Advanced company searchLink opens in new window

LOGIX SOFTWARE (SCOTLAND) LTD

Company number SC342515

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)
10 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Nov 2011 AD01 Registered office address changed from 1 Upper Arbeadie Road Banchory AB31 4EW United Kingdom on 9 November 2011
13 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
09 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
30 Nov 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Mr Peter Robert Walton on 7 May 2010
03 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
13 Nov 2009 TM01 Termination of appointment of Louise Walton as a director
18 Jun 2009 363a Return made up to 07/05/09; full list of members
28 Aug 2008 287 Registered office changed on 28/08/2008 from 7 balnacoil apartments rhu - na - haven road aboyne AB34 5JD united kingdom
07 May 2008 NEWINC Incorporation