Company NameLUXX Technology Ltd
DirectorSharon Campbell
Company StatusLiquidation
Company NumberSC409909
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Sharon Campbell
StatusCurrent
Appointed01 January 2016(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressC/O Frp Advisory Trasing Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMiss Sharon Campbell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trasing Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Henry Hill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address16 Carnalea Court
Galston
Ayrshire
KA4 8HY
Scotland
Director NameMr Luigi Becherini
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed25 October 2012(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Coldstream Drive
Paisley
PA2 9JD
Scotland

Location

Registered AddressC/O Frp Advisory Trasing Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

100 at £0.01Luigi Becherini
100.00%
Ordinary

Financials

Year2014
Turnover£51,282
Net Worth-£4,632
Cash£228,381
Current Liabilities£233,644

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return23 July 2021 (2 years, 9 months ago)
Next Return Due6 August 2022 (overdue)

Filing History

21 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-10
(2 pages)
21 October 2022Registered office address changed from 216 West George Street Glasgow G2 2PQ Scotland to C/O Frp Advisory Trasing Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 21 October 2022 (2 pages)
26 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
24 February 2021Confirmation statement made on 29 July 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
28 February 2019Notification of Sharon Campbell as a person with significant control on 22 July 2018 (2 pages)
28 February 2019Confirmation statement made on 29 July 2018 with updates (4 pages)
28 February 2019Secretary's details changed for Miss Sharon Campbell on 18 February 2019 (1 page)
28 February 2019Termination of appointment of Luigi Becherini as a director on 22 July 2018 (1 page)
28 February 2019Cessation of Luigi Becherini as a person with significant control on 22 July 2018 (1 page)
28 February 2019Director's details changed for Miss Sharon Campbell on 18 February 2019 (2 pages)
18 February 2019Registered office address changed from 25 C/O Alexander & Co Huntershill Business Centre, 25 Auchinairn Road Glasgow G64 1RX Scotland to 216 West George Street Glasgow G2 2PQ on 18 February 2019 (1 page)
3 August 2018Registered office address changed from Studio 4000 Mile End Mill Seedhill Road Paisley PA1 1JS Scotland to 25 C/O Alexander & Co Huntershill Business Centre, 25 Auchinairn Road Glasgow G64 1RX on 3 August 2018 (1 page)
5 February 2018Secretary's details changed for Miss Sharon Campbell on 1 February 2018 (1 page)
5 February 2018Director's details changed for Mr Luigi Becherini on 1 February 2018 (2 pages)
5 February 2018Registered office address changed from 41 Gauze Street 2nd Floor Mirren Chambers Paisley PA1 1EX Scotland to Studio 4000 Mile End Mill Seedhill Road Paisley PA1 1JS on 5 February 2018 (1 page)
5 February 2018Director's details changed for Miss Sharon Campbell on 1 February 2018 (2 pages)
16 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
26 March 2017Appointment of Miss Sharon Campbell as a director on 14 March 2017 (2 pages)
26 March 2017Appointment of Miss Sharon Campbell as a director on 14 March 2017 (2 pages)
7 February 2017Registered office address changed from 63 Sunnylaw Drive Paisley Renfrewshire PA2 9NT to 41 Gauze Street 2nd Floor Mirren Chambers Paisley PA1 1EX on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 63 Sunnylaw Drive Paisley Renfrewshire PA2 9NT to 41 Gauze Street 2nd Floor Mirren Chambers Paisley PA1 1EX on 7 February 2017 (1 page)
6 November 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 April 2016Appointment of Miss Sharon Campbell as a secretary on 1 January 2016 (2 pages)
4 April 2016Appointment of Miss Sharon Campbell as a secretary on 1 January 2016 (2 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
2 December 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
10 November 2013Registered office address changed from 16 Carnalea Court Galston Ayrshire KA4 8HY Scotland on 10 November 2013 (1 page)
10 November 2013Registered office address changed from 16 Carnalea Court Galston Ayrshire KA4 8HY Scotland on 10 November 2013 (1 page)
29 July 2013Appointment of Mr Luigi Becherini as a director (2 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Termination of appointment of Henry Hill as a director (1 page)
29 July 2013Termination of appointment of Henry Hill as a director (1 page)
29 July 2013Appointment of Mr Luigi Becherini as a director (2 pages)
2 November 2012Accounts for a dormant company made up to 1 November 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 1 November 2012 (2 pages)
2 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
2 November 2012Accounts for a dormant company made up to 1 November 2012 (2 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)