Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LA GIETTAZ PROPERTIES LIMITED
Company Information for

LA GIETTAZ PROPERTIES LIMITED

Whitekirk Mains Farm, Whitekirk, Dunbar, EAST LOTHIAN, EH42 1XS,
Company Registration Number
SC311333
Private Limited Company
Active - Proposal to Strike off

Company Overview

About La Giettaz Properties Ltd
LA GIETTAZ PROPERTIES LIMITED was founded on 2006-11-02 and has its registered office in Dunbar. The organisation's status is listed as "Active - Proposal to Strike off". La Giettaz Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LA GIETTAZ PROPERTIES LIMITED
 
Legal Registered Office
Whitekirk Mains Farm
Whitekirk
Dunbar
EAST LOTHIAN
EH42 1XS
Other companies in EH1
 
Previous Names
MBM SHELFCO (32) LIMITED04/01/2007
Filing Information
Company Number SC311333
Company ID Number SC311333
Date formed 2006-11-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-28 04:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LA GIETTAZ PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LA GIETTAZ PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KEITH DAVID MURDOCH
Company Secretary 2007-05-17
THOMAS RONALD COLE
Director 2007-01-25
NICHOLAS MILLAR HENDERSON
Director 2007-01-25
ERIC STEWART WALES
Director 2007-01-03
JAMES MILLS WILKIE
Director 2007-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2006-11-02 2007-05-17
MBM NOMINEES LIMITED
Director 2006-11-02 2007-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH DAVID MURDOCH ABBEY HERITABLE LIMITED Company Secretary 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH BROAD SANDS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH PITREAVIE (HOLDINGS) LIMITED Company Secretary 2006-11-10 CURRENT 2006-05-25 Liquidation
KEITH DAVID MURDOCH DUNDAS NOMINEES LIMITED Company Secretary 2004-12-31 CURRENT 2000-04-18 Active
KEITH DAVID MURDOCH BROOKS SOFT DRINKS LIMITED Company Secretary 2004-08-03 CURRENT 2004-07-08 Liquidation
KEITH DAVID MURDOCH MNH LIMITED Company Secretary 1997-07-28 CURRENT 1987-09-16 Active
THOMAS RONALD COLE BADACHRO COMMUNITY LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
THOMAS RONALD COLE CAPE WRATH TRAIL Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2015-04-03
THOMAS RONALD COLE WESTER ROSS ALLIANCE Director 2012-12-01 CURRENT 2002-06-07 Dissolved 2017-07-04
THOMAS RONALD COLE THE INVEREWE TRUST Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-11-14
THOMAS RONALD COLE ENSENADA PROPERTIES LIMITED Director 2009-03-27 CURRENT 2008-06-23 Active
THOMAS RONALD COLE BENCISTA NOMINEES LIMITED Director 1997-01-22 CURRENT 1996-01-12 Dissolved 2015-06-05
NICHOLAS MILLAR HENDERSON STILLACREST BUILDERS LIMITED Director 1988-12-31 CURRENT 1973-03-27 Active - Proposal to Strike off
NICHOLAS MILLAR HENDERSON WHIGHAMS WINE CELLARS LIMITED Director 1988-12-31 CURRENT 1985-11-20 Active
NICHOLAS MILLAR HENDERSON NMH HOLDINGS LIMITED Director 1988-12-31 CURRENT 1985-11-20 Active
ERIC STEWART WALES THE BETTER EVENT COMPANY LTD. Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2017-01-03
ERIC STEWART WALES GRASSMARKET PROPERTIES LIMITED Director 2003-11-25 CURRENT 2003-11-25 Dissolved 2018-02-01
JAMES MILLS WILKIE ATHOLL SQUARE DEVELOPMENTS LIMITED Director 2015-09-09 CURRENT 2015-09-09 Dissolved 2017-06-27
JAMES MILLS WILKIE NEWHAVEN VILLAGE LIMITED Director 2015-05-13 CURRENT 2015-05-13 Liquidation
JAMES MILLS WILKIE MNH (HADDINGTON) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
JAMES MILLS WILKIE APEX HOTELS (DEVELOPMENTS) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JAMES MILLS WILKIE THE WEST BAY PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
JAMES MILLS WILKIE THE LUGGATE PARTNERSHIP LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
JAMES MILLS WILKIE WINDSORGATE SECURITIES LIMITED Director 2011-08-23 CURRENT 2007-03-09 Dissolved 2016-05-24
JAMES MILLS WILKIE KINGSTON PLAZA (NO. 2) LIMITED Director 2011-02-15 CURRENT 2010-10-21 Dissolved 2015-12-01
JAMES MILLS WILKIE KINGSTON PLAZA NO. 1 LIMITED Director 2010-10-12 CURRENT 2010-08-03 Active - Proposal to Strike off
JAMES MILLS WILKIE ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MILLS WILKIE BROAD SANDS LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MILLS WILKIE ABBEY ROAD (STORAGE) LIMITED Director 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-07-05
JAMES MILLS WILKIE THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED Director 2007-03-12 CURRENT 2007-03-12 Dissolved 2014-05-30
JAMES MILLS WILKIE FREDERICK HOUSE (CHARLOTTE) LIMITED Director 2007-01-26 CURRENT 2006-11-22 Liquidation
JAMES MILLS WILKIE PITREAVIE PROPERTY COMPANY LIMITED Director 2006-06-05 CURRENT 1967-08-01 Dissolved 2017-07-04
JAMES MILLS WILKIE PITREAVIE (HOLDINGS) LIMITED Director 2006-05-25 CURRENT 2006-05-25 Liquidation
JAMES MILLS WILKIE MOREDUN LP (GENERAL PARTNER) LIMITED Director 2004-12-22 CURRENT 2004-12-17 Dissolved 2016-11-22
JAMES MILLS WILKIE THE DUNDAS COMMERCIAL PROPERTY FUND II (GENERAL PARTNER) LIMITED Director 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-04-19
JAMES MILLS WILKIE ABBEY ROAD GENERAL PARTNER LIMITED Director 2004-03-05 CURRENT 2003-04-30 Active
JAMES MILLS WILKIE MNH LIMITED Director 1988-12-31 CURRENT 1987-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-05Application to strike the company off the register
2023-07-19MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-06-30Compulsory strike-off action has been discontinued
2023-06-27FIRST GAZETTE notice for compulsory strike-off
2022-04-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-04-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLAR HENDERSON
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 3 Forth Street Lane North Berwick EH39 4JB Scotland
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-02-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 240000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM 11a Dublin Street Edinburgh EH1 3PG
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 240000
2015-11-16AR0102/11/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 240000
2014-11-24SH0110/11/14 STATEMENT OF CAPITAL GBP 240000
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 230000
2014-11-04AR0102/11/14 ANNUAL RETURN FULL LIST
2013-12-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06AR0102/11/13 ANNUAL RETURN FULL LIST
2013-01-07AA01Current accounting period extended from 31/12/12 TO 30/04/13
2012-11-19AR0102/11/12 ANNUAL RETURN FULL LIST
2012-08-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0102/11/11 ANNUAL RETURN FULL LIST
2011-08-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0102/11/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-16SH0111/11/09 STATEMENT OF CAPITAL GBP 230000
2009-12-10RES01ADOPT ARTICLES 11/11/2009
2009-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2009-12-10SH0111/11/09 STATEMENT OF CAPITAL GBP 190000
2009-11-30AR0102/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC STEWART WALES / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILLAR HENDERSON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RONALD COLE / 30/11/2009
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM DUNDAS HOUSE WESTFIELD PARK ESKBANK MIDLOTHIAN EH22 3FB
2007-11-13363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES
2007-05-21225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288bSECRETARY RESIGNED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29123NC INC ALREADY ADJUSTED 25/01/07
2007-01-29RES13AUDITORS APPOINTED 25/01/07
2007-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-2988(2)RAD 25/01/07--------- £ SI 119998@1=119998 £ IC 2/120000
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-04CERTNMCOMPANY NAME CHANGED MBM SHELFCO (32) LIMITED CERTIFICATE ISSUED ON 04/01/07
2006-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LA GIETTAZ PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LA GIETTAZ PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-11-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LA GIETTAZ PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LA GIETTAZ PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LA GIETTAZ PROPERTIES LIMITED
Trademarks
We have not found any records of LA GIETTAZ PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LA GIETTAZ PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LA GIETTAZ PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LA GIETTAZ PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LA GIETTAZ PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LA GIETTAZ PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.