LOGIE RENEWABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Appointment of Mrs Elinor Laing Robertson as a director on 2021-11-22

View Document

22/11/2122 November 2021 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 18 North Silver Street Aberdeen AB10 1JU on 2021-11-22

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-07-31

View Document

08/10/218 October 2021 Cessation of Angus Justice Robertson as a person with significant control on 2020-12-12

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

08/10/218 October 2021 Termination of appointment of Angus Justice Robertson as a director on 2020-12-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4833860003

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4833860002

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4833860001

View Document

13/06/1813 June 2018 CESSATION OF IAN ANTHONY MARK JENNISON AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JENNISON

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY MARK JENNISON / 18/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JUSTICE ROBERTSON / 18/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONALD ROBERTSON / 18/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ANTHONY MARK JENNISON / 18/04/2018

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MASLEN

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNIT 7 INVERALMOND WAY PERTH PH1 3UQ

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4833860002

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4833860001

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLINTOCK

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR JOHN MASLEN

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 134 COMISTON ROAD EDINBURGH EH10 5QN UNITED KINGDOM

View Document

31/07/1431 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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