FM PROPERTY INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

FM PROPERTY INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC332564

Incorporation date

18/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9 Great Stuart Street, Edinburgh EH3 7TPCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2007)
dot icon29/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon09/10/2025
Micro company accounts made up to 2025-02-28
dot icon27/11/2024
Micro company accounts made up to 2024-02-28
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon08/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-02-28
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/05/2018
Previous accounting period extended from 2017-08-31 to 2018-02-28
dot icon22/05/2018
Satisfaction of charge 25 in full
dot icon22/05/2018
Satisfaction of charge 23 in full
dot icon22/05/2018
Satisfaction of charge SC3325640026 in full
dot icon03/04/2018
Satisfaction of charge 22 in full
dot icon26/02/2018
Satisfaction of charge 24 in full
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon19/04/2017
Accounts for a small company made up to 2016-08-31
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon11/02/2016
Accounts for a small company made up to 2015-08-31
dot icon02/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon09/02/2015
Accounts for a small company made up to 2014-08-31
dot icon29/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon29/10/2014
Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 2014-10-29
dot icon03/06/2014
Accounts for a small company made up to 2013-08-31
dot icon06/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon14/08/2013
Registration of charge 3325640026
dot icon28/05/2013
Accounts for a small company made up to 2012-08-31
dot icon03/12/2012
Particulars of a mortgage or charge / charge no: 25
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 24
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 23
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 22
dot icon21/11/2012
Alterations to floating charge 22
dot icon19/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon19/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 21
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 20
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 19
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 18
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 17
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 16
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 15
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 13
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 12
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 11
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon19/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon06/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon09/08/2012
Accounts for a small company made up to 2011-08-31
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 21
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 20
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 19
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 18
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 17
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 16
dot icon09/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/10/2011
Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 2011-10-18
dot icon30/06/2011
Accounts for a small company made up to 2010-08-31
dot icon22/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/09/2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 13
dot icon07/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 14
dot icon02/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon01/06/2010
Accounts for a small company made up to 2009-08-31
dot icon26/05/2010
Termination of appointment of Robert Lurring as a secretary
dot icon10/05/2010
Termination of appointment of Richard Milne as a director
dot icon10/05/2010
Appointment of Robert Graeme Lurring as a secretary
dot icon06/05/2010
Termination of appointment of John Forbes as a director
dot icon06/05/2010
Termination of appointment of John Milne as a director
dot icon06/05/2010
Termination of appointment of Jonathon Milne as a secretary
dot icon21/04/2010
Certificate of change of name
dot icon16/04/2010
Resolutions
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Resolutions
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 15
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2009
Director appointed richard todd milne
dot icon20/02/2009
Return made up to 18/10/08; full list of members
dot icon04/12/2007
Partic of mort/charge *
dot icon09/11/2007
Partic of mort/charge *
dot icon07/11/2007
Partic of mort/charge *
dot icon26/10/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon26/10/2007
New secretary appointed;new director appointed
dot icon22/10/2007
Accounting reference date shortened from 31/10/08 to 31/08/08
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
Director resigned
dot icon18/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Jonathon Alexander
Director
18/10/2007 - Present
73
Milne, Jonathon Alexander
Secretary
18/10/2007 - 04/05/2010
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FM PROPERTY INVESTMENT LIMITED

FM PROPERTY INVESTMENT LIMITED is an(a) Active company incorporated on 18/10/2007 with the registered office located at 9 Great Stuart Street, Edinburgh EH3 7TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FM PROPERTY INVESTMENT LIMITED?

toggle

FM PROPERTY INVESTMENT LIMITED is currently Active. It was registered on 18/10/2007 .

Where is FM PROPERTY INVESTMENT LIMITED located?

toggle

FM PROPERTY INVESTMENT LIMITED is registered at 9 Great Stuart Street, Edinburgh EH3 7TP.

What does FM PROPERTY INVESTMENT LIMITED do?

toggle

FM PROPERTY INVESTMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for FM PROPERTY INVESTMENT LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-18 with no updates.