Edinburgh
EH6 6SE
Scotland
Director Name | Mrs Mhairi Macleod-Dunford |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(same day as company formation) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Maritime Street Edinburgh EH6 6SE Scotland |
Director Name | Alice Will |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 27 Maritime Street Edinburgh EH6 6SE Scotland |
Director Name | Alex Nicol |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spencerfield House The Avenue Inverkeithing Fife KY11 9LA Scotland |
Secretary Name | Scotia Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Correspondence Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
Website | getlux.co.uk |
---|---|
Telephone | 0131 5556911 |
Telephone region | Edinburgh |
Registered Address | 27 Maritime Street Edinburgh EH6 6SE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
95 at £1 | Miss Mhairi Macleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,901 |
Cash | £25,524 |
Current Liabilities | £30,767 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
18 August 2016 | Delivered on: 25 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 January 2024 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
---|---|
5 December 2023 | Change of details for Miss Mhairi Macleod-Dunford as a person with significant control on 27 November 2023 (2 pages) |
5 December 2023 | Change of details for Miss Mhairi Macleod as a person with significant control on 27 November 2023 (2 pages) |
5 December 2023 | Director's details changed for Miss Mhairi Macleod on 27 November 2023 (2 pages) |
15 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
24 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
26 July 2022 | Solvency Statement dated 26/07/22 (1 page) |
26 July 2022 | Statement by Directors (1 page) |
26 July 2022 | Resolutions
|
26 July 2022 | Statement of capital on 26 July 2022
|
22 November 2021 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
26 August 2021 | Purchase of own shares.
|
17 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
13 July 2021 | Registered office address changed from 4th Floor, Sugar Bond House 2 Anderson Place Edinburgh EH6 5NP Scotland to 27 Maritime Street Edinburgh EH6 6SE on 13 July 2021 (1 page) |
13 July 2021 | Director's details changed for Miss Mhairi Macleod on 13 July 2021 (2 pages) |
4 June 2021 | Cancellation of shares. Statement of capital on 25 May 2021
|
26 May 2021 | Resolutions
|
26 May 2021 | Termination of appointment of Alex Nicol as a director on 25 May 2021 (1 page) |
4 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
1 September 2020 | Director's details changed for Alice Will on 10 January 2020 (2 pages) |
14 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
7 August 2019 | Second filing for the appointment of Alice Will as a director (6 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
2 October 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
27 September 2018 | Director's details changed for Alice Will on 5 August 2018 (2 pages) |
26 September 2018 | Director's details changed for Miss Mhairi Macleod on 5 August 2018 (2 pages) |
26 September 2018 | Director's details changed for Alice Will on 5 August 2018 (2 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
31 May 2018 | Satisfaction of charge SC4560080001 in full (4 pages) |
11 August 2017 | Change of details for Miss Mhairi Macleod as a person with significant control on 5 April 2017 (2 pages) |
11 August 2017 | Change of details for Miss Mhairi Macleod as a person with significant control on 5 April 2017 (2 pages) |
11 August 2017 | Change of details for Miss Alice Will as a person with significant control on 5 April 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
11 August 2017 | Change of details for Miss Alice Will as a person with significant control on 5 April 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (27 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (27 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Appointment of Alex Nicol as a director on 27 March 2017 (3 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
19 April 2017 | Appointment of Alex Nicol as a director on 27 March 2017 (3 pages) |
3 October 2016 | Registered office address changed from 128 Pitt Street Edinburgh EH6 4DD to 4th Floor, Sugar Bond House 2 Anderson Place Edinburgh EH6 5NP on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 128 Pitt Street Edinburgh EH6 4DD to 4th Floor, Sugar Bond House 2 Anderson Place Edinburgh EH6 5NP on 3 October 2016 (1 page) |
25 August 2016 | Registration of charge SC4560080001, created on 18 August 2016 (8 pages) |
25 August 2016 | Registration of charge SC4560080001, created on 18 August 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
26 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
26 February 2015 | Change of share class name or designation (2 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
26 February 2015 | Resolutions
|
26 February 2015 | Change of share class name or designation (2 pages) |
26 February 2015 | Resolutions
|
31 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 November 2014 | Appointment of Alice Will as a director on 21 November 2014 (2 pages) |
26 November 2014 | Appointment of Alice Will as a director on 21 November 2014
|
26 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
22 July 2014 | Termination of appointment of Scotia Accounting Ltd as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Scotia Accounting Ltd as a secretary on 22 July 2014 (1 page) |
25 March 2014 | Registered office address changed from 33B High Street Dunbar East Lothian EH42 1EW United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 33B High Street Dunbar East Lothian EH42 1EW United Kingdom on 25 March 2014 (1 page) |
5 August 2013 | Incorporation Statement of capital on 2013-08-05
|
5 August 2013 | Incorporation Statement of capital on 2013-08-05
|