LOGANKIRK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewCompulsory strike-off action has been discontinued

View Document

11/07/2511 July 2025 NewCompulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2024-07-31 with updates

View Document

10/07/2510 July 2025 NewNotification of Mohammed Aslam as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Mr Mohammed Aslam as a director on 2025-07-10

View Document

09/05/259 May 2025 Cessation of Kyle Wilson as a person with significant control on 2025-05-01

View Document

13/02/2513 February 2025 Termination of appointment of Kyle Wilson as a director on 2025-02-13

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Registered office address changed from 93 Flat 1/1 Cambridge Street Glasgow G3 6RU Scotland to 4/3 Wheatfield Road Edinburgh EH11 2PS on 2024-07-22

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Notification of Kyle Wilson as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from 27 Camp Road Baillieston Glasgow G69 6QR Scotland to 93 Flat 1/1 Cambridge Street Glasgow G3 6RU on 2023-07-31

View Document

11/07/2311 July 2023 Cessation of Muhammad Subhan Ali as a person with significant control on 2023-07-11

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-01-30

View Document

13/06/2313 June 2023 Termination of appointment of Muhammad Subhan Ali as a director on 2023-06-13

View Document

07/06/237 June 2023 Appointment of Mr Kyle Wilson as a director on 2023-06-07

View Document

02/04/232 April 2023 Notification of Muhammad Subhan Ali as a person with significant control on 2023-04-02

View Document

02/04/232 April 2023 Cessation of Sadia Ali as a person with significant control on 2023-04-02

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-01-30

View Document

24/10/2224 October 2022 Termination of appointment of Sadia Ali as a director on 2022-10-24

View Document

24/10/2224 October 2022 Registered office address changed from 2/1 4 Buchanan Street Baillieston Glasgow G69 6DY Scotland to 27 Camp Road Baillieston Glasgow G69 6QR on 2022-10-24

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIA ALI

View Document

18/06/2018 June 2020 CESSATION OF BUSHRA ALI AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR BUSHRA ALI

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY NASEEM IQBAL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 27-31 WEST MAIN STREET WEST MAIN STREET WHITBURN BATHGATE WEST LOTHIAN EH47 0QD SCOTLAND

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MRS SADIA ALI

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

30/10/1930 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

30/10/1830 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/02/1828 February 2018 30/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 921 SHETTLESTON ROAD GLASGOW G32 7NU

View Document

03/04/163 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/04/1512 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/04/145 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/04/1329 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/04/1215 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/06/104 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BUSHRA ALI / 01/04/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 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