Glasgow
G2 1PJ
Scotland
Director Name | Mr James V Stammer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2021(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Yellow Wood Partners 255 State Street 7th Floor Boston Massachussets Ma 02109 |
Director Name | Mr Hamish Duncan Adam Osborn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 100 West George Street Glasgow G2 1PJ Scotland |
Director Name | Mr Michael John Donovan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 West George Street Glasgow G2 1PJ Scotland |
Director Name | Mr Brendan John Christopher Hegarty |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Mr Marc Elrick |
---|---|
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1/7 Sheriff Court Building 149 Ingram Street Glasgow G1 1DW Scotland |
Director Name | Mrs Joanna Elizabeth Livingstone |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Mrs Dayle Hegarty |
---|---|
Status | Resigned |
Appointed | 30 November 2016(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Ms Kirsten Fiona Appleton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Director Name | Mr William Bedford George |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2020(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 West George Street Glasgow G2 1PJ Scotland |
Director Name | Ms Maria Rosselli Fiore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 West George Street Glasgow G2 1PJ Scotland |
Website | www.weare-luxe.com |
---|
Registered Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
62 at £1 | Marc Elrick 62.00% Ordinary |
---|---|
5 at £1 | Joanna Livingstone 5.00% Ordinary |
33 at £1 | Brendan Hegarty 33.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
6 July 2020 | Delivered on: 13 July 2020 Persons entitled: Kayne Senior Credit Iv Loanco, Llc (As Collateral Agent) Classification: A registered charge Outstanding |
---|---|
6 July 2020 | Delivered on: 13 July 2020 Persons entitled: Jefferies Finance Llc (As Collateral Agent) Classification: A registered charge Outstanding |
6 July 2020 | Delivered on: 13 July 2020 Persons entitled: Jefferies Finance Llc (As Collateral Agent) Classification: A registered charge Outstanding |
4 May 2017 | Delivered on: 9 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
9 October 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
9 May 2017 | Registration of charge SC4108510001, created on 4 May 2017 (8 pages) |
19 January 2017 | Resolutions
|
18 January 2017 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
23 December 2016 | Appointment of Mrs Dayle Hegarty as a secretary on 30 November 2016 (2 pages) |
23 December 2016 | Termination of appointment of Marc Elrick as a secretary on 30 November 2016 (1 page) |
23 December 2016 | Director's details changed for Mr Marc Elrick on 30 November 2016 (2 pages) |
23 December 2016 | Registered office address changed from Merchant House 30 George Square Glasgow G2 1EG to C/O C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 23 December 2016 (1 page) |
23 December 2016 | Director's details changed for Mr Brendan Hegarty on 30 November 2016 (2 pages) |
23 December 2016 | Appointment of Mrs Joanna Elizabeth Livingstone as a director on 30 November 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
31 August 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
5 May 2015 | Registered office address changed from C/O Dunellan Accountancy Limited 3Rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA to Merchant House 30 George Square Glasgow G2 1EG on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Dunellan Accountancy Limited 3Rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA to Merchant House 30 George Square Glasgow G2 1EG on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Company name changed mb cosmetics LIMITED\certificate issued on 05/05/15
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
13 June 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
13 June 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
8 May 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
10 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Registered office address changed from C/O Advantage Accounting 11 Somerset Place Glasgow G3 7JT Scotland on 10 October 2012 (1 page) |
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|