LOGANBRIDGE II LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge SC4702750001 in full

View Document

01/08/251 August 2025 NewTermination of appointment of James Andrew Stickler as a secretary on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of James Andrew Stickler as a director on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Mr David Keith Searle as a director on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Ms Angela Mary Butler as a director on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Mr Duncan James Coulthard as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Thomas Main Paterson as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Lorna Menzies Paterson Gall as a director on 2025-07-31

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Duncan James Coulthard on 2025-07-31

View Document

01/08/251 August 2025 NewDirector's details changed for Ms Angela Mary Butler on 2025-07-31

View Document

01/08/251 August 2025 NewDirector's details changed for Mr David Keith Searle on 2025-07-31

View Document

01/08/251 August 2025 NewCessation of Patersons Quarries Limited as a person with significant control on 2025-07-31

View Document

25/07/2525 July 2025 NewFull accounts made up to 2024-11-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

17/07/2417 July 2024 Full accounts made up to 2023-11-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-11-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

07/10/227 October 2022 Termination of appointment of William Paterson as a director on 2022-09-07

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

28/02/1528 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 100000.00

View Document

17/12/1417 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/148 September 2014 CURRSHO FROM 28/02/2015 TO 30/11/2014

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4702750001

View Document

20/02/1420 February 2014 SECRETARY APPOINTED JAMES ANDREW STICKLER

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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