LUXE PROPERTY HOLDINGS LTD.

Register to unlock more data on OkredoRegister

LUXE PROPERTY HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC262103

Incorporation date

19/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon31/01/2026
Final Gazette dissolved following liquidation
dot icon31/10/2025
Final account prior to dissolution in a winding-up by the court
dot icon06/02/2024
Registered office address changed from 50 Great King Street Edinburgh EH3 6QY Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2024-02-06
dot icon05/02/2024
Court order in a winding-up (& Court Order attachment)
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon08/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon08/01/2021
Director's details changed for Mr James Paul Flucker on 2020-12-11
dot icon08/01/2021
Registered office address changed from 18 South East Cumberland Street Lane Edinburgh Midlothian EH3 6RU Scotland to 50 Great King Street Edinburgh EH3 6QY on 2021-01-08
dot icon12/08/2020
Resolutions
dot icon02/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon02/02/2020
Registered office address changed from 10/1 Learmonth Terrace Edinburgh EH4 1PG Scotland to 18 South East Cumberland Street Lane Edinburgh Midlothian EH3 6RU on 2020-02-02
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon06/12/2018
Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ Scotland to 10/1 Learmonth Terrace Edinburgh EH4 1PG on 2018-12-06
dot icon02/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/10/2017
Registered office address changed from 10/1 Learmonth Terrace Edinburgh EH4 1PG to 10 Abbey Park Place Dunfermline KY12 7NZ on 2017-10-06
dot icon04/07/2017
Termination of appointment of Janet Anne Flucker as a secretary on 2017-06-30
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon08/09/2015
Certificate of change of name
dot icon22/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/04/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon07/04/2015
Director's details changed for Director James Paul Flucker on 2014-12-16
dot icon07/04/2015
Registered office address changed from 10/1 Learmonth Terrace Edinburgh EH4 1PG Scotland to 10/1 Learmonth Terrace Edinburgh EH4 1PG on 2015-04-07
dot icon07/04/2015
Registered office address changed from 5 Wester Coates Gardens Edinburgh Midlothian EH12 5LT to 10/1 Learmonth Terrace Edinburgh EH4 1PG on 2015-04-07
dot icon16/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon25/10/2013
Certificate of change of name
dot icon25/10/2013
Resolutions
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/05/2013
All of the property or undertaking has been released from charge 6
dot icon17/05/2013
All of the property or undertaking has been released from charge 7
dot icon18/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon15/02/2012
Director's details changed for Mr James Paul Flucker on 2011-05-02
dot icon15/02/2012
Secretary's details changed for Mts Janet Anne Flucker on 2011-05-02
dot icon15/02/2012
Registered office address changed from 21a Inverleith Place Edinburgh EH3 5QD on 2012-02-15
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon02/03/2010
Director's details changed for James Paul Flucker on 2010-03-02
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/02/2009
Return made up to 19/01/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon12/08/2008
Certificate of change of name
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/02/2008
Return made up to 19/01/08; full list of members
dot icon18/02/2008
Director resigned
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/02/2007
Return made up to 19/01/07; full list of members
dot icon24/01/2007
Partic of mort/charge *
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/06/2006
Return made up to 19/01/06; full list of members
dot icon27/01/2006
Dec mort/charge *
dot icon09/01/2006
Partic of mort/charge *
dot icon21/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/03/2005
Return made up to 19/01/05; full list of members
dot icon01/07/2004
Registered office changed on 01/07/04 from: 10 albyn place edinburgh EH2 4NG
dot icon12/02/2004
Partic of mort/charge *
dot icon31/01/2004
Partic of mort/charge *
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
Director resigned
dot icon19/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,998.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
19/01/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
125.76K
-
0.00
2.00K
-
2021
1
125.76K
-
0.00
2.00K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

125.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
19/01/2004 - 19/01/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
19/01/2004 - 19/01/2004
6626
Flucker, James Paul
Director
19/01/2004 - Present
7
Flucker, Steven Thomas
Director
19/01/2004 - 05/01/2008
3
Flucker, Janet Anne
Secretary
19/01/2004 - 30/06/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUXE PROPERTY HOLDINGS LTD.

LUXE PROPERTY HOLDINGS LTD. is an(a) Dissolved company incorporated on 19/01/2004 with the registered office located at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXE PROPERTY HOLDINGS LTD.?

toggle

LUXE PROPERTY HOLDINGS LTD. is currently Dissolved. It was registered on 19/01/2004 and dissolved on 31/01/2026.

Where is LUXE PROPERTY HOLDINGS LTD. located?

toggle

LUXE PROPERTY HOLDINGS LTD. is registered at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does LUXE PROPERTY HOLDINGS LTD. do?

toggle

LUXE PROPERTY HOLDINGS LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LUXE PROPERTY HOLDINGS LTD. have?

toggle

LUXE PROPERTY HOLDINGS LTD. had 1 employees in 2021.

What is the latest filing for LUXE PROPERTY HOLDINGS LTD.?

toggle

The latest filing was on 31/01/2026: Final Gazette dissolved following liquidation.