LOGAN INSTALLATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/03/259 March 2025 | Change of details for Mr Jonny Mckillop as a person with significant control on 2025-03-09 |
09/03/259 March 2025 | Director's details changed for Mr Jonny Mckillop on 2025-03-09 |
09/03/259 March 2025 | Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 234 West George Street Glasgow G2 4QY on 2025-03-09 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2429 June 2024 | Micro company accounts made up to 2023-06-30 |
28/07/2328 July 2023 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
28/05/2328 May 2023 | Registered office address changed from Pavilion 2 Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-05-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
07/12/207 December 2020 | REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS SCOTLAND |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 36 CHURCHILL TOWER SOUTH HARBOUR STREET AYR KA7 1JT SCOTLAND |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/05/196 May 2019 | REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONNY MCKILLOP |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/07/1619 July 2016 | DIRECTOR APPOINTED MR JONNY MCKILLOP |
29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
28/06/1628 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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