Advanced company searchLink opens in new window

LUZAC PUBLICATIONS LTD

Company number SC599033

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)
05 Jul 2021 PSC02 Notification of Henderson Loggie Llp as a person with significant control on 28 June 2021
25 May 2021 PSC04 Change of details for Mr Mordechai Moshe Gabai as a person with significant control on 22 May 2021
22 May 2021 CH01 Director's details changed for Mr Mordechai Moshe Gabai on 22 May 2021
26 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 June 2018
  • GBP 1
16 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 June 2018
  • GBP 1
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
08 Apr 2021 CH01 Director's details changed for Mr Mordechai Moshe Gabai on 8 April 2021
08 Apr 2021 AA Micro company accounts made up to 30 June 2020
29 Mar 2021 PSC04 Change of details for Mr Mordechai Moshe Gabai as a person with significant control on 24 August 2020
01 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Aug 2020 CH01 Director's details changed for Mr Mordechai Moshe Gabai on 24 August 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
17 Apr 2020 AD01 Registered office address changed from C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN to 11-15 Thistle Street Edinburgh EH2 1DF on 17 April 2020
06 Feb 2020 AA Micro company accounts made up to 30 June 2019
09 Dec 2019 PSC04 Change of details for Mr Mordechai Gabai as a person with significant control on 10 September 2019
07 Dec 2019 AD01 Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, DD1 1RQ, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 7 December 2019
07 Dec 2019 CH01 Director's details changed for Mr Mordechai Gabai on 10 September 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
06 Nov 2018 TM02 Termination of appointment of Mordechai Moshe Gabai as a secretary on 6 November 2018
06 Nov 2018 AD01 Registered office address changed from , Digital It Centre 10 Douglas Street, Dundee, DD1 5AJ, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 6 November 2018
17 Oct 2018 PSC04 Change of details for Mr Mordechai Gabai as a person with significant control on 16 October 2018
17 Oct 2018 PSC07 Cessation of Mordechai Moshe Gabai as a person with significant control on 16 October 2018
13 Oct 2018 CH01 Director's details changed for Mr Mordechai Gabai on 6 October 2018
13 Oct 2018 AD01 Registered office address changed from , PO Box 26965, Office 18776 Baird St., Glasgow, G1 9BW, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 13 October 2018