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)
19 Mar 2019 AP01 Appointment of Ms Kirsten Fiona Appleton as a director on 1 December 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
21 May 2018 AA Total exemption full accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
09 Oct 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
09 May 2017 MR01 Registration of charge SC4108510001, created on 4 May 2017
19 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
23 Dec 2016 CH01 Director's details changed for Mr Marc Elrick on 30 November 2016
23 Dec 2016 CH01 Director's details changed for Mr Brendan Hegarty on 30 November 2016
23 Dec 2016 AD01 Registered office address changed from Merchant House 30 George Square Glasgow G2 1EG to C/O C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 23 December 2016
23 Dec 2016 AP01 Appointment of Mrs Joanna Elizabeth Livingstone as a director on 30 November 2016
23 Dec 2016 AP03 Appointment of Mrs Dayle Hegarty as a secretary on 30 November 2016
23 Dec 2016 TM02 Termination of appointment of Marc Elrick as a secretary on 30 November 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
31 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
05 May 2015 AD01 Registered office address changed from C/O Dunellan Accountancy Limited 3Rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA to Merchant House 30 George Square Glasgow G2 1EG on 5 May 2015
05 May 2015 CERTNM Company name changed mb cosmetics LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-04
07 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
29 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100