Advanced company searchLink opens in new window

LA GIETTAZ PROPERTIES LIMITED

Company number SC311333

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2024 DS01 Application to strike the company off the register
19 Jul 2023 AA Micro company accounts made up to 30 April 2022
30 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
15 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2021 TM01 Termination of appointment of Eric Stewart Wales as a director on 20 April 2021
20 Apr 2021 TM01 Termination of appointment of Nicholas Millar Henderson as a director on 20 April 2021
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
13 Jul 2020 AD01 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 13 July 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
20 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
13 Sep 2016 AD01 Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 240,000