S LUCA OF MUSSELBURGH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2968820004

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 03/04/16 STATEMENT OF CAPITAL GBP 82.00

View Document

12/04/1612 April 2016 ADOPT ARTICLES 03/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/1410 November 2014 22/10/14 STATEMENT OF CAPITAL GBP 80

View Document

04/11/144 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2968820003

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUCA / 09/02/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / YOLANDA LUCA / 09/02/2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY LINDSAYS WS

View Document

25/04/1225 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 26/01/11 STATEMENT OF CAPITAL GBP 250100

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 ADOPT ARTICLES 26/01/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT GRAINGER

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR NINETTE PELOSI

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAINGER

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG CALLAGHAN

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED CRAIG CALLAGHAN

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT STEVEN GRAINGER

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED NINETTE PELOSI

View Document

16/05/0716 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 PARTIC OF MORT/CHARGE *****

View Document

23/03/0623 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

04/03/064 March 2006 PARTIC OF MORT/CHARGE *****

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company