Advanced company searchLink opens in new window

WE ARE LUXE LIMITED

Company number SC410851

Filter by category

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)
16 May 2024 AP01 Appointment of Mr Jordan Friedlander as a director on 8 May 2024
16 May 2024 AP01 Appointment of Mr Dana Larkin Schmaltz as a director on 8 May 2024
16 May 2024 AP01 Appointment of Mr Joseph Atencio as a director on 8 May 2024
16 May 2024 AP01 Appointment of Mr Tad Yanagi as a director on 8 May 2024
15 May 2024 TM01 Termination of appointment of James V Stammer as a director on 8 May 2024
17 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
04 Oct 2023 AD01 Registered office address changed from 100 West George Street Glasgow G2 1PJ Scotland to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5LD on 4 October 2023
20 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
09 Jun 2022 AP01 Appointment of Mr Michael Donovan as a director on 9 June 2022
27 Apr 2022 TM01 Termination of appointment of Maria Rosselli Fiore as a director on 16 April 2022
19 Apr 2022 AA Full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
02 Sep 2021 TM01 Termination of appointment of Kirsten Fiona Appleton as a director on 22 July 2021
02 Sep 2021 AP01 Appointment of Mr Hamish Duncan Adam Osborn as a director on 1 September 2021
03 Jun 2021 AA Full accounts made up to 31 December 2020
22 Mar 2021 CH01 Director's details changed for Mr Marc Elrick on 1 October 2019
05 Mar 2021 AP01 Appointment of Mr James V Stammer as a director on 31 January 2021
05 Mar 2021 TM01 Termination of appointment of William Bedford George as a director on 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with updates
21 Dec 2020 AD01 Registered office address changed from C/O C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to 100 West George Street Glasgow G2 1PJ on 21 December 2020
25 Nov 2020 AA01 Current accounting period extended from 29 November 2020 to 31 December 2020
15 Jul 2020 466(Scot) Alterations to floating charge SC4108510003
15 Jul 2020 466(Scot) Alterations to floating charge SC4108510002
14 Jul 2020 466(Scot) Alterations to floating charge SC4108510004