About

Registered Number: SC409909
Date of Incorporation: 24/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 216 West George Street, Glasgow, G2 2PQ,

 

Based in Glasgow, Luxx Technology Ltd was registered on 24 October 2011, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Sharon 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2019
CS01 - N/A 28 February 2019
PSC01 - N/A 28 February 2019
PSC07 - N/A 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CH03 - Change of particulars for secretary 28 February 2019
AD01 - Change of registered office address 18 February 2019
AD01 - Change of registered office address 03 August 2018
CH01 - Change of particulars for director 05 February 2018
CH01 - Change of particulars for director 05 February 2018
CH03 - Change of particulars for secretary 05 February 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 15 August 2017
AP01 - Appointment of director 26 March 2017
AD01 - Change of registered office address 07 February 2017
CS01 - N/A 06 November 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
AA - Annual Accounts 04 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 11 April 2016
AP03 - Appointment of secretary 04 April 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
DISS40 - Notice of striking-off action discontinued 03 December 2014
AA - Annual Accounts 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 31 October 2014
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 10 November 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 02 November 2012
NEWINC - New incorporation documents 24 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.