Company NameM.I.A. (Properties) Limited
DirectorMartin Thomas Leyland
Company StatusActive
Company NumberSC233583
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Thomas Leyland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(1 year after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHabbigarth Dunrossness
Shetland
ZE2 9JG
Scotland
Director NameMr Ivor Gilbert Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Angus Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleSalmon Farmer
Country of ResidenceScotland
Correspondence AddressLangara
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameMr Ivor Gilbert Johnson
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameJames Thomas Leyland
NationalityBritish
StatusResigned
Appointed14 October 2004(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 October 2008)
RoleRetired
Correspondence Address33 Roeburn Drive
Morecambe
Lancashire
LA3 3RY
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressHabbigarth
Dunrossness
Shetland
ZE2 9JG
Scotland
ConstituencyOrkney and Shetland
WardShetland South

Shareholders

3 at £1Martin Thomas Leyland
100.00%
Ordinary

Financials

Year2014
Net Worth£30,158
Cash£12,096
Current Liabilities£7,570

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

22 August 2002Delivered on: 30 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 232 square metres at cheyne crescent, lerwick together with the dwellinghouse known as 17 cheyne crescent, lerwick, shetland.
Outstanding

Filing History

3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
20 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(3 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(3 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
(3 pages)
8 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
(3 pages)
8 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
15 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
15 August 2010Director's details changed for Mr Martin Thomas Leyland on 3 October 2009 (2 pages)
15 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
15 August 2010Director's details changed for Mr Martin Thomas Leyland on 3 October 2009 (2 pages)
15 August 2010Director's details changed for Mr Martin Thomas Leyland on 3 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2009Return made up to 02/07/09; full list of members (3 pages)
18 August 2009Return made up to 02/07/09; full list of members (3 pages)
31 October 2008Appointment terminated secretary james leyland (1 page)
31 October 2008Registered office changed on 31/10/2008 from 17 cheyne crescent lerwick shetland ZE1 0NS (1 page)
31 October 2008Registered office changed on 31/10/2008 from 17 cheyne crescent lerwick shetland ZE1 0NS (1 page)
31 October 2008Appointment terminated secretary james leyland (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Return made up to 02/07/08; full list of members (3 pages)
25 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 August 2007Return made up to 02/07/07; full list of members (2 pages)
1 August 2007Return made up to 02/07/07; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 July 2006Return made up to 02/07/06; full list of members (2 pages)
27 July 2006Return made up to 02/07/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 August 2005Return made up to 02/07/05; full list of members (3 pages)
5 August 2005Return made up to 02/07/05; full list of members (3 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: marine park vidlin shetland ZE2 9QB (1 page)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: marine park vidlin shetland ZE2 9QB (1 page)
5 October 2004Secretary resigned;director resigned (1 page)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(7 pages)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(7 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 August 2003Return made up to 02/07/03; full list of members (7 pages)
14 August 2003Return made up to 02/07/03; full list of members (7 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Ad 02/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 August 2003Ad 02/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
4 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
30 August 2002Partic of mort/charge * (7 pages)
30 August 2002Partic of mort/charge * (7 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Incorporation (16 pages)
2 July 2002Incorporation (16 pages)