LOGAN BRUCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-30 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
02/05/242 May 2024 | Registered office address changed from Unit D Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UT Scotland to Unit 2 C/D Unit 2 C/D Hayfield Business Park, Hayfield Place Kirkcaldy Fife KY2 5DH on 2024-05-02 |
02/05/242 May 2024 | Change of details for Mr Garry Walls as a person with significant control on 2024-05-02 |
02/05/242 May 2024 | Registered office address changed from Unit 2 C/D Unit 2 C/D Hayfield Business Park, Hayfield Place Kirkcaldy Fife KY2 5DH United Kingdom to Unit 2 C/D Hayfield Business Park, Hayfield Place Kirkcaldy KY2 5DH on 2024-05-02 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/11/2316 November 2023 | Notification of Tracey Walls as a person with significant control on 2023-11-16 |
16/11/2316 November 2023 | Cessation of Rodger Malcolm Walls as a person with significant control on 2023-11-16 |
16/11/2316 November 2023 | Notification of Garry Walls as a person with significant control on 2023-11-16 |
04/10/234 October 2023 | Micro company accounts made up to 2023-01-31 |
30/08/2330 August 2023 | Termination of appointment of Rodger Malcolm Walls as a director on 2023-08-08 |
30/08/2330 August 2023 | Appointment of Mrs Tracey Helen Walls as a director on 2023-08-08 |
29/08/2329 August 2023 | Appointment of Mr Gary William Walls as a director on 2023-08-08 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 15 LIBERTY HOUSE CROMARTY CAMPUS DUNFERMLINE KY11 2YB SCOTLAND |
25/02/2025 February 2020 | CESSATION OF GARY WILLIAM WALLS AS A PSC |
25/02/2025 February 2020 | CESSATION OF TRACEY HELEN WALLS AS A PSC |
25/02/2025 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODGER MALCOLM WALLS |
25/02/2025 February 2020 | DIRECTOR APPOINTED MR RODGER MALCOLM WALLS |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR TRACEY WALLS |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY WALLS |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 15 CROMARTY CAMPUS ROSYTH DUNFERMLINE KY11 2YB SCOTLAND |
31/01/2031 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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