About

Registered Number: SC149265
Date of Incorporation: 24/02/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: 1 South Steil, Glenlockhart, Edinburgh, EH10 5XF

 

Luckenbooth Ltd was founded on 24 February 1994 and has its registered office in Edinburgh. We don't currently know the number of employees at this company. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Christopher Donald John 28 February 2014 - 1
TAYLOR, Paul David Malcolm 28 February 2014 - 1
TAYLOR, David Malcolm 24 February 1994 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HOWAT, Andrew 28 February 2014 - 1
TAYLOR, Catriona 06 May 1998 28 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
AP03 - Appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 30 October 2014
MR04 - N/A 30 August 2014
AR01 - Annual Return 26 May 2014
AD01 - Change of registered office address 26 May 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 03 March 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 31 October 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 17 December 1998
363b - Annual Return 06 May 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
AA - Annual Accounts 02 December 1997
363b - Annual Return 20 May 1997
AA - Annual Accounts 08 January 1997
363b - Annual Return 24 May 1996
363b - Annual Return 31 October 1995
AA - Annual Accounts 11 October 1995
PRE95M - N/A 01 January 1995
410(Scot) - N/A 15 April 1994
410(Scot) - N/A 15 April 1994
410(Scot) - N/A 15 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
287 - Change in situation or address of Registered Office 02 March 1994
NEWINC - New incorporation documents 24 February 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 April 1994 Outstanding

N/A

Standard security 06 April 1994 Fully Satisfied

N/A

Standard security 06 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.