- Company Overview for LOGICAL LAND DEVELOPMENTS LIMITED (SC314030)
- Filing history for LOGICAL LAND DEVELOPMENTS LIMITED (SC314030)
- People for LOGICAL LAND DEVELOPMENTS LIMITED (SC314030)
- Insolvency for LOGICAL LAND DEVELOPMENTS LIMITED (SC314030)
- More for LOGICAL LAND DEVELOPMENTS LIMITED (SC314030)
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
|
|
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 |