FOUNTAINHILL PROPERTIES LIMITED

FOUNTAINHILL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFOUNTAINHILL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC140051
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOUNTAINHILL PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FOUNTAINHILL PROPERTIES LIMITED located?

    Registered Office Address
    16 Charlotte Square
    EH2 4DF Edinburgh
    Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOUNTAINHILL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for FOUNTAINHILL PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FOUNTAINHILL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 6,000
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    5 pagesMR04

    Total exemption full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 6,000
    SH01

    Register inspection address has been changed from C/O Roscoe Capital C/O Tavistock Europe Ltd 69a George Street Edinburgh EH2 2JG Scotland

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 6,000
    SH01

    Termination of appointment of Keith Notman as a director

    2 pagesTM01

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from C/O Tamar Capital Partners Ltd 69a George Street Edinburgh EH2 2JG Scotland

    1 pagesAD02

    Appointment of Mr Neil Armstrong Mcmyn as a director

    3 pagesAP01

    Appointment of Mr Keith James Notman as a director

    3 pagesAP01

    Who are the officers of FOUNTAINHILL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMYN, Neil Armstrong
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Lothian
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Lothian
    ScotlandBritishAccountant126304800001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    BritishChartered Accountant462890002
    HARPER, Douglas George
    6 Ross Road
    EH16 5QN Edinburgh
    Midlothian
    Secretary
    6 Ross Road
    EH16 5QN Edinburgh
    Midlothian
    British27227620002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    BritishSolicitor119269620001
    CHIENE & TAIT
    61 Dublin Street
    EH3 6NL Edinburgh
    Secretary
    61 Dublin Street
    EH3 6NL Edinburgh
    99191230001
    CITY INITIATIVE LIMITED
    5 Coates Crescent
    EH3 7AL Edinburgh
    Midlothian
    Scotland
    Secretary
    5 Coates Crescent
    EH3 7AL Edinburgh
    Midlothian
    Scotland
    25087970001
    BROOK, Robert William Middleton
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Lothian
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Lothian
    United KingdomBritishSurveyor149783170001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritishChartered Accountant462890002
    HARPER, Douglas George
    6 Ross Road
    EH16 5QN Edinburgh
    Midlothian
    Director
    6 Ross Road
    EH16 5QN Edinburgh
    Midlothian
    ScotlandBritishCharterd Surveyor27227620002
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishDirector71043680001
    NOTMAN, Keith James
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Lothian
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Lothian
    ScotlandBritishChartered Accountant80855820004
    OPPENHEIM, Philip Anthony
    49 Spylaw Bank Road
    EH13 0JF Edinburgh
    Director
    49 Spylaw Bank Road
    EH13 0JF Edinburgh
    ScotlandBritishChartered Accountant310110001
    RAWLINSON, Grant Macdonald
    62 Rosemount Buildings
    EH3 8DD Edinburgh
    Director
    62 Rosemount Buildings
    EH3 8DD Edinburgh
    BritishChartered Surveyor78381460001
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritishChartered Accountant104673590001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishChartered Surveyor110163980001
    C.I. NOMINEES LIMITED
    5 Coates Crescent
    EH3 7AL Edinburgh
    Midlothian
    Scotland
    Director
    5 Coates Crescent
    EH3 7AL Edinburgh
    Midlothian
    Scotland
    25087960001

    Does FOUNTAINHILL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 23, 2001
    Delivered On Jan 26, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all freehold and leasehold property; fixed charge over assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 26, 2001Registration of a charge (410)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jan 23, 2001
    Delivered On Jan 26, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold and leasehold property and plant and machinery thereon; fixed charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 26, 2001Registration of a charge (410)
    • Mar 05, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 27, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    746-748 fulham road,london SW6.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 08, 1998Registration of a charge (410)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 23, 1994
    Delivered On Jul 01, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    50/51 south bridge,edinburgh.
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Jul 01, 1994Registration of a charge (410)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 04, 1993
    Delivered On Oct 19, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop and office premises known as and forming 50/51 south bridge, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 19, 1993Registration of a charge (410)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 04, 1993
    Delivered On Oct 15, 1993
    Satisfied
    Amount secured
    £40,000 and all sums due or to become due
    Short particulars
    50/51 south bridge, edinburgh.
    Persons Entitled
    • Philip Anthony Oppenheim
    Transactions
    • Oct 15, 1993Registration of a charge (410)
    • Jul 01, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 15, 1993
    Delivered On Sep 23, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 23, 1993Registration of a charge (410)
    • Mar 05, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0