LUXE PROPERTY HOLDINGS LTD.: Filings

  • Overview

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

    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

    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