Advanced company searchLink opens in new window

LOGO PROPERTIES LIMITED

Company number SC275995

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)
27 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2013 DS01 Application to strike the company off the register
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
07 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-12-07
  • GBP 110
29 May 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Gavin Robert Archibald on 12 November 2010
09 Jul 2010 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 7
09 Jul 2010 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 2
09 Jul 2010 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 3
09 Jul 2010 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 4
09 Jul 2010 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 5
09 Jul 2010 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 6
10 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
05 May 2010 SH10 Particulars of variation of rights attached to shares
08 Feb 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Gavin Robert Archibald on 12 November 2009
08 Feb 2010 CH01 Director's details changed for Neil Stuart Archibald on 12 November 2009
15 May 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Nov 2008 363a Return made up to 12/11/08; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007