FOUNTAINHILL PROPERTIES LIMITED
Overview
Company Name | FOUNTAINHILL PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC140051 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FOUNTAINHILL PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for FOUNTAINHILL PROPERTIES LIMITED?
Annual Return |
|
---|
What are the latest filings for FOUNTAINHILL PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 5 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Roscoe Capital C/O Tavistock Europe Ltd 69a George Street Edinburgh EH2 2JG Scotland | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Keith Notman as a director | 2 pages | TM01 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Tamar Capital Partners Ltd 69a George Street Edinburgh EH2 2JG Scotland | 1 pages | AD02 | ||||||||||
Appointment of Mr Neil Armstrong Mcmyn as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Keith James Notman as a director | 3 pages | AP01 | ||||||||||
Who are the officers of FOUNTAINHILL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMYN, Neil Armstrong | Director | Charlotte Square EH2 4DF Edinburgh 16 Lothian | Scotland | British | Accountant | 126304800001 | ||||
BROWN, John Kenneth | Secretary | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | British | Chartered Accountant | 462890002 | |||||
HARPER, Douglas George | Secretary | 6 Ross Road EH16 5QN Edinburgh Midlothian | British | 27227620002 | ||||||
MCCALL, Peter Michael | Secretary | 19 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | Solicitor | 119269620001 | |||||
CHIENE & TAIT | Secretary | 61 Dublin Street EH3 6NL Edinburgh | 99191230001 | |||||||
CITY INITIATIVE LIMITED | Secretary | 5 Coates Crescent EH3 7AL Edinburgh Midlothian Scotland | 25087970001 | |||||||
BROOK, Robert William Middleton | Director | Charlotte Square EH2 4DF Edinburgh 16 Lothian | United Kingdom | British | Surveyor | 149783170001 | ||||
BROWN, John Kenneth | Director | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | Scotland | British | Chartered Accountant | 462890002 | ||||
HARPER, Douglas George | Director | 6 Ross Road EH16 5QN Edinburgh Midlothian | Scotland | British | Charterd Surveyor | 27227620002 | ||||
KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | Director | 71043680001 | ||||
NOTMAN, Keith James | Director | Charlotte Square EH2 4DF Edinburgh 16 Lothian | Scotland | British | Chartered Accountant | 80855820004 | ||||
OPPENHEIM, Philip Anthony | Director | 49 Spylaw Bank Road EH13 0JF Edinburgh | Scotland | British | Chartered Accountant | 310110001 | ||||
RAWLINSON, Grant Macdonald | Director | 62 Rosemount Buildings EH3 8DD Edinburgh | British | Chartered Surveyor | 78381460001 | |||||
ROBSON, Ronald Alexander | Director | 19 Glasclune Gardens EH39 4RB North Berwick East Lothian | Scotland | British | Chartered Accountant | 104673590001 | ||||
WHITE, Andrew Edward | Director | Craigend 2 Cromwell Road EH39 4LZ North Berwick East Lothian | Scotland | British | Chartered Surveyor | 110163980001 | ||||
C.I. NOMINEES LIMITED | Director | 5 Coates Crescent EH3 7AL Edinburgh Midlothian Scotland | 25087960001 |
Does FOUNTAINHILL PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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