LOGICAL BUSINESS & IT SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

30/05/2530 May 2025 Registration of charge SC3238080002, created on 2025-05-23

View Document

28/05/2528 May 2025 Second filing of Confirmation Statement dated 2025-05-10

View Document

28/05/2528 May 2025 Second filing of Confirmation Statement dated 2025-05-26

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

28/03/2528 March 2025 Notification of Logical Group (Scotland) Ltd as a person with significant control on 2025-03-26

View Document

28/03/2528 March 2025 Certificate of change of name

View Document

28/03/2528 March 2025 Cessation of Paul Macleod as a person with significant control on 2025-03-26

View Document

28/03/2528 March 2025 Appointment of Mr Robert Stuart Cheyne as a director on 2025-03-26

View Document

28/03/2528 March 2025 Appointment of Mr Neil Anderson as a director on 2025-03-26

View Document

28/03/2528 March 2025 Appointment of Mr Nicholas Trevor Pickering as a director on 2025-03-26

View Document

28/03/2528 March 2025 Appointment of Mr David Mccready as a director on 2025-03-26

View Document

28/03/2528 March 2025 Appointment of Mr Liam James Hutchison as a director on 2025-03-26

View Document

28/03/2528 March 2025 Appointment of Mr Colin Donald Smith as a director on 2025-03-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/06/2321 June 2023 Termination of appointment of Hazel Davina Hardie as a secretary on 2023-06-21

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

03/05/233 May 2023 Director's details changed for Paul Nathanial Macleod on 2023-05-03

View Document

03/05/233 May 2023 Change of details for Mr Paul Macleod as a person with significant control on 2023-05-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 33 HARBOUR ROAD INVERNESS INVERNESS SHIRE IV1 1UA

View Document

03/07/173 July 2017 COMPANY NAME CHANGED OFFICE COLOUR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/07/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/06/1511 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED DANWOOD HIGHLAND LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNETT

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARNETT

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 SECRETARY APPOINTED MISS HAZEL DAVINA HARDIE

View Document

26/05/1126 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE LLOYD / 16/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NATHANIAL MACLEOD / 16/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE BARNETT / 16/05/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 CURREXT FROM 31/05/2008 TO 30/06/2008

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARNETT / 15/05/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 COMPANY NAME CHANGED OFFICE COLOUR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/08/07

View Document

25/07/0725 July 2007 PARTIC OF MORT/CHARGE *****

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: ANCARAIG HOUSE, BUNLOIT DRUMNADROCHIT INVERNESS INVERNESS-SHIRE IV63 6XG

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 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