LOGIE ENTERPRISES LIMITED

Company Documents

DateDescription
07/11/147 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1418 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/143 July 2014 APPLICATION FOR STRIKING-OFF

View Document

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM GRANT LAING / 05/12/2013

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1328 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

30/03/1230 March 2012 FIRST GAZETTE

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

29/11/1129 November 2011 SECRETARY APPOINTED ALASDAIR NORTH GRANT LAING

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9BY

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/11/1026 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/11/0930 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED ALEXANDER WILLIAM GRANT LAING

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM STRANG STEEL

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0928 January 2009 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 AUDITOR'S RESIGNATION

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

28/10/0028 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/992 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM:
12 HOPE STREET
EDINBURGH
LOTHIAN
EH2 4DD

View Document

28/11/9728 November 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 25/11/94; CHANGE OF MEMBERS

View Document

05/10/945 October 1994 S386 DISP APP AUDS 30/09/94

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/02/9416 February 1994 NC INC ALREADY ADJUSTED 13/01/94

View Document

16/02/9416 February 1994 ￯﾿ᄑ NC 100/200000
13/01/94

View Document

30/11/9330 November 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/09/9316 September 1993 ALTER MEM AND ARTS 30/07/93

View Document

23/07/9323 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/07/9321 July 1993 COMPANY NAME CHANGED
WJB (294) LIMITED
CERTIFICATE ISSUED ON 22/07/93

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 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