About

Registered Number: SC456008
Date of Incorporation: 05/08/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor, Sugar Bond House, 2 Anderson Place, Edinburgh, EH6 5NP,

 

Having been setup in 2013, Lux Illuminating Brands Ltd have registered office in Edinburgh, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 4 directors listed as Macleod, Mhairi, Nicol, Alex, Will, Alice, Scotia Accounting Ltd for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Mhairi 05 August 2013 - 1
NICOL, Alex 27 March 2017 - 1
WILL, Alice 21 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTIA ACCOUNTING LTD 05 August 2013 22 July 2014 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CH01 - Change of particulars for director 01 September 2020
AA - Annual Accounts 14 April 2020
RP04AP01 - N/A 07 August 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 26 September 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 04 June 2018
MR04 - N/A 31 May 2018
CS01 - N/A 11 August 2017
PSC04 - N/A 11 August 2017
PSC04 - N/A 11 August 2017
RESOLUTIONS - N/A 03 August 2017
MA - Memorandum and Articles 03 August 2017
AA - Annual Accounts 26 May 2017
RESOLUTIONS - N/A 19 April 2017
AP01 - Appointment of director 19 April 2017
SH01 - Return of Allotment of shares 19 April 2017
AD01 - Change of registered office address 03 October 2016
MR01 - N/A 25 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 16 September 2015
RESOLUTIONS - N/A 26 February 2015
SH01 - Return of Allotment of shares 26 February 2015
SH08 - Notice of name or other designation of class of shares 26 February 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 26 September 2014
TM02 - Termination of appointment of secretary 22 July 2014
AD01 - Change of registered office address 25 March 2014
NEWINC - New incorporation documents 05 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.