Luxecasa (scotland) Ltd

General information

Name:

Luxecasa (scotland) Limited

Office Address:

Oakfield House, 378 Brandon Street ML1 1XA Motherwell

Number: SC448055

Incorporation date: 2013-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Luxecasa (scotland) is a business located at ML1 1XA Motherwell at Oakfield House, 378. This enterprise has been in existence since 2013 and is established under the registration number SC448055. This enterprise has existed on the UK market for eleven years now and the official state is active. The name of the firm got changed in 2015 to Luxecasa (scotland) Ltd. This enterprise former name was Luxecarpet. This company's declared SIC number is 47530: Retail sale of carpets, rugs, wall and floor coverings in specialised stores. The latest annual accounts were submitted for the period up to 2022-04-30 and the most current confirmation statement was released on 2023-04-19.

Presently, the business is directed by one director: Jonathan K., who was chosen to lead the company on 19th April 2013.

Jonathan K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Luxecasa (scotland) Ltd 2015-11-03
  • Luxecarpet Ltd 2013-04-19

Financial data based on annual reports

Company staff

Jonathan K.

Role: Director

Appointed: 19 April 2013

Latest update: 7 February 2024

People with significant control

Jonathan K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 19 April 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 December 2014
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Wednesday 19th April 2023 (CS01)
filed on: 21st, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Unit 2 32 Jordanvale Avenue

Post code:

G14 0QP

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
11
Company Age

Similar companies nearby

Closest companies