- Company Overview for LOGO PROPERTIES LIMITED (SC275995)
- Filing history for LOGO PROPERTIES LIMITED (SC275995)
- People for LOGO PROPERTIES LIMITED (SC275995)
- Charges for LOGO PROPERTIES LIMITED (SC275995)
- More for LOGO PROPERTIES LIMITED (SC275995)
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) |
---|---|---|---|
16 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 9 | |
29 Nov 2007 | 363a | Return made up to 12/11/07; full list of members | |
06 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
30 Aug 2007 | 410(Scot) | Partic of mort/charge * | |
31 Jul 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
20 Jul 2007 | 410(Scot) | Partic of mort/charge * | |
04 Dec 2006 | 363a | Return made up to 12/11/06; full list of members | |
28 Oct 2006 | 410(Scot) | Partic of mort/charge * | |
06 Sep 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
15 Feb 2006 | 410(Scot) | Partic of mort/charge * | |
13 Dec 2005 | 363a | Return made up to 12/11/05; full list of members | |
29 Oct 2005 | 410(Scot) | Partic of mort/charge * | |
29 Jul 2005 | 410(Scot) | Partic of mort/charge * | |
18 Jun 2005 | 410(Scot) | Partic of mort/charge * | |
16 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2005 | 88(2)R | Ad 31/01/05--------- £ si 109@1=109 £ ic 1/110 | |
21 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2005 | 123 | £ nc 1000/1100 14/02/05 | |
21 Feb 2005 | 287 | Registered office changed on 21/02/05 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ | |
21 Feb 2005 | 288a | New director appointed | |
21 Feb 2005 | 288a | New secretary appointed;new director appointed | |
21 Feb 2005 | 288b | Secretary resigned;director resigned |