Company NameLUCA Retail Limited
Company StatusLiquidation
Company NumberSC181655
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMichael Craig Browning
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 20 Coleherne Road
London
SW10 9BW
Director NameGillian Lynda Santangeli
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 March Gait
Edinburgh
EH4 3RX
Scotland
Director NameMark Santangeli
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 March Gait
Edinburgh
EH4 3RX
Scotland
Secretary NameGillian Lynda Santangeli
NationalityBritish
StatusCurrent
Appointed03 June 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 March Gait
Edinburgh
EH4 3RX
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland

Location

Registered AddressFrp Advisory Llp
Apex 3, 95
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth£273,514
Cash£131,507
Current Liabilities£81,285

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due2 January 2017 (overdue)

Filing History

29 September 2014Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 29 September 2014 (2 pages)
29 September 2014Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 29 September 2014 (2 pages)
29 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-19
(1 page)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 December 2013Register inspection address has been changed from C/O Santangeli 1 Polwarth Gardens Edinburgh EH11 1JS United Kingdom (1 page)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 250,000
(6 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 250,000
(6 pages)
23 December 2013Register inspection address has been changed from C/O Santangeli 1 Polwarth Gardens Edinburgh EH11 1JS United Kingdom (1 page)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
11 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
29 December 2010Register inspection address has been changed (1 page)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
29 December 2010Register inspection address has been changed (1 page)
18 January 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
18 January 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
9 January 2010Director's details changed for Michael Craig Browning on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Mark Santangeli on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Michael Craig Browning on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Gillian Lynda Santangeli on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Gillian Lynda Santangeli on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Gillian Lynda Santangeli on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Michael Craig Browning on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Mark Santangeli on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Mark Santangeli on 9 January 2010 (2 pages)
8 January 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
8 January 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
12 February 2008£ ic 250000/150000 24/01/08 £ sr 100000@1=100000 (1 page)
12 February 2008£ ic 250000/150000 24/01/08 £ sr 100000@1=100000 (1 page)
1 February 2008Return made up to 19/12/07; full list of members (3 pages)
1 February 2008Return made up to 19/12/07; full list of members (3 pages)
28 December 2007Declaration of shares redemption:auditor's report (3 pages)
28 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 December 2007Declaration of shares redemption:auditor's report (2 pages)
28 December 2007Declaration of shares redemption:auditor's report (3 pages)
28 December 2007Declaration of shares redemption:auditor's report (2 pages)
18 December 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
18 December 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
15 March 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2006£ ic 350000/250000 23/01/06 £ sr 100000@1=100000 (1 page)
6 February 2006£ ic 350000/250000 23/01/06 £ sr 100000@1=100000 (1 page)
5 February 2006Registered office changed on 05/02/06 from: chiene & tait ca 61 dublin street edinburgh EH3 6NL (1 page)
5 February 2006Registered office changed on 05/02/06 from: chiene & tait ca 61 dublin street edinburgh EH3 6NL (1 page)
24 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
24 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
12 January 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
5 January 2005Return made up to 19/12/04; full list of members (7 pages)
5 January 2005Return made up to 19/12/04; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
3 December 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
16 January 2004Full accounts made up to 30 September 2003 (10 pages)
16 January 2004Full accounts made up to 30 September 2003 (10 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
19 February 2003Return made up to 19/12/02; full list of members (7 pages)
19 February 2003Return made up to 19/12/02; full list of members (7 pages)
16 January 2003Full accounts made up to 30 September 2002 (10 pages)
16 January 2003Full accounts made up to 30 September 2002 (10 pages)
30 January 2002Full accounts made up to 30 September 2001 (10 pages)
30 January 2002Full accounts made up to 30 September 2001 (10 pages)
2 January 2002Return made up to 19/12/01; full list of members (7 pages)
2 January 2002Return made up to 19/12/01; full list of members (7 pages)
7 January 2001Return made up to 19/12/00; full list of members (7 pages)
7 January 2001Return made up to 19/12/00; full list of members (7 pages)
4 January 2001Full accounts made up to 30 September 2000 (9 pages)
4 January 2001Full accounts made up to 30 September 2000 (9 pages)
13 September 2000Secretary's particulars changed;director's particulars changed (1 page)
13 September 2000Secretary's particulars changed;director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
13 June 2000Full accounts made up to 30 September 1999 (9 pages)
13 June 2000Full accounts made up to 30 September 1999 (9 pages)
21 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Full accounts made up to 30 September 1998 (8 pages)
7 July 1999Full accounts made up to 30 September 1998 (8 pages)
21 May 1999Nc inc already adjusted 07/05/99 (1 page)
21 May 1999Ad 07/05/99--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages)
21 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 May 1999Nc inc already adjusted 07/05/99 (1 page)
21 May 1999Ad 07/05/99--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages)
21 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 March 1999Ad 26/02/99--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
2 March 1999Ad 26/02/99--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
7 February 1999Return made up to 19/12/98; full list of members; amend (7 pages)
7 February 1999Return made up to 19/12/98; full list of members; amend (7 pages)
6 January 1999Ad 18/08/98--------- £ si 199998@1 (2 pages)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1999£ nc 200000/300000 26/12/98 (1 page)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1999Ad 18/08/98--------- £ si 199998@1 (2 pages)
6 January 1999£ nc 200000/300000 26/12/98 (1 page)
6 January 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 December 1998Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 December 1998Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
11 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1998£ nc 100/200000 03/06/98 (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Memorandum and Articles of Association (9 pages)
11 June 1998Director resigned (1 page)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998£ nc 100/200000 03/06/98 (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1998Memorandum and Articles of Association (9 pages)
11 June 1998New director appointed (2 pages)
10 June 1998Company name changed randotte (no. 449) LIMITED\certificate issued on 11/06/98 (2 pages)
10 June 1998Company name changed randotte (no. 449) LIMITED\certificate issued on 11/06/98 (2 pages)
19 December 1997Incorporation (21 pages)
19 December 1997Incorporation (21 pages)