About

Registered Number: SC145735
Date of Incorporation: 03/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: St Andrews House, 385 Hillington Road, Glasgow, G52 4BL

 

Luma Tower Developments Ltd was founded on 03 August 1993 and has its registered office in Glasgow, it's status is listed as "Active". There are 3 directors listed as Accounts Advice And Planning Ltd, Hughes, Leonard, Hughes, Catherine Elizabeth for this organisation at Companies House. 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
HUGHES, Leonard 03 August 1993 - 1
Secretary Name Appointed Resigned Total Appointments
ACCOUNTS ADVICE AND PLANNING LTD 08 August 2011 - 1
HUGHES, Catherine Elizabeth N/A 21 April 2020 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM02 - Termination of appointment of secretary 22 April 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 09 August 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 August 2015
AD04 - Change of location of company records to the registered office 05 August 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 06 August 2012
AR01 - Annual Return 09 August 2011
AP04 - Appointment of corporate secretary 08 August 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 20 January 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AA - Annual Accounts 07 January 2010
GAZ1 - First notification of strike-off action in London Gazette 11 December 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 27 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 2003
287 - Change in situation or address of Registered Office 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 11 June 2003
225 - Change of Accounting Reference Date 03 April 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 07 August 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 03 August 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 02 August 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 29 May 1998
410(Scot) - N/A 22 January 1998
410(Scot) - N/A 21 August 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 10 June 1996
287 - Change in situation or address of Registered Office 26 March 1996
287 - Change in situation or address of Registered Office 27 October 1995
288 - N/A 27 October 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 14 September 1995
288 - N/A 29 September 1994
363s - Annual Return 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1994
287 - Change in situation or address of Registered Office 25 August 1993
288 - N/A 25 August 1993
NEWINC - New incorporation documents 03 August 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 19 January 1998 Outstanding

N/A

Bond & floating charge 19 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.