Dissolved
Dissolved 2015-04-29
Company Information for BARRHEAD GATEWAY LIMITED
139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC288719
Private Limited Company
Dissolved Dissolved 2015-04-29 |
Company Name | ||||
---|---|---|---|---|
BARRHEAD GATEWAY LIMITED | ||||
Legal Registered Office | ||||
139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in EH3 | ||||
Previous Names | ||||
|
Company Number | SC288719 | |
---|---|---|
Date formed | 2005-08-10 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2015-04-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 01:22:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHON ALEXANDER MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GRAEME LURRING |
Company Secretary | ||
JONATHON ALEXANDER MILNE |
Company Secretary | ||
JOHN INGLIS FORBES |
Director | ||
JOHN TODD MILNE |
Director | ||
COLIN ANDERSON |
Director | ||
NEIL ANDREW BROWN |
Director | ||
MARTIN ORR |
Company Secretary | ||
ANTONY DAVID OLIVIER DUTHIE |
Director | ||
BURNESS LLP |
Company Secretary | ||
BURNESS (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FM INTERNATIONAL HOLDINGS LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
FMR CONSTRUCTION LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Liquidation | |
R.S.M. MILNE (DYKELANDS) LIMITED | Director | 2017-05-24 | CURRENT | 1954-06-11 | Active | |
URY CASTLE RESORT LIMITED | Director | 2016-08-30 | CURRENT | 2016-08-30 | Active | |
SUNNYSIDE ESTATE LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
FM CATHCART LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
FM DALNAIR LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
FM BLUE LODGE LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
FM AGRI LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
URY ESTATE LIMITED | Director | 2014-08-20 | CURRENT | 2011-12-05 | Active | |
DYKELANDS WINDFARM LIMITED | Director | 2014-08-01 | CURRENT | 2014-02-18 | Active | |
FM RESIDENTIAL INVESTMENT LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
RESTITUTION LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
FM GREAT STUART STREET LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
WESTERN HARBOUR DEVELOPMENTS LIMITED | Director | 2009-03-26 | CURRENT | 2009-02-24 | Active | |
FM PROPERTY MANAGEMENT SERVICES LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Dissolved 2017-08-09 | |
FM PROPERTY INVESTMENT LIMITED | Director | 2007-10-18 | CURRENT | 2007-10-18 | Active | |
DMF CRUSHING LIMITED | Director | 2007-04-12 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
FM HEYSMOOR HEIGHTS LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-14 | Dissolved 2014-08-14 | |
RPH LIBBERTON LIMITED | Director | 2006-12-08 | CURRENT | 2006-11-20 | Dissolved 2014-11-01 | |
FM COMMERCIAL INVESTMENTS LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-15 | Dissolved 2017-04-30 | |
FM CITY QUAY DUNDEE LTD. | Director | 2006-05-10 | CURRENT | 2006-04-25 | In Administration/Administrative Receiver | |
FM FRONT DOOR LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-02 | Dissolved 2017-01-17 | |
FM DUNDEE LIMITED | Director | 2005-11-22 | CURRENT | 2005-10-20 | Active | |
FM URY LIMITED | Director | 2004-05-06 | CURRENT | 2004-04-13 | Liquidation | |
FM KILMARNOCK ROAD LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-19 | Dissolved 2014-08-16 | |
FRONT DOOR INVESTMENTS LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-19 | Dissolved 2016-08-25 | |
FM RIVER HEIGHTS LIMITED | Director | 2004-02-11 | CURRENT | 2003-01-29 | Dissolved 2018-04-25 | |
FM WESTERN HARBOUR LIMITED | Director | 2003-11-04 | CURRENT | 2003-11-04 | Dissolved 2017-07-12 | |
FM CONSTRUCTION LIMITED | Director | 1999-03-08 | CURRENT | 1999-03-08 | Dissolved 2016-03-16 | |
FM DEVELOPMENTS LTD. | Director | 1997-02-10 | CURRENT | 1997-02-10 | Dissolved 2016-05-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM ATHOLL EXCHANGE 6 CANNING STREET EDINBURGH EH3 8EG | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 9 GREAT STUART STREET EDINBURGH MIDLOTHIAN EH3 7TP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
LATEST SOC | 14/08/12 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 10/08/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT LURRING | |
AP03 | SECRETARY APPOINTED ROBERT GRAEME LURRING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHON MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILNE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN ANDERSON | |
288a | DIRECTOR APPOINTED JOHN TODD MILNE | |
288a | DIRECTOR APPOINTED JOHN INGLIS FORBES | |
88(2) | AD 28/11/08 GBP SI 3@1=3 GBP IC 2/5 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTONY DUTHIE | |
288a | SECRETARY APPOINTED JONATHON ALEXANDER MILNE | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN ORR | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/12/06--------- £ SI 18@1=18 £ IC 30/48 | |
363s | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED BARRHEAD REGENERATION LIMITED CERTIFICATE ISSUED ON 17/01/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/09/05--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED LOTHIAN SHELF (303) LIMITED CERTIFICATE ISSUED ON 31/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-12-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | FM URY LIMITED | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BARRHEAD GATEWAY LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BARRHEAD GATEWAY LIMITED | Event Date | 2012-12-11 |
Notice is hereby given that in a petition presented on 30 November 2012, by Jonathon Milne, residing at Pitlever Estate, Pitlever by Limekilns, Dunfermline KY11 3HE, for an order to wind up Barrhead Gateway Limited, the Sheriff by interlocutor dated 3 December 2012 appointed any persons interested, if they intend to show cause why the crave of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh EH1 1LB, within eight days after this advertisement. Jennifer Bisset Burness Paull and Williamsons LLP, 120 Bothwell Street, Glasgow G2 7JL Solicitor for the petitioner | |||
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. |