LA GIETTAZ PROPERTIES LIMITED
Overview
| Company Name | LA GIETTAZ PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC311333 |
| 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 LA GIETTAZ PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LA GIETTAZ PROPERTIES LIMITED located?
| Registered Office Address | Whitekirk Mains Farm Whitekirk EH42 1XS Dunbar East Lothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LA GIETTAZ PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MBM SHELFCO (32) LIMITED | Nov 02, 2006 | Nov 02, 2006 |
What are the latest accounts for LA GIETTAZ PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for LA GIETTAZ 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Eric Stewart Wales as a director on Apr 20, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Millar Henderson as a director on Apr 20, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on Jul 13, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on Sep 13, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LA GIETTAZ PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURDOCH, Keith David | Secretary | Hazelbank 4 Marmion Road EH39 4PG North Berwick East Lothian | British | 41679950001 | ||||||
| COLE, Thomas Ronald | Director | Honeysuckle Cottage Badachro IV21 2AA Gairloch Ross-Shire | Scotland | British | 50139100002 | |||||
| WILKIE, James Mills | Director | 1a Tantallon Terrace EH39 4LE North Berwick East Lothian | Scotland | British | 825830002 | |||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 107 George Street EH2 3ES Edinburgh | 42680350002 | |||||||
| HENDERSON, Nicholas Millar | Director | 26 Moray Place EH3 6DA Edinburgh Lothian | Scotland | British | 306070003 | |||||
| WALES, Eric Stewart | Director | 5 Tantallon Terrace EH39 4LE North Berwick East Lothian Scotland | Scotland | British | 25573650001 | |||||
| MBM NOMINEES LIMITED | Director | 107 George Street EH2 3ES Edinburgh Midlothian | 106913730001 |
What are the latest statements on persons with significant control for LA GIETTAZ PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LA GIETTAZ PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Oct 29, 2007 Delivered On Nov 02, 2007 | Outstanding | 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