LOGAN HOLDING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

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

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Change of details for Mr Ahdul Farooq Mohammed as a person with significant control on 2019-11-13

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

15/05/2415 May 2024 Notification of Tayyaba Mohammed as a person with significant control on 2019-11-13

View Document

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

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

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

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 37 MAIN STREET CALDERBANK AIRDRIE ML6 9SG

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR AHDUL FAROOQ MOHAMMED / 13/11/2019

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

20/02/2020 February 2020 ADOPT ARTICLES 13/11/2019

View Document

20/02/2020 February 2020 13/11/19 STATEMENT OF CAPITAL GBP 20.00

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 87,500 6% REDEEMABLE PREFEENCE SHARES OF £1 EACH BE REDEEMED OUT OF DISTRIBUTABLE PROFITS AND CAPITAL / SHARE CAPITAL REDUCED FROM 175,000 REDEEMABLE PREFERENCE SHARES TO 87,500 REDEEMABLE PREFENCE SHARES 28/03/2019

View Document

24/06/1924 June 2019 87,500 6% REDEEMABLE PREFERENCE SHARES OF £1 EACH BE REDEEMED OUT OF DISTRIBUTABLE PROFITS AND CAPITAL / SHARE CAPITAL REDUCED FROM 87,500 REDEEMABLE PREFERENCE SHARES TO 0 REDEEMABLE PREFERENCE SHARES 08/04/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

14/06/1914 June 2019 08/04/19 STATEMENT OF CAPITAL GBP 10

View Document

13/06/1913 June 2019 28/03/19 STATEMENT OF CAPITAL GBP 87510

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/04/1826 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

26/05/1626 May 2016 26/05/16 STATEMENT OF CAPITAL GBP 175010

View Document

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 SOLVENCY STATEMENT DATED 29/03/16

View Document

05/05/165 May 2016 ALTER ARTICLES 01/03/2015

View Document

05/05/165 May 2016 REDUCE ISSUED CAPITAL 29/03/2016

View Document

05/05/165 May 2016 ARTICLES OF ASSOCIATION

View Document

05/05/165 May 2016 02/03/15 STATEMENT OF CAPITAL GBP 175010

View Document

05/05/165 May 2016 SECOND FILING WITH MUD 12/04/15 FOR FORM AR01

View Document

21/04/1521 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

07/11/147 November 2014 PREVEXT FROM 30/04/2014 TO 31/08/2014

View Document

27/05/1427 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SECOND FILING FOR FORM SH01

View Document

03/04/143 April 2014 SECOND FILING FOR FORM SH01

View Document

17/01/1417 January 2014 ADOPT ARTICLES 30/09/2013

View Document

15/01/1415 January 2014 30/09/13 STATEMENT OF CAPITAL GBP 2065000

View Document

15/01/1415 January 2014 APPROVAL OF SHARE EXCHANGE TRANSFER AND ALOTMENTS 30/09/2013

View Document

12/04/1312 April 2013 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