LUX-A-FLATS LIMITED
GLASGOW M M & S (2627) LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 3QY

Company number SC205500
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address 8 LION MEWS, LENZIE, GLASGOW, G66 3QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 5 April 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Micro company accounts made up to 5 April 2015. The most likely internet sites of LUX-A-FLATS LIMITED are www.luxaflats.co.uk, and www.lux-a-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Lux A Flats Limited is a Private Limited Company. The company registration number is SC205500. Lux A Flats Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Lux A Flats Limited is 8 Lion Mews Lenzie Glasgow G66 3qy. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. SIMS, James is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 20 September 2007

Director
SIMS, James
Appointed Date: 19 April 2000
73 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 20 September 2007
Appointed Date: 27 March 2000

Nominee Director
VINDEX LIMITED
Resigned: 19 April 2000
Appointed Date: 27 March 2000

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 19 April 2000
Appointed Date: 27 March 2000

LUX-A-FLATS LIMITED Events

05 Jan 2017
Micro company accounts made up to 5 April 2016
25 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

30 Dec 2015
Micro company accounts made up to 5 April 2015
25 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100

25 May 2015
Director's details changed for James Sims on 4 April 2014
...
... and 45 more events
12 Jun 2000
New director appointed
12 Jun 2000
Director resigned
12 Jun 2000
Director resigned
27 Apr 2000
Company name changed m m & s (2627) LIMITED\certificate issued on 28/04/00
27 Mar 2000
Incorporation