Company NameWe Are Luxe Limited
Company StatusActive
Company NumberSC410851
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Previous NameMb Cosmetics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Marc Joseph Elrick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 West George Street
Glasgow
G2 1PJ
Scotland
Director NameMr James V Stammer
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2021(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressYellow Wood Partners 255 State Street
7th Floor
Boston
Massachussets
Ma 02109
Director NameMr Hamish Duncan Adam Osborn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address100 West George Street
Glasgow
G2 1PJ
Scotland
Director NameMr Michael John Donovan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 West George Street
Glasgow
G2 1PJ
Scotland
Director NameMr Brendan John Christopher Hegarty
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMr Marc Elrick
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/7 Sheriff Court Building
149 Ingram Street
Glasgow
G1 1DW
Scotland
Director NameMrs Joanna Elizabeth Livingstone
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMrs Dayle Hegarty
StatusResigned
Appointed30 November 2016(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2020)
RoleCompany Director
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMs Kirsten Fiona Appleton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr William Bedford George
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2020(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 West George Street
Glasgow
G2 1PJ
Scotland
Director NameMs Maria Rosselli Fiore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 West George Street
Glasgow
G2 1PJ
Scotland

Contact

Websitewww.weare-luxe.com

Location

Registered AddressSt Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

62 at £1Marc Elrick
62.00%
Ordinary
5 at £1Joanna Livingstone
5.00%
Ordinary
33 at £1Brendan Hegarty
33.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

6 July 2020Delivered on: 13 July 2020
Persons entitled: Kayne Senior Credit Iv Loanco, Llc (As Collateral Agent)

Classification: A registered charge
Outstanding
6 July 2020Delivered on: 13 July 2020
Persons entitled: Jefferies Finance Llc (As Collateral Agent)

Classification: A registered charge
Outstanding
6 July 2020Delivered on: 13 July 2020
Persons entitled: Jefferies Finance Llc (As Collateral Agent)

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 9 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 October 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
9 May 2017Registration of charge SC4108510001, created on 4 May 2017 (8 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 January 2017Confirmation statement made on 30 November 2016 with updates (8 pages)
23 December 2016Appointment of Mrs Dayle Hegarty as a secretary on 30 November 2016 (2 pages)
23 December 2016Termination of appointment of Marc Elrick as a secretary on 30 November 2016 (1 page)
23 December 2016Director's details changed for Mr Marc Elrick on 30 November 2016 (2 pages)
23 December 2016Registered 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 2016Director's details changed for Mr Brendan Hegarty on 30 November 2016 (2 pages)
23 December 2016Appointment of Mrs Joanna Elizabeth Livingstone as a director on 30 November 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(5 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
5 May 2015Registered 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 2015Registered 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 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Company name changed mb cosmetics LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-04
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
7 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(5 pages)
7 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(5 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
13 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(3 pages)
8 May 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
10 October 2012Registered office address changed from C/O Advantage Accounting 11 Somerset Place Glasgow G3 7JT Scotland on 10 October 2012 (1 page)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)