- Company Overview for LOGAN PROPERTY INVESTMENTS LIMITED (SC275206)
- Filing history for LOGAN PROPERTY INVESTMENTS LIMITED (SC275206)
- People for LOGAN PROPERTY INVESTMENTS LIMITED (SC275206)
- More for LOGAN PROPERTY INVESTMENTS LIMITED (SC275206)
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) |
---|---|---|---|
30 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
13 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
02 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
19 Apr 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
06 Jan 2010 | TM02 | Termination of appointment of Roderick Taylor as a secretary | |
01 Sep 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
16 Jan 2009 | 363a | Return made up to 27/10/08; full list of members | |
16 Jan 2009 | 288c | Director's change of particulars / joseph logan / 06/07/2007 | |
30 Nov 2007 | 363s |
Return made up to 27/10/07; no change of members
|
|
29 Nov 2007 | AA | Accounts for a dormant company made up to 31 October 2007 | |
04 May 2007 | AA | Accounts for a dormant company made up to 31 October 2006 | |
20 Nov 2006 | 363s | Return made up to 27/10/06; full list of members | |
31 Oct 2006 | AA | Accounts for a dormant company made up to 31 October 2005 | |
02 May 2006 | 363s | Return made up to 27/10/05; full list of members | |
22 Dec 2004 | 288a | New secretary appointed | |
22 Dec 2004 | 288a | New director appointed | |
22 Dec 2004 | 287 | Registered office changed on 22/12/04 from: 48 saint vincent street glasgow strathclyde G2 5HS | |
22 Dec 2004 | 288b | Director resigned | |
22 Dec 2004 | 288b | Secretary resigned;director resigned | |
21 Dec 2004 | CERTNM | Company name changed forty eight shelf (141) LIMITED\certificate issued on 21/12/04 |