LUXOUS LTD - History of Changes


DateDescription
2024-04-07 delete address C/O MCLENAN CORPORATE MARATHON HOUSE OLYMPIC BUSINESS PARK DUNDONALD KA2 9AR
2024-04-07 insert address 1 UNION STREET SALTCOATS KA21 5LL
2024-04-07 update registered_address
2023-06-07 delete address SUITE 292 3RD FLOOR 93 HOPE STREET GLASGOW SCOTLAND G2 6LD
2023-06-07 insert address C/O MCLENAN CORPORATE MARATHON HOUSE OLYMPIC BUSINESS PARK DUNDONALD KA2 9AR
2023-06-07 update registered_address
2023-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2023 FROM SUITE 292 3RD FLOOR 93 HOPE STREET GLASGOW G2 6LD SCOTLAND
2023-04-07 update company_status Active - Proposal to Strike off => Liquidation
2023-03-02 update statutory_documents NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00009525
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-10-30 delete address 8 WELLINGTON STREET ABERDEEN SCOTLAND AB11 5BT
2020-10-30 insert address SUITE 292 3RD FLOOR 93 HOPE STREET GLASGOW SCOTLAND G2 6LD
2020-10-30 update registered_address
2020-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 8 WELLINGTON STREET ABERDEEN AB11 5BT SCOTLAND
2020-08-05 update statutory_documents DIRECTOR APPOINTED MISS JAMILA MARY STONE
2020-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMILA MARY STONE
2020-08-05 update statutory_documents CESSATION OF ALLAN BRUCE MACKAY SMITH AS A PSC
2020-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN SMITH
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-05-23 update statutory_documents DISS40 (DISS40(SOAD))
2020-05-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => null
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN BRUCE MACKAY SMITH
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-05-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date null => 2017-04-30
2018-05-09 update accounts_next_due_date 2018-01-25 => 2019-01-31
2018-04-04 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREIG
2017-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREIG
2017-09-12 update statutory_documents FIRST GAZETTE
2016-07-07 delete address 24 CAIRNCRY ROAD ABERDEEN SCOTLAND AB16 5DP
2016-07-07 insert address 8 WELLINGTON STREET ABERDEEN SCOTLAND AB11 5BT
2016-07-07 insert sic_code 31090 - Manufacture of other furniture
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date null => 2016-06-15
2016-07-07 update returns_next_due_date 2017-05-23 => 2017-07-13
2016-06-15 update statutory_documents 15/06/16 FULL LIST
2016-06-15 update statutory_documents 15/06/16 STATEMENT OF CAPITAL GBP 450
2016-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 24 CAIRNCRY ROAD ABERDEEN AB16 5DP SCOTLAND
2016-04-29 update statutory_documents DIRECTOR APPOINTED MR ARTHUR GREIG
2016-04-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION