Company NameLuxury Briefing Limited
Company StatusDissolved
Company NumberSC181788
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr James Richard Reatchlous
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stadium Street
London
SW10 0YP
Secretary NamePeter Ian Marshall
NationalityBritish
StatusClosed
Appointed01 March 2013(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address18a Redcliffe Square
London
SW10 9JZ
Director NameMr James Robert Bruce Ogilvy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCo. Manager
Country of ResidenceScotland
Correspondence AddressCoates House
Upper Largo
Leven
Fife
KY8 6JF
Scotland
Director NameJulia Caroline Ogilvy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCoates House
Upper Largo
Leven
Fife
KY8 6JF
Scotland
Secretary NameJulia Caroline Ogilvy
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCoates House
Upper Largo
Leven
Fife
KY8 6JF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.luxurybriefingawards.co.uk

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1James Reatcilous
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Annual return made up to 5 December 2014 no member list
Statement of capital on 2015-04-16
  • GBP 2
(14 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 April 2015Annual return made up to 5 December 2014 no member list
Statement of capital on 2015-04-16
  • GBP 2
(14 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(15 pages)
25 March 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(15 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
28 June 2013Annual return made up to 5 December 2012 (14 pages)
28 June 2013Annual return made up to 5 December 2012 (14 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 March 2013Director's details changed for Mr James Richard Reatchlous on 1 March 2013 (3 pages)
19 March 2013Appointment of Peter Ian Marshall as a secretary (3 pages)
19 March 2013Director's details changed for Mr James Richard Reatchlous on 1 March 2013 (3 pages)
10 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mr James Richard Reatchlous on 5 December 2011 (2 pages)
3 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mr James Richard Reatchlous on 5 December 2011 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
19 April 2010Termination of appointment of Julia Ogilvy as a secretary (2 pages)
19 April 2010Termination of appointment of James Ogilvy as a director (2 pages)
19 April 2010Appointment of James Richard Reatchlous as a director (3 pages)
19 April 2010Termination of appointment of Julia Ogilvy as a director (2 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
11 December 2009Director's details changed for Julia Caroline Ogilvy on 5 December 2009 (2 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Julia Caroline Ogilvy on 5 December 2009 (2 pages)
11 December 2009Director's details changed for Mr James Robert Bruce Ogilvy on 5 December 2009 (2 pages)
11 December 2009Director's details changed for Mr James Robert Bruce Ogilvy on 5 December 2009 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
31 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
21 December 2006Return made up to 05/12/06; full list of members (7 pages)
10 March 2006Return made up to 05/12/05; full list of members (5 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 February 2006Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
15 December 2004Return made up to 05/12/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
17 December 2003Return made up to 05/12/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
18 December 2002Return made up to 17/12/02; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
9 January 2001Return made up to 17/12/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
11 January 2000Return made up to 17/12/99; full list of members (6 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
29 December 1998Return made up to 17/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
31 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/12/97
(1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/12/97
(1 page)
29 December 1997Incorporation (16 pages)