LOGAN FACTORING AND MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-09-15 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/07/1518 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3528250001 |
20/01/1520 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
11/01/1411 January 2014 | DISS40 (DISS40(SOAD)) |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/143 January 2014 | FIRST GAZETTE |
04/03/134 March 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
07/01/127 January 2012 | DISS40 (DISS40(SOAD)) |
06/01/126 January 2012 | FIRST GAZETTE |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1125 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
11/01/1111 January 2011 | DISS40 (DISS40(SOAD)) |
08/01/118 January 2011 | DISS40 (DISS40(SOAD)) |
24/12/1024 December 2010 | FIRST GAZETTE |
03/02/103 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
22/07/0922 July 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY GLEN |
20/01/0920 January 2009 | APPOINTMENT TERMINATED DIRECTOR ALASTAIR DUNN |
20/01/0920 January 2009 | DIRECTOR APPOINTED JOSEPH LOGAN |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 48 ST. VINCENT STREET GLASGOW G2 5HS |
08/01/098 January 2009 | COMPANY NAME CHANGED FORTY EIGHT SHELF (216) LIMITED CERTIFICATE ISSUED ON 09/01/09 |
23/12/0823 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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