Company NameLuxury Nook Ltd.
Company StatusDissolved
Company NumberSC358515
CategoryPrivate Limited Company
Incorporation Date22 April 2009(14 years, 11 months ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alan Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Blackbyres Farm Waterside
Kilmarnock
Ayrshire
KA3 6JH
Scotland
Director NameMrs Helen Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 11 April 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 April 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth-£396,664
Cash£6,950
Current Liabilities£326,709

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Order of court for early dissolution (1 page)
2 September 2013Registered office address changed from C/O Richard G Beattie & Co 121 Moffat Street Glasgow G5 0NG Scotland on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Richard G Beattie & Co 121 Moffat Street Glasgow G5 0NG Scotland on 2 September 2013 (1 page)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 September 2012Registered office address changed from Silverburn Steading Saul Farm Leslie Insch Aberdeenshire AB52 6PA Scotland on 17 September 2012 (1 page)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
(4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 August 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
5 July 2010Appointment of Mrs Helen Taylor as a director (2 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
7 June 2010Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 7 June 2010 (1 page)
6 June 2010Director's details changed for Mr Alan Carey on 20 April 2010 (2 pages)
4 June 2010Appointment of Mr Alan Carey as a director (2 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Appointment terminated director stephen mabbott (1 page)
29 April 2009Appointment terminated secretary brian reid LTD. (1 page)
28 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 April 2009Incorporation (18 pages)