LOGAN GRAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Registration of charge SC2538200003, created on 2024-07-04

View Document

04/07/244 July 2024 Satisfaction of charge SC2538200002 in full

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

24/09/1924 September 2019 CURREXT FROM 28/02/2020 TO 31/08/2020

View Document

14/08/1914 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

18/07/1918 July 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2538200001

View Document

18/07/1918 July 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2538200002

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2538200002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 3 ANDERSON STREET PORT GLASGOW RENFREWSHIRE PA14 5EP SCOTLAND

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 16 FROGSTON ROAD WEST EDINBURGH EH10 7AR

View Document

20/08/1320 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 SECRETARY APPOINTED JUNE ANGELA FRIEL

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES INKSTER

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA INKSTER

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY LINDA INKSTER

View Document

03/06/133 June 2013 DIRECTOR APPOINTED JUNE ANGELA FRIEL

View Document

14/05/1314 May 2013 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2538200001

View Document

07/05/137 May 2013 06/08/03 STATEMENT OF CAPITAL GBP 2

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA INKSTER / 06/08/2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON INKSTER / 06/08/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

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