LUXE PROPERTY HOLDINGS LTD.

LUXE PROPERTY HOLDINGS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLUXE PROPERTY HOLDINGS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC262103
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LUXE PROPERTY HOLDINGS LTD.?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LUXE PROPERTY HOLDINGS LTD. located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LUXE PROPERTY HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    LUXE CONTRACTS LTD.Sep 08, 2015Sep 08, 2015
    LUXE PROPERTIES LTD.Oct 25, 2013Oct 25, 2013
    GLOBE INVESTMENTS (EDINBURGH) LTD.Aug 13, 2008Aug 13, 2008
    GLOBE JOINT VENTURES (EDINBURGH) LTD.Jan 19, 2004Jan 19, 2004

    What are the latest accounts for LUXE PROPERTY HOLDINGS LTD.?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What is the status of the latest confirmation statement for LUXE PROPERTY HOLDINGS LTD.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2023

    What are the latest filings for LUXE PROPERTY HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    19 pagesWU15(Scot)

    Registered office address changed from 50 Great King Street Edinburgh EH3 6QY Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Feb 06, 2024

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Micro company accounts made up to Jan 31, 2023

    4 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 19, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    8 pagesAA

    Director's details changed for Mr James Paul Flucker on Dec 11, 2020

    2 pagesCH01

    Registered office address changed from 18 South East Cumberland Street Lane Edinburgh Midlothian EH3 6RU Scotland to 50 Great King Street Edinburgh EH3 6QY on Jan 08, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2020

    RES15

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 10/1 Learmonth Terrace Edinburgh EH4 1PG Scotland to 18 South East Cumberland Street Lane Edinburgh Midlothian EH3 6RU on Feb 02, 2020

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2019

    11 pagesAA

    Confirmation statement made on Jan 19, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ Scotland to 10/1 Learmonth Terrace Edinburgh EH4 1PG on Dec 06, 2018

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2018

    10 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    8 pagesAA

    Registered office address changed from 10/1 Learmonth Terrace Edinburgh EH4 1PG to 10 Abbey Park Place Dunfermline KY12 7NZ on Oct 06, 2017

    1 pagesAD01

    Termination of appointment of Janet Anne Flucker as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    Who are the officers of LUXE PROPERTY HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLUCKER, James Paul
    Great King Street
    EH3 6QY Edinburgh
    50
    Scotland
    Director
    Great King Street
    EH3 6QY Edinburgh
    50
    Scotland
    ScotlandScottish95299300006
    FLUCKER, Janet Anne
    Argyle Crescent
    EH15 2QE Edinburgh
    31
    Scotland
    Secretary
    Argyle Crescent
    EH15 2QE Edinburgh
    31
    Scotland
    British69885270003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    FLUCKER, Steven Thomas
    14a Dalkeith Street
    Joppa
    EH15 2HR Edinburgh
    Director
    14a Dalkeith Street
    Joppa
    EH15 2HR Edinburgh
    ScotlandBritish88692260001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of LUXE PROPERTY HOLDINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Paul Flucker
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    Apr 06, 2016
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LUXE PROPERTY HOLDINGS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2025Conclusion of winding up
    Jan 30, 2024Petition date
    Jan 30, 2024Commencement of winding up
    Jan 31, 2026Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Chad Griffin
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Callum Angus Carmichael
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0