- Company Overview for LUZAC PUBLICATIONS LTD (SC599033)
- Filing history for LUZAC PUBLICATIONS LTD (SC599033)
- People for LUZAC PUBLICATIONS LTD (SC599033)
- Registers for LUZAC PUBLICATIONS LTD (SC599033)
- More for LUZAC PUBLICATIONS LTD (SC599033)
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
|
|
16 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 June 2018
|
|
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
|
|
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
|
|
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 |