Company NameLunanburgh Holdings Limited
DirectorsIan Muir and Reseda Muir
Company StatusActive
Company NumberSC542946
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Muir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed16 August 2016(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameMrs Reseda Muir
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed16 August 2016(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

6 March 2019Delivered on: 9 March 2019
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 1A, 1B, 1C and 1D curch street, st andrews. FFE114437.
Outstanding
22 February 2019Delivered on: 22 February 2019
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1A, 1B, 1C & 1D church street, st andrews, fife.
Outstanding

Filing History

11 November 2020Change of details for Mrs Reseda Muir as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Change of details for Mr Ian Muir as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Ian Muir on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mrs Reseda Muir on 11 November 2020 (2 pages)
14 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
23 June 2020Registered office address changed from 66 Tay Street Perth PH2 8RA to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 23 June 2020 (1 page)
27 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 March 2019Satisfaction of charge SC5429460001 in full (4 pages)
9 March 2019Registration of charge SC5429460003, created on 6 March 2019 (18 pages)
22 February 2019Registration of charge SC5429460002, created on 22 February 2019 (17 pages)
30 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
9 November 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
9 November 2018Change of details for Mrs Reseda Muir as a person with significant control on 16 August 2016 (2 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
19 April 2018Registered office address changed from E2 Riverview House Friarton Road Perth Perthshire PH2 8DF Scotland to 66 Tay Street Perth PH2 8RA on 19 April 2018 (2 pages)
16 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
16 August 2017Register(s) moved to registered inspection location 28 Marshall Place Perth Perth and Kinross PH2 8AG (1 page)
16 August 2017Register inspection address has been changed to 28 Marshall Place Perth Perth and Kinross PH2 8AG (1 page)
16 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
16 August 2017Register inspection address has been changed to 28 Marshall Place Perth Perth and Kinross PH2 8AG (1 page)
16 August 2017Register(s) moved to registered inspection location 28 Marshall Place Perth Perth and Kinross PH2 8AG (1 page)
23 December 2016Registration of charge SC5429460001, created on 21 December 2016 (9 pages)
23 December 2016Registration of charge SC5429460001, created on 21 December 2016 (9 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)