AUSTRALIA LUXE UK LIMITED
Overview
| Company Name | AUSTRALIA LUXE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC390439 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUSTRALIA LUXE UK LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AUSTRALIA LUXE UK LIMITED located?
| Registered Office Address | Kelburn Business Park Port Glasgow PA14 6TD Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUSTRALIA LUXE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5625) LIMITED | Dec 16, 2010 | Dec 16, 2010 |
What are the latest accounts for AUSTRALIA LUXE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for AUSTRALIA LUXE UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Stuart Andrew Rush as a director on Apr 30, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nicola Jeanne Durand as a director on Apr 30, 2012 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||||||
Annual return made up to Dec 16, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 25, 2011
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Nicola Jeanne Durand as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Stuart Andrew Rush as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Peter Alexander Moodie as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Stephen William Craig as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Stephen John Newlands as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Vindex Limited as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Vindex Services Limited as a director | 2 pages | TM01 | ||||||||||||||||||
Appointment of Stephen William Craig as a secretary | 3 pages | AP03 | ||||||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 25, 2011
| 4 pages | SH01 | ||||||||||||||||||
Registered office address changed from , Quartermile One 15 Lauriston Place, Edinburgh, EH3 9PE on Jan 26, 2011 | 2 pages | AD01 | ||||||||||||||||||
Certificate of change of name Company name changed mm&s (5625) LIMITED\certificate issued on 26/01/11 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of AUSTRALIA LUXE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRAIG, Stephen William | Secretary | Kelburn Business Park Port Glasgow PA14 6TD Glasgow United Kingdom | British | 157477740001 | ||||||||||||||
| CRAIG, Stephen William | Director | Kelburn Business Park Port Glasgow PA14 6TD Glasgow United Kingdom | United Kingdom | British | 22818940001 | |||||||||||||
| MOODIE, Peter Alexander | Director | Kelburn Business Park Port Glasgow PA14 6TD Glasgow United Kingdom | England | British | 1134110003 | |||||||||||||
| NEWLANDS, Stephen John | Director | Kelburn Business Park Port Glasgow PA14 6TD Glasgow United Kingdom | United Kingdom | British | 156385120001 | |||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 156408550001 | ||||||||||||||
| DURAND, Nicola Jeanne | Director | Kelburn Business Park Port Glasgow PA14 6TD Glasgow United Kingdom | Usa | Australian | 157628040001 | |||||||||||||
| RUSH, Stuart Andrew | Director | Kelburn Business Park Port Glasgow PA14 6TD Glasgow United Kingdom | Usa | British | 157627930001 | |||||||||||||
| TRUESDALE, Christine | Director | St. Vincent Street G2 5NJ Glasgow 151 Scotland | United Kingdom | British | 134350040001 | |||||||||||||
| VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 64555080001 | ||||||||||||||
| VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 64555070001 |
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