Company NameLucerne (Scotland) Limited
Company StatusActive
Company NumberSC535984
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr David Michael Bourdeau Jolly
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(6 years after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(6 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
Director NameMr Darren Stapelberg
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(6 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
Director NameMr James Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(6 years after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
Secretary NameLee Peach
StatusCurrent
Appointed17 June 2022(6 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
Director NameMrs Angela Mary Crolla
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCare Manager
Country of ResidenceScotland
Correspondence AddressFirst Floor 3 Deer Park Avenue
Livingston
West Lothian
EH54 8AD
Scotland
Secretary NameMr Marco John Crolla
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 3 Deer Park Avenue
Livingston
West Lothian
EH54 8AD
Scotland
Director NameMr Matthew Hay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Moray Court
Dalgety Bay
Dunfermline
KY11 9XN
Scotland
Director NameMr Constantine Moraitis
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2022(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2023)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland

Location

Registered Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr East
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

16 November 2020Delivered on: 25 November 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2023Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page)
5 June 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
28 April 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
24 March 2023Previous accounting period shortened from 17 June 2023 to 31 December 2022 (1 page)
10 March 2023Total exemption full accounts made up to 17 June 2022 (9 pages)
16 November 2022Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 (2 pages)
16 November 2022Director's details changed for Mr James Dominic Weight on 8 August 2022 (2 pages)
22 June 2022Notification of Rainbow Services (Uk) Limited as a person with significant control on 17 June 2022 (2 pages)
21 June 2022Appointment of James Dominic Weight as a director on 17 June 2022 (2 pages)
21 June 2022Appointment of Ms Sharon Mary Roberts as a director on 17 June 2022 (2 pages)
21 June 2022Appointment of Mr Darren Stapelberg as a director on 17 June 2022 (2 pages)
21 June 2022Satisfaction of charge SC5359840001 in full (1 page)
21 June 2022Cessation of Angela Mary Crolla as a person with significant control on 17 June 2022 (1 page)
21 June 2022Previous accounting period extended from 31 May 2022 to 17 June 2022 (1 page)
21 June 2022Registered office address changed from First Floor 3 Deer Park Avenue Livingston West Lothian EH54 8AD Scotland to 53 Beresford Terrace Ayr KA7 2HD on 21 June 2022 (1 page)
21 June 2022Termination of appointment of Angela Mary Crolla as a director on 17 June 2022 (1 page)
21 June 2022Termination of appointment of Marco John Crolla as a secretary on 17 June 2022 (1 page)
21 June 2022Cessation of Marco John Crolla as a person with significant control on 17 June 2022 (1 page)
21 June 2022Appointment of Mr David Michael Bourdeau Jolly as a director on 17 June 2022 (2 pages)
21 June 2022Appointment of Lee Peach as a secretary on 17 June 2022 (2 pages)
21 June 2022Appointment of Constantine Moraitis as a director on 17 June 2022 (2 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
17 June 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
30 May 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
20 January 2021Cessation of Matt Hay as a person with significant control on 30 November 2020 (1 page)
20 January 2021Change of details for Mrs Angela Mary Crolla as a person with significant control on 30 November 2020 (2 pages)
20 January 2021Notification of Marco John Crolla as a person with significant control on 30 November 2020 (2 pages)
19 January 2021Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 0.67
(6 pages)
19 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 December 2020Registered office address changed from 1a and 1B Alba Business Centre Rosebank Kirkton Campus Livingston West Lothian EH54 7EG Scotland to First Floor 3 Deer Park Avenue Livingston West Lothian EH54 8AD on 4 December 2020 (1 page)
2 December 2020Termination of appointment of Matthew Hay as a director on 30 November 2020 (1 page)
25 November 2020Registration of charge SC5359840001, created on 16 November 2020 (17 pages)
31 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
19 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
5 January 2019Registered office address changed from 1 James Young Road Bathgate West Lothian EH48 2UP Scotland to 1a and 1B Alba Business Centre Rosebank Kirkton Campus Livingston West Lothian EH54 7EG on 5 January 2019 (1 page)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
7 June 2017Appointment of Mr Matthew Hay as a director on 31 May 2017 (2 pages)
7 June 2017Appointment of Mr Matthew Hay as a director on 31 May 2017 (2 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)