LUXE PROPERTIES LIMITED: Filings

  • Overview

    Company NameLUXE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC514129
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for LUXE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jan 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 17, 2021 with updates

    4 pagesCS01

    Change of details for Mr James Paul Flucker as a person with significant control on Apr 09, 2018

    2 pagesPSC04

    Total exemption full accounts made up to Jan 31, 2020

    6 pagesAA

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

    2 pagesCH01

    Director's details changed for Christina Rose Flucker on Dec 11, 2020

    2 pagesCH01

    Registered office address changed from 50 Great King Street Edinburgh EH3 6QY Scotland to 50 Great King Street Edinburgh EH3 6QY on Jan 08, 2021

    1 pagesAD01

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

    1 pagesAD01

    Confirmation statement made on Aug 26, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 10/1 Learmonth Terrace Edinburgh EH4 1PG Scotland to 18 Cumberland Street Lane South East Edinburgh Midlothian EH3 6RU on May 25, 2020

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 26, 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

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 25, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2018

    RES15

    Confirmation statement made on Aug 26, 2018 with updates

    5 pagesCS01

    Change of details for Mr James Paul Flucker as a person with significant control on Apr 09, 2018

    2 pagesPSC04

    Cessation of Anthony Andrew Bennett as a person with significant control on Apr 09, 2018

    1 pagesPSC07

    Termination of appointment of John Madden Bennett as a director on Apr 06, 2018

    1 pagesTM01

    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