypeResolutions for Winding-up
Defending partyFV DEVELOPMENTS LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FV DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FV DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.