Advanced company searchLink opens in new window

LUXURY BEDS SCOTLAND LIMITED

Company number SC485476

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)
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
  • GBP 100
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 100