M.I.A. (PROPERTIES) LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE2 9JG

Company number SC233583
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address HABBIGARTH, DUNROSSNESS, SHETLAND, ZE2 9JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of M.I.A. (PROPERTIES) LIMITED are www.miaproperties.co.uk, and www.m-i-a-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. M I A Properties Limited is a Private Limited Company. The company registration number is SC233583. M I A Properties Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of M I A Properties Limited is Habbigarth Dunrossness Shetland Ze2 9jg. . LEYLAND, Martin Thomas is a Director of the company. Secretary JOHNSON, Ivor Gilbert has been resigned. Secretary LEYLAND, James Thomas has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JOHNSON, Angus has been resigned. Director JOHNSON, Ivor Gilbert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LEYLAND, Martin Thomas
Appointed Date: 30 July 2003
68 years old

Resigned Directors

Secretary
JOHNSON, Ivor Gilbert
Resigned: 30 September 2004
Appointed Date: 02 July 2002

Secretary
LEYLAND, James Thomas
Resigned: 31 October 2008
Appointed Date: 14 October 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Director
JOHNSON, Angus
Resigned: 30 September 2004
Appointed Date: 02 July 2002
68 years old

Director
JOHNSON, Ivor Gilbert
Resigned: 30 September 2004
Appointed Date: 02 July 2002
58 years old

Persons With Significant Control

Mr Martin Thomas Leyland
Notified on: 2 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

M.I.A. (PROPERTIES) LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3

22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 30 more events
04 Aug 2003
Ad 02/07/02--------- £ si 2@1=2 £ ic 1/3
04 Jun 2003
Accounting reference date extended from 31/07/03 to 31/12/03
30 Aug 2002
Partic of mort/charge *
02 Jul 2002
Secretary resigned
02 Jul 2002
Incorporation

M.I.A. (PROPERTIES) LIMITED Charges

22 August 2002
Standard security
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 232 square metres at cheyne…