LOGANKIRK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Compulsory strike-off action has been discontinued |
11/07/2511 July 2025 New | Compulsory strike-off action has been discontinued |
10/07/2510 July 2025 New | Confirmation statement made on 2024-07-31 with updates |
10/07/2510 July 2025 New | Notification of Mohammed Aslam as a person with significant control on 2025-07-10 |
10/07/2510 July 2025 New | Appointment of Mr Mohammed Aslam as a director on 2025-07-10 |
09/05/259 May 2025 | Cessation of Kyle Wilson as a person with significant control on 2025-05-01 |
13/02/2513 February 2025 | Termination of appointment of Kyle Wilson as a director on 2025-02-13 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
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 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
31/07/2331 July 2023 | Notification of Kyle Wilson as a person with significant control on 2023-07-31 |
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 |
11/07/2311 July 2023 | Cessation of Muhammad Subhan Ali as a person with significant control on 2023-07-11 |
19/06/2319 June 2023 | Micro company accounts made up to 2023-01-30 |
13/06/2313 June 2023 | Termination of appointment of Muhammad Subhan Ali as a director on 2023-06-13 |
07/06/237 June 2023 | Appointment of Mr Kyle Wilson as a director on 2023-06-07 |
02/04/232 April 2023 | Notification of Muhammad Subhan Ali as a person with significant control on 2023-04-02 |
02/04/232 April 2023 | Cessation of Sadia Ali as a person with significant control on 2023-04-02 |
02/04/232 April 2023 | Confirmation statement made on 2023-04-02 with updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-01-30 |
24/10/2224 October 2022 | Termination of appointment of Sadia Ali as a director on 2022-10-24 |
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 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
18/06/2018 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIA ALI |
18/06/2018 June 2020 | CESSATION OF BUSHRA ALI AS A PSC |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, DIRECTOR BUSHRA ALI |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, SECRETARY NASEEM IQBAL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
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 |
18/06/2018 June 2020 | DIRECTOR APPOINTED MRS SADIA ALI |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
30/10/1930 October 2019 | 30/01/19 TOTAL EXEMPTION FULL |
21/04/1921 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
30/10/1830 October 2018 | 30/01/18 TOTAL EXEMPTION FULL |
08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
28/02/1828 February 2018 | 30/01/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | Annual accounts for year ending 30 Jan 2018 |
31/10/1731 October 2017 | PREVSHO FROM 31/01/2017 TO 30/01/2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts for year ending 30 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 921 SHETTLESTON ROAD GLASGOW G32 7NU |
03/04/163 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/04/1512 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/04/145 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/04/1329 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/04/1215 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/04/1126 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/06/104 June 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BUSHRA ALI / 01/04/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06 |
05/01/065 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
05/05/055 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
20/04/0520 April 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | NEW DIRECTOR APPOINTED |
31/07/0331 July 2003 | NEW SECRETARY APPOINTED |
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 |
07/05/037 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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