LOGIERAIT BRIDGE COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Appointment of Mr Peter Anthony Clark as a director on 2025-06-05

View Document

18/06/2518 June 2025 Appointment of Dr James David Salisbury as a director on 2025-06-05

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-10-11

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Mr Donald John Maclean on 2025-04-10

View Document

02/12/242 December 2024 Termination of appointment of J & H Mitchell Ws as a secretary on 2024-11-30

View Document

11/10/2411 October 2024 Annual accounts for year ending 11 Oct 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-10-11

View Document

28/05/2428 May 2024 Termination of appointment of John Philip Chetwynd Fry as a director on 2024-03-06

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

11/10/2311 October 2023 Annual accounts for year ending 11 Oct 2023

View Accounts

29/06/2329 June 2023 Termination of appointment of Jimmy Mcmenemie as a director on 2023-06-26

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-11

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

02/06/232 June 2023 Termination of appointment of Stanley Bruce as a director on 2023-01-23

View Document

11/10/2211 October 2022 Annual accounts for year ending 11 Oct 2022

View Accounts

11/10/2111 October 2021 Annual accounts for year ending 11 Oct 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-10-11

View Document

11/10/2011 October 2020 Annual accounts for year ending 11 Oct 2020

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 11/10/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES DILWORTH

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR GEORGE ANTHONY WILSON

View Document

11/10/1911 October 2019 Annual accounts for year ending 11 Oct 2019

View Accounts

07/07/197 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 11/10/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED DR ANTHONY BURGESS

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED DR KEITH PETER MARK GRANT

View Document

11/10/1811 October 2018 Annual accounts for year ending 11 Oct 2018

View Accounts

03/08/183 August 2018 DIRECTOR APPOINTED MR DONALD JOHN MACLEAN

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/05/1823 May 2018 11/10/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 11/10/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MARION HOWIE / 23/05/2017

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA BINNER

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MARION HOWIE / 23/05/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN DAVID MCCANDLISH / 23/05/2017

View Document

26/07/1626 July 2016 11/10/15 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 23/05/16 NO MEMBER LIST

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR JOHN RAMSAY SWINNEY

View Document

05/08/155 August 2015 11/10/14 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 23/05/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE GRANT / 10/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KATHLEEN MARION HOWIE / 10/06/2015

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR CLIVE WILLIAM BRIDGES

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MS LAURA CHRISTINE BINNER

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK BRADLEY

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE DAVIDSON / 29/05/2014

View Document

05/06/145 June 2014 11/10/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS SANDRA JANE DAVIDSON

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR KIRSTY SMITH

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GUINAN

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TRAFFORD

View Document

30/05/1430 May 2014 23/05/14 NO MEMBER LIST

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MARION HOWIE / 22/05/2013

View Document

31/05/1331 May 2013 23/05/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 11/10/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 23/05/12 NO MEMBER LIST

View Document

01/05/121 May 2012 11/10/11 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR CHARLES GORDON DILWORTH

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN GILLESPIE

View Document

29/06/1129 June 2011 23/05/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 CHANGE PERSON AS DIRECTOR

View Document

28/06/1128 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 23/05/2010

View Document

28/06/1128 June 2011 23/05/10 NO MEMBER LIST

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BRUCE / 23/05/2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD GUINAN / 23/05/2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLEAN MCNEILL ORR / 23/05/2010

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR JOHN PHILIP CHETWYND FRY

View Document

11/05/1111 May 2011 11/10/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 DIRECTOR APPOINTED JIMMY MCMENEMIE

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED KATHLEEN MARION HOWIE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR GILLEAN ORR

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED KIRSTY CECELIA LUPTON SMITH

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

22/06/1022 June 2010 11/10/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

15/04/0915 April 2009 11/10/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

03/04/083 April 2008 11/10/07 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN HARVEY

View Document

01/03/081 March 2008 DIRECTOR APPOINTED PETER HOWARD GUINAN

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/05

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/04

View Document

03/06/053 June 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/03

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/02

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 23/05/03

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/01

View Document

29/05/0229 May 2002 ANNUAL RETURN MADE UP TO 23/05/02

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/00

View Document

25/05/0125 May 2001 ANNUAL RETURN MADE UP TO 23/05/01

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/99

View Document

27/06/0027 June 2000 ADOPT ARTICLES 15/06/00

View Document

27/06/0027 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 ANNUAL RETURN MADE UP TO 23/05/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/98

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 ANNUAL RETURN MADE UP TO 23/05/99

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 11/10/97

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 ANNUAL RETURN MADE UP TO 23/05/98

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 11/10/96

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 11/10/95

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: BALNAGUARD PITLOCHRY PH9 0PY

View Document

01/09/971 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 ANNUAL RETURN MADE UP TO 23/05/95

View Document

26/08/9726 August 1997 ANNUAL RETURN MADE UP TO 23/05/96

View Document

26/08/9726 August 1997 ANNUAL RETURN MADE UP TO 23/05/97

View Document

01/07/971 July 1997 ORDER OF COURT - RESTORATION 01/07/97

View Document

01/03/961 March 1996 STRUCK OFF AND DISSOLVED

View Document

10/11/9510 November 1995 FIRST GAZETTE

View Document

09/02/959 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 11/10

View Document

16/09/9416 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information