LUXE PROPERTIES LIMITED

SC514129
50 GREAT KING STREET EDINBURGH SCOTLAND EH3 6QY

Documents

Documents
Date Category Description Pages
06 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
21 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
10 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Oct 2023 accounts Annual Accounts 4 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 5 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2021 accounts Annual Accounts 5 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2021 accounts Annual Accounts 6 Buy now
08 Jan 2021 officers Change of particulars for director (Mr James Paul Flucker) 2 Buy now
08 Jan 2021 officers Change of particulars for director (Christina Rose Flucker) 2 Buy now
08 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2019 accounts Annual Accounts 9 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2018 resolution Resolution 3 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2018 officers Termination of appointment of director (John Madden Bennett) 1 Buy now
21 Sep 2018 officers Termination of appointment of director (Anthony Andrew Bennett) 1 Buy now
20 Aug 2018 accounts Annual Accounts 9 Buy now
06 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2017 accounts Annual Accounts 4 Buy now
13 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Oct 2015 resolution Resolution 25 Buy now
02 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
02 Oct 2015 capital Return of Allotment of shares 4 Buy now
02 Oct 2015 officers Appointment of director (Christina Rose Flucker) 3 Buy now
02 Oct 2015 officers Appointment of director (Mr John Madden Bennett) 3 Buy now
27 Aug 2015 incorporation Incorporation Company 7 Buy now