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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2005 88(2)R Ad 31/01/05--------- £ si 109@1=109 £ ic 1/110
21 Feb 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Directors res for divid 14/02/05
21 Feb 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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