LUJO PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 3JD

Company number SC071502
Status Active
Incorporation Date 20 May 1980
Company Type Private Limited Company
Address 1ST FLOOR, 402 SAUCHIEHALL STREET, GLASGOW, G2 3JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 20,000.25 ; Satisfaction of charge 13 in full. The most likely internet sites of LUJO PROPERTIES LIMITED are www.lujoproperties.co.uk, and www.lujo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.9 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lujo Properties Limited is a Private Limited Company. The company registration number is SC071502. Lujo Properties Limited has been working since 20 May 1980. The present status of the company is Active. The registered address of Lujo Properties Limited is 1st Floor 402 Sauchiehall Street Glasgow G2 3jd. . COBURN, Sheena Margaret is a Director of the company. Secretary ROMANO, Giancarlo has been resigned. Secretary ROMANO, Luigi has been resigned. Secretary ROMANO, Luigi has been resigned. Director COBURN, Sheena Margaret has been resigned. Director MULHERN, Anne Margaret Lindsay has been resigned. Director ROMANO, Anna Marta has been resigned. Director ROMANO, Anna Marta has been resigned. Director ROMANO, Giancarlo has been resigned. Director ROMANO, Luigi has been resigned. Director ROMANO, Luigi has been resigned. Director ROMANO, Marcello has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COBURN, Sheena Margaret
Appointed Date: 17 January 2003
65 years old

Resigned Directors

Secretary
ROMANO, Giancarlo
Resigned: 19 August 2011
Appointed Date: 02 March 2005

Secretary
ROMANO, Luigi
Resigned: 02 July 2013
Appointed Date: 11 October 2011

Secretary
ROMANO, Luigi
Resigned: 02 March 2005

Director
COBURN, Sheena Margaret
Resigned: 28 November 2002
Appointed Date: 29 October 1990
65 years old

Director
MULHERN, Anne Margaret Lindsay
Resigned: 28 November 2002
Appointed Date: 29 October 1990
65 years old

Director
ROMANO, Anna Marta
Resigned: 02 July 2013
Appointed Date: 11 October 2011
80 years old

Director
ROMANO, Anna Marta
Resigned: 02 March 2005
80 years old

Director
ROMANO, Giancarlo
Resigned: 19 August 2011
58 years old

Director
ROMANO, Luigi
Resigned: 02 July 2013
Appointed Date: 11 October 2011
80 years old

Director
ROMANO, Luigi
Resigned: 02 March 2005
80 years old

Director
ROMANO, Marcello
Resigned: 10 July 2007
55 years old

LUJO PROPERTIES LIMITED Events

09 Nov 2016
Accounts for a small company made up to 31 May 2016
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,000.25

08 Jan 2016
Satisfaction of charge 13 in full
08 Jan 2016
Satisfaction of charge 14 in full
08 Jan 2016
Satisfaction of charge 15 in full
...
... and 120 more events
22 Jul 1987
Alterations to a floating charge

02 Jul 1987
New director appointed

12 May 1987
Accounts for a small company made up to 31 May 1986

23 Feb 1987
Return made up to 30/07/86; full list of members

22 Sep 1986
Registered office changed on 22/09/86 from: 15 york street glasgow G2 8JQ

LUJO PROPERTIES LIMITED Charges

9 December 2015
Charge code SC07 1502 0024
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Ground in parish of glasgow, in the district of the city of…
8 December 2015
Charge code SC07 1502 0023
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Ground and basement retail premises at 150 buchanan street…
8 December 2015
Charge code SC07 1502 0022
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Gla 169379…
8 December 2015
Charge code SC07 1502 0021
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: GLA166235…
30 November 2015
Charge code SC07 1502 0020
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
27 November 2015
Charge code SC07 1502 0019
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
30 January 2007
Standard security
Delivered: 9 February 2007
Status: Satisfied on 8 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor & basement premises known as 150 buchanan…
3 February 2006
Standard security
Delivered: 13 February 2006
Status: Satisfied on 25 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The tenants interest in the subjects forming the ground…
19 August 2004
Standard security
Delivered: 3 September 2004
Status: Satisfied on 8 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 66 queen street, glasgow…
19 August 2004
Standard security
Delivered: 3 September 2004
Status: Satisfied on 8 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 54 queen street, glasgow…
13 June 1997
Standard security
Delivered: 1 July 1997
Status: Satisfied on 8 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9-25 sauchiehall street & 150 west nile street & 19 east…
4 June 1997
Standard security
Delivered: 12 June 1997
Status: Satisfied on 8 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Edmiston industrial estate,glasgow.
10 August 1992
Standard security
Delivered: 19 August 1992
Status: Satisfied on 1 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The edmiston drive industrial estate at edmiston drive and…
14 March 1991
Standars security
Delivered: 25 March 1991
Status: Satisfied on 1 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 9420 square metres in renfrew…
22 October 1990
Standard security
Delivered: 31 October 1990
Status: Satisfied on 1 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Ashfield house 396-408 sauchiehall street, glasgow gla…
27 April 1987
Standard security
Delivered: 7 May 1987
Status: Satisfied on 12 September 1990
Persons entitled: Scottish Development Agency
Description: 389-397 sauchiehall street glasgow.
31 March 1987
Instrument of charge
Delivered: 20 April 1987
Status: Satisfied on 18 September 1990
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
14 August 1984
Standard security
Delivered: 21 August 1984
Status: Satisfied on 1 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 148 west nile street glasgow.
14 August 1984
Standard security
Delivered: 21 August 1984
Status: Satisfied on 22 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Upper floor premises at 110-118 west nile st glasgow.
28 October 1982
Standard security
Delivered: 5 November 1982
Status: Satisfied on 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 389-397 sauchiehall street, glasgow.
29 December 1980
Standard security
Delivered: 12 January 1981
Status: Satisfied on 1 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 9/25 sauchiehall st, 150 west nile street, and 19 east bath…

Similar Companies

LUJO GLOBAL LTD LUJO LIMITED LUJOBI LIMITED LUJODA LIMITED LUJOLUX LIMITED LUJON LTD LUJOVIDA LIMITED