Company NameLuge Limited
DirectorsDavid Robert Callander and Lorraine Marie Callander
Company StatusActive
Company NumberSC224521
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Previous Name53 High Street Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Callander
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address53 High Street
Dumbarton
G82 1LS
Scotland
Secretary NameDavid Robert Callander
NationalityBritish
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address53 High Street
Dumbarton
G82 1LS
Scotland
Director NameMrs Lorraine Marie Callander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 High Street
Dumbarton
G82 1LS
Scotland
Director NameCharles Anthony Murdoch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLa Maison Neuve
79130 Le Beugnon
France
Foreign
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address53 High Street
Dumbarton
G82 1LS
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1David R. Callander
50.00%
Ordinary
50 at £1Lorraine M. Callander
50.00%
Ordinary

Financials

Year2014
Net Worth£16,803
Cash£2,643
Current Liabilities£54,065

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

6 November 2008Delivered on: 19 November 2008
Persons entitled: Abbey National PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 November 2008Delivered on: 18 November 2008
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 high street, dumbarton DMB71028.
Outstanding
1 May 2002Delivered on: 8 May 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 & 51/53 high street, dumbarton-title number dmb 61601.
Outstanding

Filing History

25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 June 2020Director's details changed for Mrs Lorraine Marie Callander on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Mr David Robert Callander on 12 June 2020 (2 pages)
12 June 2020Secretary's details changed for David Robert Callander on 12 June 2020 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 April 2019Director's details changed for Mrs Lorraine Marie Callander on 31 December 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 April 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
14 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 November 2013Director's details changed for Lorraine Marie Callander on 1 January 2012 (2 pages)
1 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Director's details changed for Lorraine Marie Callander on 1 January 2012 (2 pages)
1 November 2013Director's details changed for Lorraine Marie Callander on 1 January 2012 (2 pages)
1 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 October 2012Registered office address changed from 53 High Street Dumbarton G82 1LS on 26 October 2012 (1 page)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 October 2012Registered office address changed from 53 High Street Dumbarton G82 1LS on 26 October 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2010Secretary's details changed for David Robert Callander on 22 October 2010 (2 pages)
9 November 2010Director's details changed for Lorraine Marie Callander on 22 October 2010 (2 pages)
9 November 2010Director's details changed for Lorraine Marie Callander on 22 October 2010 (2 pages)
9 November 2010Director's details changed for David Robert Callander on 22 October 2010 (2 pages)
9 November 2010Secretary's details changed for David Robert Callander on 22 October 2010 (2 pages)
9 November 2010Director's details changed for David Robert Callander on 22 October 2010 (2 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2009Director's details changed for Lorraine Marie Callander on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Lorraine Marie Callander on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David Robert Callander on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Lorraine Marie Callander on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for David Robert Callander on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David Robert Callander on 3 December 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2007Return made up to 24/10/07; full list of members (2 pages)
13 November 2007Return made up to 24/10/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 24/10/05; full list of members (8 pages)
25 October 2005Return made up to 24/10/05; full list of members (8 pages)
17 August 2005Company name changed 53 high street LIMITED\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed 53 high street LIMITED\certificate issued on 17/08/05 (2 pages)
5 July 2005New director appointed (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (1 page)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Return made up to 24/10/04; full list of members (8 pages)
2 December 2004Return made up to 24/10/04; full list of members (8 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
31 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
21 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 August 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
8 May 2002Partic of mort/charge * (7 pages)
8 May 2002Partic of mort/charge * (7 pages)
28 January 2002Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2002Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
24 October 2001Incorporation (17 pages)
24 October 2001Incorporation (17 pages)