FM RIVER HEIGHTS LIMITED
EDINBURGH LOTHIAN FIFTY (957) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SC243091
Status Liquidation
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address ATRIA ONE, 144, MORRISON STREET, EDINBURGH, MIDLOTHIAN, EH3 8EX
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014; Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 23 November 2011; Appointment of a provisional liquidator. The most likely internet sites of FM RIVER HEIGHTS LIMITED are www.fmriverheights.co.uk, and www.fm-river-heights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Fm River Heights Limited is a Private Limited Company. The company registration number is SC243091. Fm River Heights Limited has been working since 29 January 2003. The present status of the company is Liquidation. The registered address of Fm River Heights Limited is Atria One 144 Morrison Street Edinburgh Midlothian Eh3 8ex. . MILNE, Jonathon Alexander is a Director of the company. Nominee Secretary BURNESS has been resigned. Secretary LURRING, Robert Graeme has been resigned. Secretary MILNE, Jonathon Alexander has been resigned. Director FORBES, John Inglis has been resigned. Director MILNE, John Todd has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
MILNE, Jonathon Alexander
Appointed Date: 11 February 2004
55 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 11 February 2003
Appointed Date: 29 January 2003

Secretary
LURRING, Robert Graeme
Resigned: 18 May 2010
Appointed Date: 04 May 2010

Secretary
MILNE, Jonathon Alexander
Resigned: 04 May 2010
Appointed Date: 11 February 2004

Director
FORBES, John Inglis
Resigned: 04 May 2010
Appointed Date: 11 February 2004
78 years old

Director
MILNE, John Todd
Resigned: 04 May 2010
Appointed Date: 11 February 2004
80 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 11 February 2004
Appointed Date: 29 January 2003

FM RIVER HEIGHTS LIMITED Events

04 Apr 2014
Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014
23 Nov 2011
Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 23 November 2011
22 Jun 2011
Appointment of a provisional liquidator
22 Jun 2011
Court order notice of winding up
22 Jun 2011
Notice of winding up order
...
... and 36 more events
13 Feb 2004
Registered office changed on 13/02/04 from: 50 lothian road festival square edinburgh EH3 9BY
13 Feb 2004
Secretary resigned
13 Feb 2004
Director resigned
28 Jan 2004
Return made up to 26/01/04; full list of members
29 Jan 2003
Incorporation

FM RIVER HEIGHTS LIMITED Charges

4 January 2006
Standard security
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Plots 3/4, 4/1, 4/3, 4/7, 5/7, 5/9, 6/1, 6/3, 7/5 & 9/8 at…
15 March 2004
Bond & floating charge
Delivered: 22 March 2004
Status: Satisfied on 17 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…