Company NameLuxion Holdings Limited
Company StatusDissolved
Company NumberSC375309
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Barrie Anthony Fletcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Doddington Road
Wellingborough
Northamptonshire
NN8 2JH
Director NameMr Roger William French
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Chestnut Avenue
Wootton
Northampton
NN4 6LA
Director NameMr Christopher John Hobbs-Rex
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Harcourt Street
Raunds
Wellingborough
Northhamptonshire
NN9 6LZ
Director NameMr John Lee-Thompson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(2 years after company formation)
Appointment Duration11 years (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
Director NameMr David William Merrikin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(2 years after company formation)
Appointment Duration11 years (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
Director NameMr Paul Karl Lettice
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
Secretary NameMr Paul Karl Lettice
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address43 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
Director NameDr Stephen Thomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
Director NameMr David Margason
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(2 years after company formation)
Appointment Duration3 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland

Location

Registered Address43 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

25 at £1Barrie Anthony Fletcher
12.50%
Ordinary
25 at £1Christopher Hobbs-rex
12.50%
Ordinary
25 at £1David Margason
12.50%
Ordinary
25 at £1David William Merrikin
12.50%
Ordinary
25 at £1John Lee Thompson
12.50%
Ordinary
25 at £1Paul Karl Lettice
12.50%
Ordinary
25 at £1Roger William French
12.50%
Ordinary
25 at £1Stephen Thomas
12.50%
Ordinary

Financials

Year2014
Net Worth-£18,037
Cash£2,315
Current Liabilities£20,452

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200
(7 pages)
21 August 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200
(8 pages)
21 August 2015Termination of appointment of David Margason as a director on 31 March 2015 (1 page)
7 January 2015Termination of appointment of Paul Karl Lettice as a secretary on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Paul Karl Lettice as a director on 7 January 2015 (1 page)
7 January 2015Director's details changed for Mr Barrie Anthony Fletcher on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Paul Karl Lettice as a director on 7 January 2015 (1 page)
7 January 2015Director's details changed for Mr Barrie Anthony Fletcher on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Paul Karl Lettice as a secretary on 7 January 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(10 pages)
27 August 2013Termination of appointment of Stephen Thomas as a director (1 page)
27 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(10 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Resolutions
  • RES13 ‐ Increase issued share capital to 200 ordinary shares 23/03/2012
(1 page)
2 August 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (11 pages)
27 June 2012Appointment of Mr David Margason as a director (2 pages)
27 June 2012Appointment of Mr John Lee-Thompson as a director (2 pages)
27 June 2012Appointment of Dr Stephen Thomas as a director (2 pages)
27 June 2012Appointment of Mr David Merrikin as a director (2 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
3 May 2011Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD United Kingdom on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD United Kingdom on 3 May 2011 (2 pages)
22 March 2010Incorporation (27 pages)