LOGIE GLAZING AND BUILDING SERVICES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewMove from Administration to Dissolution

View Document

28/04/2528 April 2025 Administrator's progress report

View Document

25/10/2425 October 2024 Administrator's progress report

View Document

10/07/2410 July 2024 Notice of extension of period of Administration

View Document

05/04/245 April 2024 Administrator's progress report

View Document

05/12/235 December 2023 Approval of administrator’s proposals

View Document

06/11/236 November 2023 Notice of Administrator's proposal

View Document

18/10/2318 October 2023 Registered office address changed from 9 Angus Works Tannadice Street Dundee DD3 7PT Scotland to C/O Interpath Advisory 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2023-10-18

View Document

29/09/2329 September 2023 Appointment of an administrator

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Cessation of Kathleen Hampton as a person with significant control on 2021-09-27

View Document

26/01/2226 January 2022 Notification of Kathleen Hampton as a person with significant control on 2017-06-06

View Document

27/09/2127 September 2021 Notification of Ian Stuart Cleall-Harding as a person with significant control on 2021-09-24

View Document

27/09/2127 September 2021 Register inspection address has been changed from Units 4/5 Riverside Court Mayo Avenue Dundee Tayside DD2 1XD Scotland to Unit 9 Angus Works; Tannadice Street Dundee DD3 7PT

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

27/09/2127 September 2021 Cessation of James Hampton as a person with significant control on 2021-08-31

View Document

27/09/2127 September 2021 Notification of Angela Kathleen Cleall-Harding as a person with significant control on 2021-09-24

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 4 & 5 RIVERSIDE COURT MAYO AVENUE DUNDEE DD2 1XD

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRENE SMITH

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR KIM ORAM

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3034790002

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3034790005

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3034790004

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/06/16

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS SHIRENE MARGARET MCCUTCHEON SMITH

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR KIM ORAM

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 100

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3034790003

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3034790003

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3034790002

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN HAMPTON

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR. IAN STUART CLEALL-HARDING

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

25/06/1225 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED LOGIE WINDOWS & CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

13/03/1013 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 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