Advanced company searchLink opens in new window

LOGICAL LAND DEVELOPMENTS LIMITED

Company number SC314030

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2012 O/C PROV RECALL Order of court recall of provisional liquidator
02 Aug 2012 4.9(Scot) Appointment of a provisional liquidator
16 Feb 2012 TM02 Termination of appointment of Malcolm Mcneil (Jnr) as a secretary
16 Feb 2012 TM01 Termination of appointment of Malcolm Mcneil (Jnr) as a director
27 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2
27 Jan 2012 CH01 Director's details changed for Mr Malcolm Mcneil (Jnr) on 10 March 2011
27 Jan 2012 CH01 Director's details changed for Mr Samuel Lawrie on 10 March 2011
27 Jan 2012 CH03 Secretary's details changed for Mr Malcolm Mcneil (Jnr) on 10 March 2011
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Mar 2011 AD01 Registered office address changed from C/O Tenon Accountants 2 Blythswood Square Glasgow G2 4AD on 8 March 2011
20 Jan 2011 AR01 Annual return made up to 3 January 2011
20 Jan 2011 CH01 Director's details changed for Mr Samuel Lawrie on 29 October 2010
20 Jan 2011 CH03 Secretary's details changed for Mr Malcolm Mcneil (Jnr) on 1 May 2010
20 Jan 2011 CH01 Director's details changed for Mr Malcolm Mcneil (Jnr) on 1 May 2010
24 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders