Company NameLa Giettaz Properties Limited
Company StatusDissolved
Company NumberSC311333
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 6 months ago)
Dissolution Date2 April 2024 (1 month ago)
Previous NameMBM Shelfco (32) Limited

Business Activity

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

Directors

Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(2 months after company formation)
Appointment Duration17 years, 3 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Director NameMr Thomas Ronald Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 02 April 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage
Badachro
Gairloch
Ross-Shire
IV21 2AA
Scotland
Secretary NameMr Keith David Murdoch
NationalityBritish
StatusClosed
Appointed17 May 2007(6 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelbank 4 Marmion Road
North Berwick
East Lothian
EH39 4PG
Scotland
Director NameMr Eric Stewart Wales
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(2 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Director NameMr Nicholas Millar Henderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Moray Place
Edinburgh
Lothian
EH3 6DA
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address107 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressWhitekirk Mains Farm
Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches6 other UK companies use this postal address

Shareholders

20k at £1Rts Contracts LTD
8.33%
Ordinary
10k at £1Christopher Cole
4.17%
Ordinary
10k at £1David Lee Rose
4.17%
Ordinary
10k at £1David Lees
4.17%
Ordinary
10k at £1David Scott
4.17%
Ordinary
10k at £1Eric Stewart Wales
4.17%
Ordinary
10k at £1Ian Russell
4.17%
Ordinary
10k at £1John Forbes
4.17%
Ordinary
10k at £1Nicholas Millar Henderson
4.17%
Ordinary
10k at £1Zest Capital Management
4.17%
Ordinary
40k at £1Abbey Road Lp
16.67%
Ordinary
30k at £1Maclay Murray & Spens LLP Pacific Shelf 360 LTD
12.50%
Ordinary
30k at £1Miranda Whittam
12.50%
Ordinary
30k at £1Thomas Ronald Cole
12.50%
Ordinary

Financials

Year2014
Net Worth£218,510
Cash£439
Current Liabilities£2,121,437

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

29 October 2007Delivered on: 2 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024First Gazette notice for voluntary strike-off (1 page)
5 January 2024Application to strike the company off the register (1 page)
19 July 2023Micro company accounts made up to 30 April 2022 (6 pages)
30 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
15 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 April 2021Termination of appointment of Eric Stewart Wales as a director on 20 April 2021 (1 page)
20 April 2021Termination of appointment of Nicholas Millar Henderson as a director on 20 April 2021 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
13 July 2020Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
25 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
13 September 2016Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 240,000
(8 pages)
16 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 240,000
(8 pages)
16 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 240,000
(8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 240,000
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 240,000
(3 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 230,000
(8 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 230,000
(8 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 230,000
(8 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 230,000
(8 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 230,000
(8 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 230,000
(8 pages)
7 January 2013Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
7 January 2013Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
8 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
8 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 September 2010Statement of capital following an allotment of shares on 11 November 2009
  • GBP 230,000
(3 pages)
16 September 2010Statement of capital following an allotment of shares on 11 November 2009
  • GBP 230,000
(3 pages)
10 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 190,000
(4 pages)
10 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
10 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 190,000
(4 pages)
10 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
30 November 2009Director's details changed for Nicholas Millar Henderson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Eric Stewart Wales on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for Eric Stewart Wales on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Thomas Ronald Cole on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for Mr Thomas Ronald Cole on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Nicholas Millar Henderson on 30 November 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 November 2008Return made up to 02/11/08; full list of members (7 pages)
24 November 2008Return made up to 02/11/08; full list of members (7 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 March 2008Registered office changed on 28/03/2008 from dundas house westfield park eskbank midlothian EH22 3FB (1 page)
28 March 2008Registered office changed on 28/03/2008 from dundas house westfield park eskbank midlothian EH22 3FB (1 page)
13 November 2007Return made up to 02/11/07; full list of members (5 pages)
13 November 2007Return made up to 02/11/07; full list of members (5 pages)
2 November 2007Partic of mort/charge * (3 pages)
2 November 2007Partic of mort/charge * (3 pages)
21 May 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: 107 george street edinburgh EH2 3ES (1 page)
21 May 2007Registered office changed on 21/05/07 from: 107 george street edinburgh EH2 3ES (1 page)
21 May 2007Secretary resigned (1 page)
29 January 2007New director appointed (3 pages)
29 January 2007New director appointed (3 pages)
29 January 2007Nc inc already adjusted 25/01/07 (1 page)
29 January 2007New director appointed (3 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 January 2007Nc inc already adjusted 25/01/07 (1 page)
29 January 2007New director appointed (3 pages)
29 January 2007Ad 25/01/07--------- £ si 119998@1=119998 £ ic 2/120000 (4 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 January 2007Ad 25/01/07--------- £ si 119998@1=119998 £ ic 2/120000 (4 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
4 January 2007Company name changed mbm shelfco (32) LIMITED\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed mbm shelfco (32) LIMITED\certificate issued on 04/01/07 (2 pages)
2 November 2006Incorporation (24 pages)
2 November 2006Incorporation (24 pages)