About

Registered Number: SC410851
Date of Incorporation: 08/11/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: C/O CONSILIUM CHARTERED ACCOUNTANTS, 169 West George Street, Glasgow, G2 2LB,

 

We Are Luxe Ltd was registered on 08 November 2011 and are based in Glasgow, it has a status of "Active". The companies directors are listed as Appleton, Kirsten Fiona, Fiore, Maria Rosselli, Elrick, Marc, Hegarty, Dayle, Hegarty, Brendan John Christopher, Livingstone, Joanna Elizabeth. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Kirsten Fiona 01 December 2018 - 1
FIORE, Maria Rosselli 15 May 2020 - 1
HEGARTY, Brendan John Christopher 08 November 2011 15 May 2020 1
LIVINGSTONE, Joanna Elizabeth 30 November 2016 15 May 2020 1
Secretary Name Appointed Resigned Total Appointments
ELRICK, Marc 08 November 2011 30 November 2016 1
HEGARTY, Dayle 30 November 2016 15 May 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 June 2020
MA - Memorandum and Articles 12 June 2020
AA - Annual Accounts 12 June 2020
SH01 - Return of Allotment of shares 26 May 2020
PSC02 - N/A 19 May 2020
PSC07 - N/A 18 May 2020
PSC07 - N/A 18 May 2020
AP01 - Appointment of director 18 May 2020
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
TM02 - Termination of appointment of secretary 18 May 2020
MR04 - N/A 27 March 2020
RP04CS01 - N/A 24 December 2019
RP04SH01 - N/A 17 December 2019
CS01 - N/A 05 December 2019
SH01 - Return of Allotment of shares 02 December 2019
AA - Annual Accounts 26 August 2019
RESOLUTIONS - N/A 29 April 2019
RESOLUTIONS - N/A 02 April 2019
SH08 - Notice of name or other designation of class of shares 02 April 2019
CH01 - Change of particulars for director 21 March 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 09 October 2017
AA01 - Change of accounting reference date 30 August 2017
MR01 - N/A 09 May 2017
RESOLUTIONS - N/A 19 January 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 23 December 2016
CH01 - Change of particulars for director 23 December 2016
AD01 - Change of registered office address 23 December 2016
AP01 - Appointment of director 23 December 2016
AP03 - Appointment of secretary 23 December 2016
TM02 - Termination of appointment of secretary 23 December 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 05 May 2015
CERTNM - Change of name certificate 05 May 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 December 2013
SH01 - Return of Allotment of shares 13 June 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 10 October 2012
NEWINC - New incorporation documents 08 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.