Company NameLuxion Technologies Incorporated Limited
Company StatusDissolved
Company NumberSC375932
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Dissolution Date6 September 2022 (1 year, 7 months 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
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Doddington Road
Wellingborough
Northhamptonshire
NN8 2JH
Director NameMr Roger William French
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Chestnut Avenue
Wooton
Northampton
NN4 6LA
Director NameMr Christopher John Hobbs-Rex
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 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(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 06 September 2022)
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(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
Director NameDr Stephen Thomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland
Secretary NameLuxion Holdings Limited (Corporation)
StatusClosed
Appointed30 March 2010(same day as company formation)
Correspondence Address14 Big Sand
Gairloch
Wester Ross
IV21 2DD
Scotland
Director NameMr Paul Karl Lettice
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2014)
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

100 at £1Luxion Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,700
Cash£2,341
Current Liabilities£500

Accounts

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

Filing History

2 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(8 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(8 pages)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Termination of appointment of Paul Karl Lettice as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Paul Karl Lettice as a director on 7 January 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Director's details changed for Mr Jiohn Lee-Thompson on 10 March 2014 (2 pages)
31 March 2014Termination of appointment of David Margason as a director (1 page)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(9 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Appointment of Mr David Merrikin as a director (2 pages)
27 June 2012Appointment of Mr David Margason as a director (2 pages)
27 June 2012Appointment of Mr Jiohn Lee-Thompson as a director (2 pages)
27 June 2012Appointment of Dr Stephen Thomas as a director (2 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
24 June 2011Accounts for a dormant company made up to 31 March 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)
3 May 2011Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD United Kingdom on 3 May 2011 (2 pages)
30 March 2010Incorporation (25 pages)