Advanced company searchLink opens in new window

LOGAN PROPERTY INVESTMENTS LIMITED

Company number SC275206

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)
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
  • 363(288) ‐ Director's particulars changed
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