LOGAN SHOPFITTING LTD.

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-06-30

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 8 SELVIELAND FARM HOUSTON ROAD HOUSTON JOHNSTONE PA6 7FG SCOTLAND

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 8 SELVIELAND FARM HOUSTON ROAD LINWOOD RENFREWSHIRE PA3 3AY

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/164 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

07/08/137 August 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

29/06/1329 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1328 June 2013 FIRST GAZETTE

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/05/1211 May 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 01/07/10 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1012 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

10/08/0910 August 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LOGAN / 08/06/2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 8 SELVIELAND FARM HOUSTON ROAD HOUSTON PA3 3AY

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED PATRICK CARLIN LOGAN

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

27/02/0927 February 2009 ADOPT MEM AND ARTS 23/02/2009

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

23/02/0923 February 2009 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