Company NameLux Illuminating Brands Ltd
Company StatusActive
Company NumberSC456008
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Mhairi Macleod
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Maritime Street
Edinburgh
EH6 6SE
Scotland
Director NameMrs Mhairi Macleod-Dunford
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Maritime Street
Edinburgh
EH6 6SE
Scotland
Director NameAlice Will
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCreative Director
Country of ResidenceScotland
Correspondence Address27 Maritime Street
Edinburgh
EH6 6SE
Scotland
Director NameAlex Nicol
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpencerfield House The Avenue
Inverkeithing
Fife
KY11 9LA
Scotland
Secretary NameScotia Accounting Ltd (Corporation)
StatusResigned
Appointed05 August 2013(same day as company formation)
Correspondence Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland

Contact

Websitegetlux.co.uk
Telephone0131 5556911
Telephone regionEdinburgh

Location

Registered Address27 Maritime Street
Edinburgh
EH6 6SE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

95 at £1Miss Mhairi Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth£3,901
Cash£25,524
Current Liabilities£30,767

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

18 August 2016Delivered on: 25 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
5 December 2023Change of details for Miss Mhairi Macleod-Dunford as a person with significant control on 27 November 2023 (2 pages)
5 December 2023Change of details for Miss Mhairi Macleod as a person with significant control on 27 November 2023 (2 pages)
5 December 2023Director's details changed for Miss Mhairi Macleod on 27 November 2023 (2 pages)
15 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
24 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
26 July 2022Solvency Statement dated 26/07/22 (1 page)
26 July 2022Statement by Directors (1 page)
26 July 2022Resolutions
  • RES13 ‐ Cancellation of share premium account 26/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2022Statement of capital on 26 July 2022
  • GBP 100
(3 pages)
22 November 2021Total exemption full accounts made up to 31 August 2021 (15 pages)
26 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
13 July 2021Registered 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 2021Director's details changed for Miss Mhairi Macleod on 13 July 2021 (2 pages)
4 June 2021Cancellation of shares. Statement of capital on 25 May 2021
  • GBP 100
(4 pages)
26 May 2021Resolutions
  • RES13 ‐ Share purchase contract approved 12/05/2021
(2 pages)
26 May 2021Termination of appointment of Alex Nicol as a director on 25 May 2021 (1 page)
4 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
4 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
1 September 2020Director's details changed for Alice Will on 10 January 2020 (2 pages)
14 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
7 August 2019Second filing for the appointment of Alice Will as a director (6 pages)
6 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
2 October 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
27 September 2018Director's details changed for Alice Will on 5 August 2018 (2 pages)
26 September 2018Director's details changed for Miss Mhairi Macleod on 5 August 2018 (2 pages)
26 September 2018Director's details changed for Alice Will on 5 August 2018 (2 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
31 May 2018Satisfaction of charge SC4560080001 in full (4 pages)
11 August 2017Change of details for Miss Mhairi Macleod as a person with significant control on 5 April 2017 (2 pages)
11 August 2017Change of details for Miss Mhairi Macleod as a person with significant control on 5 April 2017 (2 pages)
11 August 2017Change of details for Miss Alice Will as a person with significant control on 5 April 2017 (2 pages)
11 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
11 August 2017Change of details for Miss Alice Will as a person with significant control on 5 April 2017 (2 pages)
11 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2017Memorandum and Articles of Association (27 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2017Memorandum and Articles of Association (27 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 125
(8 pages)
19 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 April 2017Appointment of Alex Nicol as a director on 27 March 2017 (3 pages)
19 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 125
(8 pages)
19 April 2017Appointment of Alex Nicol as a director on 27 March 2017 (3 pages)
3 October 2016Registered 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 2016Registered 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 2016Registration of charge SC4560080001, created on 18 August 2016 (8 pages)
25 August 2016Registration of charge SC4560080001, created on 18 August 2016 (8 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
26 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100.00
(4 pages)
26 February 2015Change of share class name or designation (2 pages)
26 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100.00
(4 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That all rights of pre-emption wheather statutory ib the companys articles of association or otherwise be and are hereby disapplied in respect of the allotment on this resolution 30/01/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 February 2015Change of share class name or designation (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That all rights of pre-emption wheather statutory ib the companys articles of association or otherwise be and are hereby disapplied in respect of the allotment on this resolution 30/01/2015
(26 pages)
31 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 November 2014Appointment of Alice Will as a director on 21 November 2014 (2 pages)
26 November 2014Appointment of Alice Will as a director on 21 November 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 07/08/2019
(2 pages)
26 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 95
(3 pages)
26 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 95
(3 pages)
26 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 95
(3 pages)
22 July 2014Termination of appointment of Scotia Accounting Ltd as a secretary on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Scotia Accounting Ltd as a secretary on 22 July 2014 (1 page)
25 March 2014Registered office address changed from 33B High Street Dunbar East Lothian EH42 1EW United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 33B High Street Dunbar East Lothian EH42 1EW United Kingdom on 25 March 2014 (1 page)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 95
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 95
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)