Advanced company searchLink opens in new window

INFORMED LUXURY LTD

Company number SC408637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Jun 2017 TM01 Termination of appointment of Paul Mackinnon Smith as a director on 23 June 2017
26 Jan 2017 TM01 Termination of appointment of Joanna Carstensen Goddard as a director on 20 January 2017
28 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
12 Sep 2016 AP03 Appointment of Ms Lindsey Geddes as a secretary on 1 September 2016
12 Sep 2016 AP01 Appointment of Ms Joanna Carstensen Goddard as a director on 1 September 2016
10 Aug 2016 AD01 Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016
09 Aug 2016 AP01 Appointment of Mr Paul Mackinnon Smith as a director on 18 May 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 TM01 Termination of appointment of Elena Maria Aguilar Torres as a director on 30 September 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Feb 2015 AP01 Appointment of Ms Karen Anne Macartney as a director on 28 January 2015
30 Jan 2015 CERTNM Company name changed tartan marmalade LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
17 Dec 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jan 2014 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
15 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jun 2013 CERTNM Company name changed myluxury LTD\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
25 Oct 2012 CERTNM Company name changed xclusive travel club LIMITED\certificate issued on 25/10/12
  • CONNOT ‐
25 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-23
17 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
03 Oct 2011 NEWINC Incorporation