Advanced company searchLink opens in new window

LUXURY LIGHTING BOUTIQUE LTD

Company number SC512699

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)
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
15 May 2024 PSC04 Change of details for Mr Christopher John Harkins as a person with significant control on 9 May 2024
15 May 2024 PSC04 Change of details for Mr Simon Andrew Vickers as a person with significant control on 9 May 2024
15 May 2024 AD01 Registered office address changed from 17 North West Circus Place Edinburgh EH3 6SX to 1 Rodney Street Edinburgh Midlothian EH7 4EN on 15 May 2024
13 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
13 Jul 2023 PSC04 Change of details for Mr Simon Andrew Vickers as a person with significant control on 31 May 2023
13 Jul 2023 CH01 Director's details changed for Mr Christopher John Harkins on 23 May 2023
13 Jul 2023 PSC04 Change of details for Mr Christopher John Harkins as a person with significant control on 10 September 2021
12 May 2023 AA Total exemption full accounts made up to 31 August 2022
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
01 Jun 2022 PSC04 Change of details for Mr Simon Andrew Vickers as a person with significant control on 20 August 2021
01 Jun 2022 CH01 Director's details changed for Mr Simon Andrew Vickers on 20 August 2021
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
27 May 2022 PSC09 Withdrawal of a person with significant control statement on 27 May 2022
27 May 2022 PSC08 Notification of a person with significant control statement
27 May 2022 PSC01 Notification of Christopher John Harkins as a person with significant control on 17 February 2021
22 Jun 2021 AAMD Amended total exemption full accounts made up to 31 August 2020
04 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
18 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Dec 2020 PSC04 Change of details for Mr Simon Andrew Vickers as a person with significant control on 14 December 2020
03 Nov 2020 TM01 Termination of appointment of Carolyn Helen Gunn as a director on 1 November 2020
03 Nov 2020 TM01 Termination of appointment of Susan Isobel Vickers as a director on 1 November 2020
03 Nov 2020 PSC07 Cessation of Susan Isobel Vickers as a person with significant control on 1 November 2020
03 Nov 2020 PSC07 Cessation of Carolyn Helen Gunn as a person with significant control on 1 November 2020
18 Jun 2020 AA Total exemption full accounts made up to 31 August 2019