Advanced company searchLink opens in new window

LUXE PROPERTIES LIMITED

Company number SC514129

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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2023 DS01 Application to strike the company off the register
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
17 Feb 2021 PSC04 Change of details for Mr James Paul Flucker as a person with significant control on 9 April 2018
17 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
08 Jan 2021 CH01 Director's details changed for Mr James Paul Flucker on 11 December 2020
08 Jan 2021 CH01 Director's details changed for Christina Rose Flucker on 11 December 2020
08 Jan 2021 AD01 Registered office address changed from 50 Great King Street Edinburgh EH3 6QY Scotland to 50 Great King Street Edinburgh EH3 6QY on 8 January 2021
08 Jan 2021 AD01 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 8 January 2021
01 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
25 May 2020 AD01 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 25 May 2020
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
06 Dec 2018 AD01 Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ Scotland to 10/1 Learmonth Terrace Edinburgh EH4 1PG on 6 December 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
21 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with updates
21 Sep 2018 PSC04 Change of details for Mr James Paul Flucker as a person with significant control on 9 April 2018
21 Sep 2018 PSC07 Cessation of Anthony Andrew Bennett as a person with significant control on 9 April 2018
21 Sep 2018 TM01 Termination of appointment of John Madden Bennett as a director on 6 April 2018