LOGANLEA LIMITED

Company Documents

DateDescription
27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM MACKENZIES FURNITURE VILLAGE BROWN PLACE WICK CAITHNESS KW1 5QQ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JEANETTE MACKENZIE

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEANETTE MACKENZIE

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/155 June 2015 FIRST GAZETTE

View Document

20/01/1520 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

04/11/134 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

18/01/1318 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1210 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRANT MACKENZIE / 28/10/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ALISON ANGUS MACKENZIE / 28/10/2010

View Document

16/11/1016 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE ALISON ANGUS MACKENZIE / 28/10/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/01/1020 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ALISON ANGUS MACKENZIE / 28/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRANT MACKENZIE / 28/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 PARTIC OF MORT/CHARGE *****

View Document

04/12/024 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: SCOTTS COMPANY FORAMTIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 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