Company NameLuxecasa (Scotland) Ltd
DirectorJonathan James Kelly
Company StatusActive
Company NumberSC448055
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NameLuxecarpet Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Director

Director NameMr Jonathan James Kelly
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address541a Kings Road
London
SW6 2EB

Location

Registered AddressOakfield House, 378
Brandon Street
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

1 at £1Jonathan James Kelly
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

23 April 2021Delivered on: 24 April 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 3A, 32 jordanvale avenue, glasgow being the whole subjects registered in the land register of scotland under title number GLA109035.
Outstanding
8 March 2021Delivered on: 11 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
26 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
26 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
24 April 2021Registration of charge SC4480550002, created on 23 April 2021 (6 pages)
11 March 2021Registration of charge SC4480550001, created on 8 March 2021 (8 pages)
28 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Registered office address changed from Unit 2 32 Jordanvale Avenue Glasgow G14 0QP Scotland to Oakfield House, 378 Brandon Street Motherwell ML1 1XA on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Unit 2 32 Jordanvale Avenue Glasgow G14 0QP Scotland to Oakfield House, 378 Brandon Street Motherwell ML1 1XA on 25 April 2017 (1 page)
22 March 2017Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to Unit 2 32 Jordanvale Avenue Glasgow G14 0QP on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to Unit 2 32 Jordanvale Avenue Glasgow G14 0QP on 22 March 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 November 2015Company name changed luxecarpet LTD\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
3 November 2015Company name changed luxecarpet LTD\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
31 July 2013Director's details changed for Mr Jonathan James Kelly on 1 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Jonathan James Kelly on 1 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Jonathan James Kelly on 1 July 2013 (2 pages)
19 April 2013Incorporation (21 pages)
19 April 2013Incorporation (21 pages)