LOGAN PROJECT MANAGEMENT LTD.

Company Documents

DateDescription
24/11/1424 November 2014 DIRECTOR APPOINTED MR SIMON JOHN MUNRO

View Document

23/11/1423 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MUNRO

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 8 MANOR PLACE EDINBURGH EH3 7DD SCOTLAND

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY SIMON MUNRO

View Document

11/04/1111 April 2011 SECRETARY APPOINTED DR ELEANOR MARGARET LOGAN

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/08/1022 August 2010 REGISTERED OFFICE CHANGED ON 22/08/2010 FROM 1 CRAMOND PLACE EDINBURGH EH4 6LZ UNITED KINGDOM

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR MARGARET LOGAN / 25/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MUNRO / 25/03/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S PARTICULARS ELEANOR LOGAN

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: 1 CRAMOND PLACE EDINBURGH EH4 6LZ UNITED KINGDOM

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS SIMON MUNRO

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: CHERSYDE 15 QUEENSFERRY ROAD EDINBURGH EH4 3HB

View Document

14/04/0814 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 9 SOUTH LEARMONTH GARDENS EDINBURGH MIDLOTHIAN EH4 1EZ

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 1 HIGH ROW ISLE OF GIGHA PA41 7AD

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: THE MEWS SNOWDON PLACE LANE STIRLING FK7 9JW

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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