Advanced company searchLink opens in new window

LUX ASSURE LIMITED

Company number SC219682

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Aug 2020 AD01 Registered office address changed from Unit 5.3 Heriot Watt Research Park Research Avenue South Edinburgh City of Edinburgh EH14 4AP United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 3 August 2020
19 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-28
06 Jan 2020 AA Accounts for a small company made up to 31 December 2018
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2019 MR04 Satisfaction of charge SC2196820003 in full
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
26 Jun 2018 MR04 Satisfaction of charge 1 in full
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
12 Sep 2017 AP01 Appointment of Mr Martin Taylor Anderson as a director on 13 July 2017
07 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
28 Mar 2017 AA Accounts for a small company made up to 31 December 2016
16 Sep 2016 AP01 Appointment of Dr Emma Lucie Perfect as a director on 9 September 2016
15 Aug 2016 TM01 Termination of appointment of Jan Ellevset as a director on 15 August 2016
15 Aug 2016 AP01 Appointment of Ms Hanne Kvikne Furberg as a director on 15 August 2016
02 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,517.1953
09 May 2016 AP01 Appointment of Mr Matthew Pritchard as a director on 7 April 2016
29 Apr 2016 AA Accounts for a small company made up to 31 December 2015
25 Apr 2016 TM01 Termination of appointment of Charles David Cruickshank as a director on 11 April 2016
09 Mar 2016 TM01 Termination of appointment of William George Coyle as a director on 1 March 2016
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of subscription agreement 04/12/2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 1,517.1953