Advanced company searchLink opens in new window

LOGAN WELL SERVICES LTD

Company number SC244666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
06 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
02 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
08 Mar 2016 CH01 Director's details changed for Peter Llewelyn Davies on 27 February 2016
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012
16 May 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
16 Mar 2011 TM02 Termination of appointment of Simone Bradford as a secretary
23 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Peter Llewelyn Davies on 17 March 2010
26 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 6 April 2009
  • GBP 10