About

Registered Number: SC071502
Date of Incorporation: 20/05/1980 (43 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor, 142 West Nile Street, Glasgow, G1 2RQ,

 

Lujo Properties Ltd was registered on 20 May 1980, it's status is listed as "Active". This company has 3 directors listed as Romano, Luigi, Romano, Anna Marta, Romano, Luigi. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMANO, Anna Marta 11 October 2011 02 July 2013 1
ROMANO, Luigi 11 October 2011 02 July 2013 1
Secretary Name Appointed Resigned Total Appointments
ROMANO, Luigi 11 October 2011 02 July 2013 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 18 November 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 12 April 2019
MR04 - N/A 08 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 12 April 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR01 - N/A 15 December 2015
MR01 - N/A 10 December 2015
MR01 - N/A 10 December 2015
MR01 - N/A 10 December 2015
AA - Annual Accounts 04 December 2015
MR01 - N/A 01 December 2015
MR01 - N/A 01 December 2015
MR04 - N/A 25 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 13 December 2013
TM02 - Termination of appointment of secretary 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 02 November 2011
AP03 - Appointment of secretary 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 30 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 01 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 2007
363a - Annual Return 16 April 2007
410(Scot) - N/A 09 February 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 24 April 2006
410(Scot) - N/A 13 February 2006
RESOLUTIONS - N/A 30 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
AA - Annual Accounts 09 November 2004
410(Scot) - N/A 03 September 2004
410(Scot) - N/A 03 September 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 17 April 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 12 December 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 20 March 2001
AUD - Auditor's letter of resignation 08 August 2000
363s - Annual Return 17 May 2000
AUD - Auditor's letter of resignation 31 March 2000
AA - Annual Accounts 31 March 2000
419a(Scot) - N/A 22 November 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 12 November 1998
287 - Change in situation or address of Registered Office 03 September 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 30 March 1998
419a(Scot) - N/A 21 July 1997
419a(Scot) - N/A 01 July 1997
419a(Scot) - N/A 01 July 1997
419a(Scot) - N/A 01 July 1997
419a(Scot) - N/A 01 July 1997
419a(Scot) - N/A 01 July 1997
410(Scot) - N/A 01 July 1997
410(Scot) - N/A 12 June 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 08 June 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 01 June 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 18 March 1993
410(Scot) - N/A 19 August 1992
AA - Annual Accounts 26 June 1992
363s - Annual Return 05 May 1992
RESOLUTIONS - N/A 26 February 1992
RESOLUTIONS - N/A 26 February 1992
RESOLUTIONS - N/A 26 February 1992
363a - Annual Return 12 May 1991
AA - Annual Accounts 12 May 1991
410(Scot) - N/A 25 March 1991
288 - N/A 12 November 1990
288 - N/A 12 November 1990
410(Scot) - N/A 31 October 1990
419a(Scot) - N/A 18 September 1990
419a(Scot) - N/A 12 September 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 25 June 1990
NEWINC - New incorporation documents 20 May 1990
363 - Annual Return 11 September 1989
AA - Annual Accounts 17 July 1989
RESOLUTIONS - N/A 27 January 1989
288 - N/A 26 October 1988
287 - Change in situation or address of Registered Office 26 October 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 06 July 1988
363 - Annual Return 31 October 1987
466(Scot) - N/A 22 July 1987
288 - N/A 02 July 1987
AA - Annual Accounts 12 May 1987
363 - Annual Return 23 February 1987
287 - Change in situation or address of Registered Office 22 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2015 Outstanding

N/A

A registered charge 08 December 2015 Outstanding

N/A

A registered charge 08 December 2015 Outstanding

N/A

A registered charge 08 December 2015 Outstanding

N/A

A registered charge 30 November 2015 Partially Satisfied

N/A

A registered charge 27 November 2015 Outstanding

N/A

Standard security 30 January 2007 Fully Satisfied

N/A

Standard security 03 February 2006 Fully Satisfied

N/A

Standard security 19 August 2004 Fully Satisfied

N/A

Standard security 19 August 2004 Fully Satisfied

N/A

Standard security 13 June 1997 Fully Satisfied

N/A

Standard security 04 June 1997 Fully Satisfied

N/A

Standard security 10 August 1992 Fully Satisfied

N/A

Standars security 14 March 1991 Fully Satisfied

N/A

Standard security 22 October 1990 Fully Satisfied

N/A

Standard security 27 April 1987 Fully Satisfied

N/A

Instrument of charge 31 March 1987 Fully Satisfied

N/A

Standard security 14 August 1984 Fully Satisfied

N/A

Standard security 14 August 1984 Fully Satisfied

N/A

Standard security 28 October 1982 Fully Satisfied

N/A

Standard security 29 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.