LOGIC ALARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Laura Anne Mackenzie as a secretary on 2025-02-03

View Document

04/02/254 February 2025 Appointment of Mrs Hazel Janette Mackenzie as a director on 2025-02-03

View Document

04/02/254 February 2025 Appointment of Mrs Hazel Janette Mackenzie as a secretary on 2025-02-03

View Document

04/02/254 February 2025 Termination of appointment of Laura Anne Mackenzie as a director on 2025-02-03

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

23/09/2423 September 2024 Change of details for Logic Alarms (Holdings) Limited as a person with significant control on 2024-09-21

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Julie Amanda Wilson as a director on 2022-03-31

View Document

05/01/225 January 2022 Director's details changed for Julie Amanda Wilson on 2021-12-09

View Document

05/01/225 January 2022 Director's details changed for Mr Ian Mackenzie on 2021-12-09

View Document

05/01/225 January 2022 Director's details changed for Gary Michael Mackenzie on 2021-12-09

View Document

05/01/225 January 2022 Director's details changed for David John Mackenzie on 2021-12-09

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

09/12/219 December 2021 Registered office address changed from The Old Bakery Shore Street Beauly IV4 7DB Scotland to Fingask 22 Tomich Beauly IV4 7AS on 2021-12-09

View Document

06/12/216 December 2021 Appointment of Mrs Laura Anne Mackenzie as a director on 2021-12-03

View Document

05/11/215 November 2021 Director's details changed for Mr Ian Mackenzie on 2021-11-03

View Document

05/11/215 November 2021 Appointment of Mr Alan James Macdonald as a director on 2021-11-03

View Document

05/11/215 November 2021 Appointment of Mrs Laura Anne Mackenzie as a secretary on 2021-11-03

View Document

05/11/215 November 2021 Termination of appointment of Hazel Mackenzie as a secretary on 2021-11-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/12/2018 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGIC ALARMS (HOLDINGS) LIMITED

View Document

03/10/183 October 2018 CESSATION OF IAN MACKENZIE AS A PSC

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

18/04/1818 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN MACKENZIE / 03/10/2017

View Document

20/06/1720 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1724 May 2017 ADOPT ARTICLES 12/05/2017

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/01/1713 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 200

View Document

10/01/1710 January 2017 ARTICLES OF ASSOCIATION

View Document

10/01/1710 January 2017 ALTER ARTICLES 19/12/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM . SHORE STREET BEAULY INVERNESS-SHIRE IV4 7DB

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 SECOND FILING OF AP01 FOR DAVID JOHN MACKENZIE

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY LAURA MACKENZIE

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 SECRETARY APPOINTED MRS LAURA ANNE MACKENZIE

View Document

20/10/1520 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR APPOINTED JULIE AMANDA WILSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/05/155 May 2015 DIRECTOR APPOINTED DAVID JOHN MACKENZIE

View Document

05/05/155 May 2015 DIRECTOR APPOINTED GARY MICHAEL MACKENZIE

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEL MACKENZIE

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACKENZIE / 22/09/2013

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / HAZEL MACKENZIE / 22/09/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL JANETTE MACKENZIE / 22/09/2014

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACKENZIE / 22/09/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL MACKENZIE / 22/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MACKENZIE / 22/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HAZEL MACKENZIE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACKENZIE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MACKENZIE / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM MACKINTOSH BUILDING GREAT NORTH ROAD MUIR OF ORD ROSS SHIRE IV6 7TP

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 PARTIC OF MORT/CHARGE *****

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 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