LUGE LIMITED
DUMBARTON 53 HIGH STREET LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G82 1LS

Company number SC224521
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address CALLANDERS LIMITED, 53 HIGH STREET, DUMBARTON, G82 1LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of LUGE LIMITED are www.luge.co.uk, and www.luge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Luge Limited is a Private Limited Company. The company registration number is SC224521. Luge Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Luge Limited is Callanders Limited 53 High Street Dumbarton G82 1ls. . CALLANDER, David Robert is a Secretary of the company. CALLANDER, David Robert is a Director of the company. CALLANDER, Lorraine Marie is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MURDOCH, Charles Anthony has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CALLANDER, David Robert
Appointed Date: 24 October 2001

Director
CALLANDER, David Robert
Appointed Date: 24 October 2001
60 years old

Director
CALLANDER, Lorraine Marie
Appointed Date: 01 July 2005
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Director
MURDOCH, Charles Anthony
Resigned: 01 July 2005
Appointed Date: 24 October 2001
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Persons With Significant Control

Mr David Robert Callander
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Marie Callander
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUGE LIMITED Events

26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 46 more events
26 Oct 2001
Director resigned
26 Oct 2001
Secretary resigned
26 Oct 2001
New secretary appointed;new director appointed
26 Oct 2001
New director appointed
24 Oct 2001
Incorporation

LUGE LIMITED Charges

14 November 2008
Standard security
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 53 high street, dumbarton DMB71028.
6 November 2008
Bond & floating charge
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking & all property & assets present & future…
1 May 2002
Standard security
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 47 & 51/53 high street, dumbarton-title number dmb 61601.