SOLENGLEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistration of charge SC1018130057, created on 2025-08-01

View Document

05/08/255 August 2025 NewRegistration of charge SC1018130056, created on 2025-08-01

View Document

05/08/255 August 2025 NewRegistration of charge SC1018130055, created on 2025-08-01

View Document

05/08/255 August 2025 NewRegistration of charge SC1018130054, created on 2025-08-01

View Document

05/08/255 August 2025 NewRegistration of charge SC1018130052, created on 2025-08-01

View Document

05/08/255 August 2025 NewRegistration of charge SC1018130048, created on 2025-08-01

View Document

05/08/255 August 2025 NewRegistration of charge SC1018130049, created on 2025-08-01

View Document

05/08/255 August 2025 NewRegistration of charge SC1018130050, created on 2025-08-01

View Document

05/08/255 August 2025 NewRegistration of charge SC1018130051, created on 2025-08-01

View Document

05/08/255 August 2025 NewRegistration of charge SC1018130053, created on 2025-08-01

View Document

25/02/2525 February 2025 Second filing of Confirmation Statement dated 2024-01-21

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/10/2422 October 2024 Change of details for Mr James Murray Logan as a person with significant control on 2024-10-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

23/03/2323 March 2023 Satisfaction of charge 4 in full

View Document

16/03/2316 March 2023 Satisfaction of charge 1 in full

View Document

14/03/2314 March 2023 Satisfaction of charge SC1018130020 in full

View Document

14/03/2314 March 2023 Satisfaction of charge SC1018130029 in full

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-21 with updates

View Document

06/03/236 March 2023 Registration of charge SC1018130046, created on 2023-03-04

View Document

06/03/236 March 2023 Registration of charge SC1018130047, created on 2023-03-04

View Document

01/02/231 February 2023 Satisfaction of charge SC1018130012 in full

View Document

24/01/2324 January 2023 Registration of charge SC1018130045, created on 2023-01-24

View Document

21/01/2221 January 2022 Termination of appointment of Janet Stewart Logan as a director on 2022-01-20

View Document

21/01/2221 January 2022 Termination of appointment of Janet Stewart Logan as a secretary on 2022-01-20

View Document

21/01/2221 January 2022 Termination of appointment of William Pearson Logan as a director on 2022-01-20

View Document

21/01/2221 January 2022 Cessation of Janet Stewart Logan as a person with significant control on 2021-08-09

View Document

21/01/2221 January 2022 Cessation of William Pearson Logan as a person with significant control on 2021-08-09

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CESSATION OF THE LOGAN FAMILY DISCRETIONARY TRUST AS A PSC

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130030

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130024

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130023

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130025

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130026

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130027

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130028

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130029

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

06/08/186 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130022

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130021

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130020

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130017

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130019

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PEARSON LOGAN / 15/06/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LOGAN FAMILY DISCRETIONARY TRUST

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130016

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY LOGAN / 05/04/2016

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET STEWART LOGAN / 05/04/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PEARSON LOGAN / 05/04/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET STEWART LOGAN / 05/04/2016

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130014

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130013

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130012

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130011

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM HOLMWOOD HOUSE 15 HOLMWOOD AVENUE UDDINGSTON GLASGOW G71 7AJ

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130010

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/08/1327 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130009

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR JAMES MURRAY LOGAN

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1018130008

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/08/1228 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PEARSON LOGAN / 04/08/2011

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/04/1122 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/1122 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/08/1023 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LOGAN / 30/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET STEWART LOGAN / 30/07/2010

View Document

11/09/0911 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

11/08/9311 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

24/11/8924 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

16/02/8716 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/01/8716 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

11/11/8611 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/866 November 1986 CERTIFICATE OF INCORPORATION

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