LUXE CONTRACTS LTD.
EDINBURGH LUXE PROPERTIES LTD. GLOBE INVESTMENTS (EDINBURGH) LTD. GLOBE JOINT VENTURES (EDINBURGH) LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH4 1PG

Company number SC262103
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 10/1 LEARMONTH TERRACE, EDINBURGH, EH4 1PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of LUXE CONTRACTS LTD. are www.luxecontracts.co.uk, and www.luxe-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Luxe Contracts Ltd is a Private Limited Company. The company registration number is SC262103. Luxe Contracts Ltd has been working since 19 January 2004. The present status of the company is Active. The registered address of Luxe Contracts Ltd is 10 1 Learmonth Terrace Edinburgh Eh4 1pg. . FLUCKER, Janet Anne is a Secretary of the company. FLUCKER, James Paul is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director FLUCKER, Steven Thomas has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FLUCKER, Janet Anne
Appointed Date: 19 January 2004

Director
FLUCKER, James Paul
Appointed Date: 19 January 2004
61 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Director
FLUCKER, Steven Thomas
Resigned: 05 January 2008
Appointed Date: 19 January 2004
55 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Mr James Paul Flucker
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

LUXE CONTRACTS LTD. Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

08 Sep 2015
Company name changed luxe properties LTD.\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07

22 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 44 more events
26 Jan 2004
New director appointed
26 Jan 2004
New secretary appointed
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
19 Jan 2004
Incorporation

LUXE CONTRACTS LTD. Charges

16 January 2012
Assignation of rents
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: As continuing security for the discharge in full when due…
16 January 2012
Floating charge
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…
3 April 2008
Standard security
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 31 raeburn place edinburgh MID72848.
19 January 2007
Standard security
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 11-13A dean park mews, edinburgh.
21 December 2005
Standard security
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 48 northumberland street, edinburgh.
4 February 2004
Standard security
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 castle terrace, edinburgh.
28 January 2004
Floating charge
Delivered: 31 January 2004
Status: Satisfied on 27 January 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…