Company NameD Luxe (Licensees) Limited
DirectorRitesh Kumar Randev
Company StatusActive
Company NumberSC415975
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForsyth House
Lomond Court Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameMr Arun Kumar Randev
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(5 years after company formation)
Appointment Duration9 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForsyth House
Lomond Court Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ritesh Kumar Randev
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return2 February 2024 (2 months, 4 weeks ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
8 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
11 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
12 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
22 January 2020Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 22 January 2020 (1 page)
13 January 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 October 2018Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 October 2017Termination of appointment of Arun Kumar Randev as a director on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Ritesh Kumar Randev as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Arun Kumar Randev as a director on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Ritesh Kumar Randev as a director on 31 October 2017 (2 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Termination of appointment of Ritesh Kumar Randev as a director on 3 February 2017 (1 page)
7 February 2017Appointment of Mr Arun Kumar Randev as a director on 3 February 2017 (2 pages)
7 February 2017Appointment of Mr Arun Kumar Randev as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Ritesh Kumar Randev as a director on 3 February 2017 (1 page)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 March 2012Appointment of Ritesh Kumar Randev as a director (2 pages)
5 March 2012Appointment of Mr Ritesh Kumar Randev as a director (3 pages)
5 March 2012Appointment of Mr Ritesh Kumar Randev as a director (3 pages)
5 March 2012Appointment of Ritesh Kumar Randev as a director (2 pages)
2 February 2012Termination of appointment of Cosec Limited as a secretary (1 page)
2 February 2012Incorporation (27 pages)
2 February 2012Termination of appointment of Cosec Limited as a director (1 page)
2 February 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page)
2 February 2012Termination of appointment of Cosec Limited as a director (1 page)
2 February 2012Termination of appointment of James Mcmeekin as a director (1 page)
2 February 2012Termination of appointment of James Mcmeekin as a director (1 page)
2 February 2012Termination of appointment of Cosec Limited as a secretary (1 page)
2 February 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page)
2 February 2012Incorporation (27 pages)