LOGANBRIDGE II LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Satisfaction of charge SC4702750001 in full |
01/08/251 August 2025 New | Termination of appointment of James Andrew Stickler as a secretary on 2025-07-31 |
01/08/251 August 2025 New | Termination of appointment of James Andrew Stickler as a director on 2025-07-31 |
01/08/251 August 2025 New | Appointment of Mr David Keith Searle as a director on 2025-07-31 |
01/08/251 August 2025 New | Appointment of Ms Angela Mary Butler as a director on 2025-07-31 |
01/08/251 August 2025 New | Appointment of Mr Duncan James Coulthard as a director on 2025-07-31 |
01/08/251 August 2025 New | Termination of appointment of Thomas Main Paterson as a director on 2025-07-31 |
01/08/251 August 2025 New | Termination of appointment of Lorna Menzies Paterson Gall as a director on 2025-07-31 |
01/08/251 August 2025 New | Director's details changed for Mr Duncan James Coulthard on 2025-07-31 |
01/08/251 August 2025 New | Director's details changed for Ms Angela Mary Butler on 2025-07-31 |
01/08/251 August 2025 New | Director's details changed for Mr David Keith Searle on 2025-07-31 |
01/08/251 August 2025 New | Cessation of Patersons Quarries Limited as a person with significant control on 2025-07-31 |
25/07/2525 July 2025 New | Full accounts made up to 2024-11-30 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
17/07/2417 July 2024 | Full accounts made up to 2023-11-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
21/07/2321 July 2023 | Accounts for a small company made up to 2022-11-30 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
07/10/227 October 2022 | Termination of appointment of William Paterson as a director on 2022-09-07 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
03/07/193 July 2019 | FULL ACCOUNTS MADE UP TO 30/11/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
05/07/185 July 2018 | FULL ACCOUNTS MADE UP TO 30/11/17 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
07/07/177 July 2017 | FULL ACCOUNTS MADE UP TO 30/11/16 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
23/06/1623 June 2016 | FULL ACCOUNTS MADE UP TO 30/11/15 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
10/06/1510 June 2015 | FULL ACCOUNTS MADE UP TO 30/11/14 |
28/02/1528 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
17/12/1417 December 2014 | 28/11/14 STATEMENT OF CAPITAL GBP 100000.00 |
17/12/1417 December 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/09/148 September 2014 | CURRSHO FROM 28/02/2015 TO 30/11/2014 |
28/08/1428 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4702750001 |
20/02/1420 February 2014 | SECRETARY APPOINTED JAMES ANDREW STICKLER |
18/02/1418 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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