Company NameMusto Properties Limited
Company StatusDissolved
Company NumberSC180004
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Joanne Musto
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressBohinjska Bela 70 4263 Bohinjska Bela
Bohinjska Bela
Slovenia
Director NameMr Ralph Musto
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressBohinjska Bela 70 4263 Bohinjska Bela
Bohinjska Bela
Slovenia
Secretary NameMr Ralph Musto
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address30 Ormiston Terrace 70 York Street
Edinburgh
EH12 7SJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address30 Ormiston Terrace
70 York Street
Edinburgh
EH12 7SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Financials

Year2012
Net Worth£11,430
Cash£1,010
Current Liabilities£713,336

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
6 February 2017Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 30 Ormiston Terrace 70 York Street Edinburgh EH12 7SJ on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 30 Ormiston Terrace 70 York Street Edinburgh EH12 7SJ on 6 February 2017 (2 pages)
21 March 2016Notice of ceasing to act as receiver or manager (1 page)
21 March 2016Notice of ceasing to act as receiver or manager (1 page)
23 February 2015Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 February 2015 (2 pages)
26 January 2015Registered office address changed from C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 26 January 2015 (2 pages)
7 January 2015Notice of the appointment of receiver by a holder of a floating charge (2 pages)
7 January 2015Notice of the appointment of receiver by a holder of a floating charge (2 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 February 2014Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 5 February 2014 (1 page)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 October 2010Director's details changed for Mr Ralph Musto on 13 October 2009 (2 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mrs Jo Musto on 13 October 2009 (2 pages)
12 October 2010Director's details changed for Mr Ralph Musto on 13 October 2009 (2 pages)
12 October 2010Director's details changed for Mrs Jo Musto on 13 October 2009 (2 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Secretary's details changed for Mr Ralph Musto on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Ralph Musto on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Jo Musto on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Jo Musto on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Ralph Musto on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Jo Musto on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Ralph Musto on 1 October 2009 (1 page)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr Ralph Musto on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Ralph Musto on 1 October 2009 (1 page)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 February 2009Registered office changed on 23/02/2009 from 6 low road auchtermuchty fife KY14 7AU (1 page)
23 February 2009Return made up to 27/10/08; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from 6 low road auchtermuchty fife KY14 7AU (1 page)
23 February 2009Return made up to 27/10/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 February 2008Partic of mort/charge * (5 pages)
5 February 2008Partic of mort/charge * (5 pages)
20 December 2007Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
30 October 2007Return made up to 27/10/07; full list of members (3 pages)
30 October 2007Return made up to 27/10/07; full list of members (3 pages)
26 July 2007Partic of mort/charge * (3 pages)
26 July 2007Partic of mort/charge * (3 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 December 2006Dec mort/charge * (2 pages)
20 December 2006Dec mort/charge * (2 pages)
12 December 2006Partic of mort/charge * (3 pages)
12 December 2006Partic of mort/charge * (3 pages)
14 November 2006Return made up to 27/10/06; full list of members (3 pages)
14 November 2006Return made up to 27/10/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 June 2006Dec mort/charge * (2 pages)
28 June 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (2 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
20 December 2005Return made up to 27/10/05; full list of members (3 pages)
20 December 2005Return made up to 27/10/05; full list of members (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
12 August 2005Partic of mort/charge * (3 pages)
12 August 2005Partic of mort/charge * (3 pages)
18 June 2005Partic of mort/charge * (3 pages)
18 June 2005Partic of mort/charge * (3 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 October 2004Return made up to 27/10/04; full list of members (7 pages)
25 October 2004Return made up to 27/10/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 December 2003Return made up to 27/10/03; full list of members (7 pages)
4 December 2003Return made up to 27/10/03; full list of members (7 pages)
25 November 2003Partic of mort/charge * (5 pages)
25 November 2003Partic of mort/charge * (5 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 February 2003Dec mort/charge * (5 pages)
26 February 2003Dec mort/charge * (5 pages)
31 January 2003Partic of mort/charge * (5 pages)
31 January 2003Partic of mort/charge * (5 pages)
29 November 2002Return made up to 27/10/02; full list of members (7 pages)
29 November 2002Return made up to 27/10/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 March 2002Partic of mort/charge * (5 pages)
14 March 2002Partic of mort/charge * (5 pages)
31 October 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Partic of mort/charge * (5 pages)
3 July 2001Partic of mort/charge * (5 pages)
7 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 February 2001Partic of mort/charge * (5 pages)
12 February 2001Partic of mort/charge * (5 pages)
10 November 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
10 November 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 December 1999Secretary's particulars changed;director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
7 December 1999Secretary's particulars changed;director's particulars changed (1 page)
23 November 1999Dec mort/charge * (4 pages)
23 November 1999Dec mort/charge * (4 pages)
22 October 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Partic of mort/charge * (5 pages)
1 October 1999Partic of mort/charge * (5 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 February 1999Partic of mort/charge * (6 pages)
3 February 1999Partic of mort/charge * (6 pages)
24 November 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Registered office changed on 17/06/98 from: hartwood mains farmhouse west calder west lothian EH55 8LE (1 page)
17 June 1998Registered office changed on 17/06/98 from: hartwood mains farmhouse west calder west lothian EH55 8LE (1 page)
27 October 1997Incorporation (16 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Incorporation (16 pages)
27 October 1997Secretary resigned (1 page)