Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LUGE LIMITED
Company Information for

LUGE LIMITED

CALLANDERS LIMITED, 53 HIGH STREET, DUMBARTON, G82 1LS,
Company Registration Number
SC224521
Private Limited Company
Active

Company Overview

About Luge Ltd
LUGE LIMITED was founded on 2001-10-24 and has its registered office in Dumbarton. The organisation's status is listed as "Active". Luge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUGE LIMITED
 
Legal Registered Office
CALLANDERS LIMITED
53 HIGH STREET
DUMBARTON
G82 1LS
Other companies in G82
 
Previous Names
53 HIGH STREET LIMITED17/08/2005
Filing Information
Company Number SC224521
Company ID Number SC224521
Date formed 2001-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:27:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUGE LIMITED
The accountancy firm based at this address is CALLANDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUGE LIMITED
The following companies were found which have the same name as LUGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Luge Club Productions, Inc. 2401 Main St. Santa Monica CA 90405 Active Company formed on the 1986-05-01
LUGE CO., LIMITED Unknown Company formed on the 2013-12-11
LUGE CORP. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Dissolved Company formed on the 2005-11-21
LUGE ENTERPRISES, INC. 920 E. 41ST ST HIALEAH FL 33013 Inactive Company formed on the 1988-05-12
LUGE FINANCIAL CORPORATION NV Permanently Revoked Company formed on the 1994-07-19
LUGE HOLDINGS LTD British Columbia Dissolved
LUGE HOLDINGS, LLC 5150 Belfort Road JACKSONVILLE FL 32256 Active Company formed on the 2017-08-31
LUGE INC North Carolina Unknown
LUGE INC Idaho Unknown
LUGE INVESTMENTS LIMITED SUITE 1 THE GLOBE CENTRE ST. JAMES SQUARE ACCRINGTON BB5 0RE Active Company formed on the 2019-11-25
Luge LLC Delaware Unknown
LUGE LLC Dissolved Company formed on the 2015-06-08
LUGE LLC Delaware Unknown
LUGE ONE, LLC 2804 JACANA COURT LONGWOOD FL 32779 Active Company formed on the 2017-05-19
LUGE Partners, LLC 300 Albrecht Lane Durango CO 81301 Delinquent Company formed on the 2007-09-07
LUGE PROPERTIES California Unknown
LUGE PTY LTD VIC 3121 Active Company formed on the 2012-03-09
LUGE-VIOR ENTERPRISES, INC. 14725 S.W. 452 LANE MIAMI FL 33172 Inactive Company formed on the 1984-04-24
LUGE, INC. 3829 PLAZA DRIVE FAIRFAX VA 22030 MERGED Company formed on the 1984-06-08
LUGEA PROPERTIES, LLC 1660 CANYON DRIVE ELKO NV 89803 Dissolved Company formed on the 2010-03-16

Company Officers of LUGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT CALLANDER
Company Secretary 2001-10-24
DAVID ROBERT CALLANDER
Director 2001-10-24
LORRAINE MARIE CALLANDER
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ANTHONY MURDOCH
Director 2001-10-24 2005-07-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-10-24 2001-10-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-10-24 2001-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT CALLANDER PODGEESA LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
DAVID ROBERT CALLANDER CALLANDERS LIMITED Director 2004-09-16 CURRENT 2004-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-04-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-04-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-06-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CH01Director's details changed for Mrs Lorraine Marie Callander on 2020-06-12
2020-06-12CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ROBERT CALLANDER on 2020-06-12
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-04-08CH01Director's details changed for Mrs Lorraine Marie Callander on 2018-12-31
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-04-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0124/10/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0124/10/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0124/10/13 ANNUAL RETURN FULL LIST
2013-11-01CH01Director's details changed for Lorraine Marie Callander on 2012-01-01
2013-10-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/12 FROM 53 High Street Dumbarton G82 1LS
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0124/10/11 ANNUAL RETURN FULL LIST
2011-04-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0124/10/10 ANNUAL RETURN FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CALLANDER / 22/10/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARIE CALLANDER / 22/10/2010
2010-11-09CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ROBERT CALLANDER on 2010-10-22
2010-06-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-03AR0124/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARIE CALLANDER / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CALLANDER / 03/12/2009
2009-05-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-05363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-03AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-27363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-17CERTNMCOMPANY NAME CHANGED 53 HIGH STREET LIMITED CERTIFICATE ISSUED ON 17/08/05
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288bDIRECTOR RESIGNED
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-27363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2002-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-31363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-21225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02
2002-05-08410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-2888(2)RAD 25/01/02--------- £ SI 99@1=99 £ IC 1/100
2001-10-26288bDIRECTOR RESIGNED
2001-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26288bSECRETARY RESIGNED
2001-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LUGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-11-19 Outstanding ABBEY NATIONAL PLC
STANDARD SECURITY 2008-11-18 Outstanding ABBEY NATIONAL PLC
STANDARD SECURITY 2002-05-08 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUGE LIMITED

Intangible Assets
Patents
We have not found any records of LUGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUGE LIMITED
Trademarks
We have not found any records of LUGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LUGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LUGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.