LA GIETTAZ PROPERTIES LIMITED - DUNBAR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-04-02 View Report
Gazette. Gazette notice voluntary. 2024-01-16 View Report
Dissolution. Dissolution application strike off company. 2024-01-05 View Report
Accounts. Accounts type micro entity. 2023-07-19 View Report
Gazette. Gazette filings brought up to date. 2023-06-30 View Report
Gazette. Gazette notice compulsory. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Accounts. Accounts type total exemption full. 2022-04-27 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type total exemption full. 2021-04-21 View Report
Officers. Termination date: 2021-04-20. Officer name: Eric Stewart Wales. 2021-04-20 View Report
Officers. Termination date: 2021-04-20. Officer name: Nicholas Millar Henderson. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Address. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS. Change date: 2020-07-13. Old address: 3 Forth Street Lane North Berwick EH39 4JB Scotland. 2020-07-13 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-02-01 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Accounts. Accounts type total exemption small. 2017-02-06 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Address. Change date: 2016-09-13. Old address: 11a Dublin Street Edinburgh EH1 3PG. New address: 3 Forth Street Lane North Berwick EH39 4JB. 2016-09-13 View Report
Accounts. Accounts type total exemption small. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Capital. Capital allotment shares. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Accounts. Change account reference date company current extended. 2013-01-07 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Accounts. Accounts type total exemption small. 2012-08-01 View Report
Annual return. With made up date full list shareholders. 2011-12-08 View Report
Accounts. Accounts type total exemption small. 2011-08-01 View Report
Annual return. With made up date full list shareholders. 2010-12-23 View Report
Accounts. Accounts type total exemption small. 2010-10-04 View Report
Capital. Capital allotment shares. 2010-09-16 View Report
Capital. Capital allotment shares. 2009-12-10 View Report
Resolution. Description: Resolutions. 2009-12-10 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Officers. Change date: 2009-11-30. Officer name: Eric Stewart Wales. 2009-11-30 View Report
Officers. Officer name: Mr Thomas Ronald Cole. Change date: 2009-11-30. 2009-11-30 View Report
Officers. Officer name: Nicholas Millar Henderson. Change date: 2009-11-30. 2009-11-30 View Report
Accounts. Accounts type total exemption small. 2009-10-15 View Report
Annual return. Legacy. 2008-11-24 View Report
Accounts. Accounts type total exemption small. 2008-09-03 View Report
Address. Description: Registered office changed on 28/03/2008 from dundas house westfield park eskbank midlothian EH22 3FB. 2008-03-28 View Report
Annual return. Legacy. 2007-11-13 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-11-02 View Report