Advanced company searchLink opens in new window

LOGE LIMITED

Company number SC369864

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 Feb 2016 TM02 Termination of appointment of Katherine Riach as a secretary on 8 February 2016
11 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised within section 690 to purchase shares in accordance with a proposed contract 08/02/2016
09 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 December 2015
09 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 December 2014
08 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/02/2016
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/02/2016
10 Jun 2014 AP01 Appointment of Mr Andrew John Maxwell as a director
11 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 50
11 Dec 2013 CH01 Director's details changed for Daniel Riach on 1 March 2013
11 Dec 2013 CH03 Secretary's details changed for Katherine Riach on 1 March 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
25 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
30 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
17 Mar 2011 AA01 Current accounting period extended from 31 March 2011 to 31 May 2011
27 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
12 Jan 2011 AD01 Registered office address changed from 23 High Street Strathmiglo Fife KY14 7QA on 12 January 2011
22 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 1
12 May 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 AP03 Appointment of Katherine Riach as a secretary
28 Apr 2010 AP01 Appointment of Daniel Riach as a director
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 9 December 2009
  • GBP 50