LUXE PROPERTY HOLDINGS LTD.
Overview
| Company Name | LUXE PROPERTY HOLDINGS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC262103 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LUXE PROPERTY HOLDINGS LTD.?
| Company Name | From | Until |
|---|---|---|
| LUXE CONTRACTS LTD. | Sep 08, 2015 | Sep 08, 2015 |
| LUXE PROPERTIES LTD. | Oct 25, 2013 | Oct 25, 2013 |
| GLOBE INVESTMENTS (EDINBURGH) LTD. | Aug 13, 2008 | Aug 13, 2008 |
| GLOBE JOINT VENTURES (EDINBURGH) LTD. | Jan 19, 2004 | Jan 19, 2004 |
What are the latest accounts for LUXE PROPERTY HOLDINGS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2023 |
What is the status of the latest confirmation statement for LUXE PROPERTY HOLDINGS LTD.?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 19, 2023 |
What are the latest filings for LUXE PROPERTY HOLDINGS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 19 pages | WU15(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 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Micro company accounts made up to Jan 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2021 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr James Paul Flucker on Dec 11, 2020 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Janet Anne Flucker as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of LUXE PROPERTY HOLDINGS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLUCKER, James Paul | Director | Great King Street EH3 6QY Edinburgh 50 Scotland | Scotland | Scottish | 95299300006 | |||||
| FLUCKER, Janet Anne | Secretary | Argyle Crescent EH15 2QE Edinburgh 31 Scotland | British | 69885270003 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| FLUCKER, Steven Thomas | Director | 14a Dalkeith Street Joppa EH15 2HR Edinburgh | Scotland | British | 88692260001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of LUXE PROPERTY HOLDINGS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Paul Flucker | 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
| |||
Does LUXE PROPERTY HOLDINGS LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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