LOGAN BRUCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Document

02/05/242 May 2024 Change of details for Mr Garry Walls as a person with significant control on 2024-05-02

View Document

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

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

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

View Accounts

16/11/2316 November 2023 Notification of Tracey Walls as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Cessation of Rodger Malcolm Walls as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Notification of Garry Walls as a person with significant control on 2023-11-16

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/08/2330 August 2023 Termination of appointment of Rodger Malcolm Walls as a director on 2023-08-08

View Document

30/08/2330 August 2023 Appointment of Mrs Tracey Helen Walls as a director on 2023-08-08

View Document

29/08/2329 August 2023 Appointment of Mr Gary William Walls as a director on 2023-08-08

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 15 LIBERTY HOUSE CROMARTY CAMPUS DUNFERMLINE KY11 2YB SCOTLAND

View Document

25/02/2025 February 2020 CESSATION OF GARY WILLIAM WALLS AS A PSC

View Document

25/02/2025 February 2020 CESSATION OF TRACEY HELEN WALLS AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODGER MALCOLM WALLS

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR RODGER MALCOLM WALLS

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY WALLS

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARY WALLS

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 15 CROMARTY CAMPUS ROSYTH DUNFERMLINE KY11 2YB SCOTLAND

View Document

31/01/2031 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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