LOGICAL BUSINESS & IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-06-30 |
30/05/2530 May 2025 | Registration of charge SC3238080002, created on 2025-05-23 |
28/05/2528 May 2025 | Second filing of Confirmation Statement dated 2025-05-10 |
28/05/2528 May 2025 | Second filing of Confirmation Statement dated 2025-05-26 |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-26 with updates |
10/05/2510 May 2025 | Confirmation statement made on 2025-05-10 with updates |
28/03/2528 March 2025 | Notification of Logical Group (Scotland) Ltd as a person with significant control on 2025-03-26 |
28/03/2528 March 2025 | Certificate of change of name |
28/03/2528 March 2025 | Cessation of Paul Macleod as a person with significant control on 2025-03-26 |
28/03/2528 March 2025 | Appointment of Mr Robert Stuart Cheyne as a director on 2025-03-26 |
28/03/2528 March 2025 | Appointment of Mr Neil Anderson as a director on 2025-03-26 |
28/03/2528 March 2025 | Appointment of Mr Nicholas Trevor Pickering as a director on 2025-03-26 |
28/03/2528 March 2025 | Appointment of Mr David Mccready as a director on 2025-03-26 |
28/03/2528 March 2025 | Appointment of Mr Liam James Hutchison as a director on 2025-03-26 |
28/03/2528 March 2025 | Appointment of Mr Colin Donald Smith as a director on 2025-03-26 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-06-30 |
25/05/2425 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 |
21/06/2321 June 2023 | Termination of appointment of Hazel Davina Hardie as a secretary on 2023-06-21 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
03/05/233 May 2023 | Director's details changed for Paul Nathanial Macleod on 2023-05-03 |
03/05/233 May 2023 | Change of details for Mr Paul Macleod as a person with significant control on 2023-05-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 33 HARBOUR ROAD INVERNESS INVERNESS SHIRE IV1 1UA |
03/07/173 July 2017 | COMPANY NAME CHANGED OFFICE COLOUR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/07/17 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
11/06/1511 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
23/04/1523 April 2015 | COMPANY NAME CHANGED DANWOOD HIGHLAND LIMITED CERTIFICATE ISSUED ON 23/04/15 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/05/1422 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/03/1328 March 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNETT |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARNETT |
18/05/1218 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/10/113 October 2011 | SECRETARY APPOINTED MISS HAZEL DAVINA HARDIE |
26/05/1126 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD |
18/05/1018 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE LLOYD / 16/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NATHANIAL MACLEOD / 16/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE BARNETT / 16/05/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
14/03/0914 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | CURREXT FROM 31/05/2008 TO 30/06/2008 |
20/05/0820 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARNETT / 15/05/2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | COMPANY NAME CHANGED OFFICE COLOUR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/08/07 |
25/07/0725 July 2007 | PARTIC OF MORT/CHARGE ***** |
11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: ANCARAIG HOUSE, BUNLOIT DRUMNADROCHIT INVERNESS INVERNESS-SHIRE IV63 6XG |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/06/074 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/05/0721 May 2007 | DIRECTOR RESIGNED |
21/05/0721 May 2007 | SECRETARY RESIGNED |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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