LOGAN BRUCE (MPS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-01-31

View Document

20/02/2520 February 2025 Current accounting period shortened from 2024-06-30 to 2024-01-31

View Document

11/02/2511 February 2025 Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to Unit 2C/D Hayfield Business Park, Hayfield Place, Hayfield Industrial Estate, Kirkcaldy Fife KY2 5DH on 2025-02-11

View Document

11/02/2511 February 2025 Certificate of change of name

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Change of details for Mr Gary William Walls as a person with significant control on 2020-11-05

View Document

14/07/2114 July 2021 Director's details changed for Mrs Tracey Helen Walls on 2020-11-05

View Document

14/07/2114 July 2021 Change of details for Mrs Tracey Helen Walls as a person with significant control on 2020-11-05

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM WAULKMILL FARM CHARLESTOWN BY DUNFERMLINE FIFE KY12 8JU

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM SUITE 1A 15 CROMARTY CAMPUS ROSYTH DUNFERMLINE KY11 2YB SCOTLAND

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARY WILLIAM WALLS / 20/07/2019

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM UNIT G4 LIBERTY HOUSE 15 CROMARTY CAMPUS ROSYTH KY11 2YB SCOTLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM SUITE 1A CROMARTY CAMPUS ROSYTH DUNFERMLINE KY11 2YB SCOTLAND

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM WALLS / 20/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY HELEN WALLS / 20/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM WALLS / 20/07/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY HELEN WALLS / 20/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 10 ABBEY PARK PLACE DUNFERMLINE KY12 7NZ UNITED KINGDOM

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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