- Company Overview for LUXURY BEDS SCOTLAND LIMITED (SC485476)
- Filing history for LUXURY BEDS SCOTLAND LIMITED (SC485476)
- People for LUXURY BEDS SCOTLAND LIMITED (SC485476)
- More for LUXURY BEDS SCOTLAND LIMITED (SC485476)
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) |
---|---|---|---|
31 Mar 2021 | AD01 | Registered office address changed from 5 Church Street Coatbridge ML5 3DP Scotland to 24 Stonelaw Road, Rutherglen Suite 3, Red Tree Glasgow G73 3TW on 31 March 2021 | |
31 Mar 2021 | PSC01 | Notification of Elizabeth Margaret Harris Stewart as a person with significant control on 10 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Mrs Elizabeth Margaret Harris Stewart as a director on 10 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Richard Roberston as a person with significant control on 10 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Richard Robertson as a director on 10 March 2021 | |
15 Sep 2020 | AD01 | Registered office address changed from 24 Suite 3, Redtree Business Centre 24 Stonelaw Road Glasgow Glasgow G73 3TW Scotland to 5 Church Street Coatbridge ML5 3DP on 15 September 2020 | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2018 | AAMD | Amended micro company accounts made up to 31 August 2017 | |
29 Aug 2018 | AD01 | Registered office address changed from 5 Church Street Coatbridge Coatbridge ML5 3EE to 24 Suite 3, Redtree Business Centre 24 Stonelaw Road Glasgow Glasgow G73 3TW on 29 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
10 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
02 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
30 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|