FLAGMOUNT PROPERTIES LIMITED
EDINBURGH INVERNESS CITY ESTATES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC214279
Status Active - Proposal to Strike off
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address FRP ADVISORY LLP, APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Notice of ceasing to act as receiver or manager. The most likely internet sites of FLAGMOUNT PROPERTIES LIMITED are www.flagmountproperties.co.uk, and www.flagmount-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flagmount Properties Limited is a Private Limited Company. The company registration number is SC214279. Flagmount Properties Limited has been working since 29 December 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Flagmount Properties Limited is Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. SMITH, Norman Alan is a Director of the company. Secretary BURNS, Keith has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MURRAY, Sheena Pearl has been resigned. Director BURNS, Patrick has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 20 March 2007

Director
SMITH, Norman Alan
Appointed Date: 18 February 2007
69 years old

Resigned Directors

Secretary
BURNS, Keith
Resigned: 20 March 2007
Appointed Date: 07 November 2005

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Secretary
MURRAY, Sheena Pearl
Resigned: 07 November 2005
Appointed Date: 29 December 2000

Director
BURNS, Patrick
Resigned: 18 February 2007
Appointed Date: 29 December 2000
73 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

FLAGMOUNT PROPERTIES LIMITED Events

11 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Jun 2016
Notice of ceasing to act as receiver or manager
12 Dec 2013
Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013
23 Jul 2013
Notice of the appointment of receiver by a holder of a floating charge
...
... and 48 more events
08 Jan 2001
Secretary resigned
08 Jan 2001
Director resigned
08 Jan 2001
New secretary appointed
08 Jan 2001
New director appointed
29 Dec 2000
Incorporation

FLAGMOUNT PROPERTIES LIMITED Charges

2 August 2007
Standard security
Delivered: 3 August 2007
Status: Satisfied on 7 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block C1 stoneyfield, by inverness INV5426 INV11131.
11 June 2007
Standard security
Delivered: 13 June 2007
Status: Satisfied on 7 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block C5 at cradlehall business park, inverness extending…
13 July 2006
Standard security
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50, 52 & 54 bank street, kilmarnock AYR26283.
16 April 2004
Standard security
Delivered: 23 April 2004
Status: Satisfied on 7 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the dominium directum and dominium…
30 April 2003
Standard security
Delivered: 9 May 2003
Status: Satisfied on 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground west of the A9 at cameron park, beechwood, inverness.
16 April 2003
Floating charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…