Dissolved
Dissolved 2013-12-27
Company Information for AUSTRALIA LUXE UK LIMITED
GLASGOW, UNITED KINGDOM, PA14 6TD,
|
Company Registration Number
SC390439
Private Limited Company
Dissolved Dissolved 2013-12-27 |
Company Name | ||
---|---|---|
AUSTRALIA LUXE UK LIMITED | ||
Legal Registered Office | ||
GLASGOW UNITED KINGDOM PA14 6TD Other companies in PA14 | ||
Previous Names | ||
|
Company Number | SC390439 | |
---|---|---|
Date formed | 2010-12-16 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-12-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-28 20:26:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WILLIAM CRAIG |
||
STEPHEN WILLIAM CRAIG |
||
PETER ALEXANDER MOODIE |
||
STEPHEN JOHN NEWLANDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JEANNE DURAND |
Director | ||
STUART ANDREW RUSH |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director | ||
CHRISTINE TRUESDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VANGO GROUP LIMITED | Director | 2016-11-03 | CURRENT | 2016-04-20 | Active | |
VANGO HOLDINGS LIMITED | Director | 2016-11-03 | CURRENT | 2016-04-20 | Active | |
VANGO (SCOTLAND) LIMITED | Director | 2014-03-03 | CURRENT | 2007-12-05 | Active | |
BLACKS OF GREENOCK LTD | Director | 2014-03-03 | CURRENT | 2000-08-24 | Active | |
CRANEW LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active | |
AMG GROUP LIMITED | Director | 2008-01-20 | CURRENT | 2003-02-18 | Active | |
BLUEBIRD ASSETS LTD | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
BRACKENBURY LODGE RESIDENTS ASSOCIATION LIMITED | Director | 2017-05-02 | CURRENT | 1997-07-31 | Active | |
PET ADVISORY SERVICES LIMITED | Director | 2015-01-29 | CURRENT | 2014-08-19 | Active | |
ANDRATX 45 LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | Liquidation | |
VORTEX INVESTMENTS LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
FIREBIRD CAPITAL LTD | Director | 2003-02-18 | CURRENT | 2003-02-18 | Active | |
SNOWBIRD PROPERTY LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-13 | Active | |
SNOWBIRD INVESTMENTS LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-13 | Active | |
BARNBETH HOLDINGS LIMITED | Director | 1992-04-06 | CURRENT | 1914-03-07 | Active | |
M2M ASSETS LTD. | Director | 1989-09-15 | CURRENT | 1983-11-10 | Active | |
VANGO GROUP LIMITED | Director | 2016-11-18 | CURRENT | 2016-04-20 | Active | |
VANGO HOLDINGS LIMITED | Director | 2016-11-18 | CURRENT | 2016-04-20 | Active | |
VANGO (SCOTLAND) LIMITED | Director | 2014-03-03 | CURRENT | 2007-12-05 | Active | |
BLACKS OF GREENOCK LTD | Director | 2014-03-03 | CURRENT | 2000-08-24 | Active | |
CRANEW LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active | |
OUTDOOR INDUSTRIES ASSOCIATION CIC | Director | 2011-12-15 | CURRENT | 2009-09-29 | Active | |
RIVENDELL OUTDOOR LIMITED | Director | 2010-10-28 | CURRENT | 2010-08-25 | Active | |
AMG GROUP LIMITED | Director | 2008-01-20 | CURRENT | 2003-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/09/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART RUSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DURAND | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 16/12/11 FULL LIST | |
RES13 | MAXIMUM SHARES TO BE ALLOTTED 25/01/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 25/01/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED NICOLA JEANNE DURAND | |
AP01 | DIRECTOR APPOINTED STUART ANDREW RUSH | |
AP01 | DIRECTOR APPOINTED PETER ALEXANDER MOODIE | |
AP01 | DIRECTOR APPOINTED STEPHEN WILLIAM CRAIG | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN NEWLANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED | |
AP03 | SECRETARY APPOINTED STEPHEN WILLIAM CRAIG | |
RES01 | ADOPT ARTICLES 25/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM, QUARTERMILE ONE 15 LAURISTON PLACE, EDINBURGH, EH3 9PE | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED MM&S (5625) LIMITED CERTIFICATE ISSUED ON 26/01/11 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 25/01/11 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as AUSTRALIA LUXE UK LIMITED are:
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. |