LOGANS CONSTRUCTION LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 STRUCK OFF AND DISSOLVED

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
86 DARWIN STREET
CRAIGSHILL
LIVINGSTON
WEST LOTHIAN
EH54 5EY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY LINSAY LOGAN

View Document

05/11/105 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILLIP SENS / 08/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LINSAY HELEN LOGAN / 08/11/2009

View Document

11/08/0911 August 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

17/06/0917 June 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY'S PARTICULARS LINSAY LOGAN

View Document

03/06/093 June 2009 DIRECTOR'S PARTICULARS MARK SENS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: 76 RANNOCH WALK LIVINGSTON WEST LOTHIAN EH54 5AJ

View Document

08/05/098 May 2009 First Gazette

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 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