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)
06 Sep 2018 AD01 Registered office address changed from , Digital It Centre - Unit 2 10 Douglas Street, Dundee, DD1 5AJ, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 6 September 2018
01 Sep 2018 AD01 Registered office address changed from , Digital It Building Douglas Street, Dundee, DD1 5AJ, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 1 September 2018
30 Aug 2018 CH03 Secretary's details changed for Mordechai Moshe Gabai on 29 August 2018
29 Aug 2018 CH03 Secretary's details changed for Mordechai Moshe Gabai on 29 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Mordechai Gabai on 17 June 2018
20 Aug 2018 CH03 Secretary's details changed for Mordechai Moshe Gabai on 12 August 2018
09 Aug 2018 AD01 Registered office address changed from , Chapel House Gorthleck, Inverness, IV2 6UL, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 9 August 2018
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 80,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/04/2021
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/04/2021
11 Jul 2018 AP03 Appointment of Mordechai Moshe Gabai as a secretary on 10 July 2018
28 Jun 2018 AD01 Registered office address changed from , the Chapel House Gorthleck, Stratherrick, Inverness, Highland, IV2 6UL, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 28 June 2018
27 Jun 2018 PSC01 Notification of Mordechai Moshe Gabai as a person with significant control on 5 June 2018
27 Jun 2018 AD01 Registered office address changed from , C O Foyers Post Office Mordechai Moshe Gabai, Boleskine Road, Foyers, Invernesshire, IV2 6XY, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 27 June 2018
27 Jun 2018 EW02 Withdrawal of the directors' residential address register information from the public register
23 Jun 2018 AD01 Registered office address changed from , 38 Boleskine Road, Foyers, Inverness-Shire, IV2 6XU, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 23 June 2018
20 Jun 2018 AD01 Registered office address changed from , Foyers Post Office Boleskine Road, Foyers, Invernesshire, IV2 6XU, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 20 June 2018
09 Jun 2018 AD01 Registered office address changed from , Boleskine House Boleskine Road, Inverness, IV2 6XT, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 9 June 2018
09 Jun 2018 EH02 Elect to keep the directors' residential address register information on the public register
05 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted