Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOGIERAIT BRIDGE COMPANY
Company Information for

LOGIERAIT BRIDGE COMPANY

51 ATHOLL ROAD, PITLOCHRY, PERTHSHIRE, PH16 5BU,
Company Registration Number
SC151036
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Logierait Bridge Company
LOGIERAIT BRIDGE COMPANY was founded on 1994-05-23 and has its registered office in Perthshire. The organisation's status is listed as "Active". Logierait Bridge Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOGIERAIT BRIDGE COMPANY
 
Legal Registered Office
51 ATHOLL ROAD
PITLOCHRY
PERTHSHIRE
PH16 5BU
Other companies in PH16
 
Filing Information
Company Number SC151036
Company ID Number SC151036
Date formed 1994-05-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 11/10/2022
Account next due 11/07/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 11:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGIERAIT BRIDGE COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOGIERAIT BRIDGE COMPANY

Current Directors
Officer Role Date Appointed
J & H MITCHELL WS
Company Secretary 1997-08-28
CLIVE WILLIAM BRIDGES
Director 2015-04-28
STANLEY BRUCE
Director 2003-06-11
CHARLES GORDON DILWORTH
Director 2012-04-12
JOHN PHILIP CHETWYND FRY
Director 2011-04-24
SANDRA JANE GRANT
Director 2014-05-29
KATHLEEN MARION HOWIE
Director 2010-06-01
DONALD JOHN MACLEAN
Director 2018-04-23
NORMAN DAVID MCCANDLISH
Director 1999-06-16
JIMMY MCMENEMIE
Director 2010-06-01
JOHN RAMSAY SWINNEY
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA CHRISTINE BINNER
Director 2015-04-28 2017-05-23
JOHN DUNCAN ROBERTSON
Director 1998-05-20 2015-04-28
PATRICK JOSEPH BRADLEY
Director 2004-06-02 2015-03-23
PETER HOWARD GUINAN
Director 2007-11-20 2014-05-29
KIRSTY CECELIA LUPTON SMITH
Director 2010-06-01 2014-05-29
TIMOTHY DONALD TRAFFORD
Director 2001-06-11 2014-05-29
IAIN MACHRAY GILLESPIE
Director 1997-09-25 2012-04-12
GILLEAN MCNEILL ORR
Director 1998-05-20 2010-06-01
ROBERT LUPTON SMITH
Director 2003-06-11 2010-06-01
IAN BRUCE HARVEY
Director 2004-06-02 2007-10-14
EILEEN MARION MCCANDLISH
Director 2000-06-15 2006-06-27
HENRY STEUART FOTHRINGHAM
Director 1997-08-28 2004-06-02
ROBERT LUPTON SMITH
Director 1994-09-03 2003-06-11
WILLIAM ROSS STEWART SOUTAR
Director 1998-05-21 2003-06-11
CLIVE WILLIAM BRIDGES
Director 1997-09-25 2002-06-11
WILMA ALISON GRANT
Director 1998-05-20 2000-09-29
ELIZABETH MARGARET ALSTON
Director 1994-09-03 1998-05-20
WILLIAM ROSS STEWART SOUTAR
Director 1997-08-28 1998-05-20
DERYCK DE MAIME BEAUMONT
Company Secretary 1994-09-03 1997-08-28
DERYCK DE MAIME BEAUMONT
Director 1994-09-03 1997-08-28
BRIAN REID
Nominated Secretary 1994-05-23 1994-09-03
STEPHEN MABBOTT
Nominated Director 1994-05-23 1994-09-03
PETER TRAINER
Director 1994-05-23 1994-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J & H MITCHELL WS KINROSS CURLING TRUST Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
J & H MITCHELL WS FIFE CURLING TRUST Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-28
J & H MITCHELL WS CRICHTON CARBON CENTRE Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
J & H MITCHELL WS BIRSE TRADING COMPANY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
J & H MITCHELL WS MRI TRADING LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Dissolved 2013-11-29
J & H MITCHELL WS AFRICAN LAKES PHILANTHROPY LTD Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
J & H MITCHELL WS MOULIN KIRK TRUST Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
J & H MITCHELL WS ATHOLL ICE & SPORTS TRUST Company Secretary 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19
J & H MITCHELL WS BENBECULA COMMUNITY ASSOCIATION Company Secretary 2005-02-21 CURRENT 2005-02-21 Active
J & H MITCHELL WS PITLOCHRY HIGHLAND GAMES Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
J & H MITCHELL WS SCOTTISH AQUACULTURE RESEARCH FORUM Company Secretary 2004-07-31 CURRENT 2004-04-28 Active - Proposal to Strike off
J & H MITCHELL WS MERIT LIMITED Company Secretary 2004-07-29 CURRENT 2000-05-15 Active
J & H MITCHELL WS KINLOCH RANNOCH VILLAGE HALL TRUST Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
J & H MITCHELL WS CLAN DONNACHAIDH SOCIETY Company Secretary 2004-05-03 CURRENT 2004-05-03 Active
J & H MITCHELL WS THE GUIDELINES INTERNATIONAL NETWORK Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
J & H MITCHELL WS PITCASTLE ESTATE MANAGEMENT LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
J & H MITCHELL WS ENKUR LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off
J & H MITCHELL WS CNOC AN RO-AIRE PROPERTIES LIMITED Company Secretary 2002-10-21 CURRENT 2001-03-23 Active
J & H MITCHELL WS ROBERT WORKMAN CONSULTANCY LTD. Company Secretary 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST Company Secretary 2002-02-11 CURRENT 2002-02-11 Active
J & H MITCHELL WS MARITIME RESCUE INSTITUTE Company Secretary 2001-11-07 CURRENT 2001-11-07 Dissolved 2016-11-17
J & H MITCHELL WS EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-10-31
J & H MITCHELL WS BLAIR PROSPECT LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-19 Active
J & H MITCHELL WS NOVAFON LIMITED Company Secretary 2000-06-30 CURRENT 1986-01-20 Active
J & H MITCHELL WS THE CHILDREN'S PARLIAMENT Company Secretary 1999-10-22 CURRENT 1996-12-24 Active
J & H MITCHELL WS THE SOUTHERN UPLANDS PARTNERSHIP Company Secretary 1999-10-19 CURRENT 1999-10-19 Active
J & H MITCHELL WS BIRSE COMMUNITY TRUST Company Secretary 1998-08-26 CURRENT 1998-08-26 Active
J & H MITCHELL WS THE TARTAN AWARDS LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-13 Active
J & H MITCHELL WS ATHOLL PROSPECT LIMITED Company Secretary 1998-01-14 CURRENT 1998-01-14 Active
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP Company Secretary 1997-02-10 CURRENT 1997-02-10 Active
J & H MITCHELL WS THE SCOTTISH TARTANS AUTHORITY Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
J & H MITCHELL WS JHM NOMINEES LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
J & H MITCHELL WS THE HEARTLAND RADIO FOUNDATION LIMITED Company Secretary 1991-09-16 CURRENT 1991-09-16 Active
J & H MITCHELL WS PITLOCHRY FESTIVAL THEATRE Company Secretary 1989-09-24 CURRENT 1953-01-20 Active
J & H MITCHELL WS PITLOCHRY THEATRE TRADING LIMITED Company Secretary 1989-09-24 CURRENT 1983-03-29 Active
J & H MITCHELL WS LOCUS BREADALBANE LIMITED Company Secretary 1988-12-29 CURRENT 1988-12-29 Active
CLIVE WILLIAM BRIDGES BALLINLUIG SERVICES LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
JOHN PHILIP CHETWYND FRY GROVEHURST LIMITED Director 2014-02-24 CURRENT 1956-02-06 Active
KATHLEEN MARION HOWIE OSSIAN CONNECTED Director 2016-03-14 CURRENT 2016-03-14 Dissolved 2018-03-06
KATHLEEN MARION HOWIE HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP Director 2012-06-27 CURRENT 1997-02-10 Active
KATHLEEN MARION HOWIE THE HEARTLAND RADIO FOUNDATION LIMITED Director 2010-06-25 CURRENT 1991-09-16 Active
KATHLEEN MARION HOWIE PITLOCHRY FESTIVAL THEATRE Director 2008-05-02 CURRENT 1953-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JIMMY MCMENEMIE
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 11/10/22
2023-06-02APPOINTMENT TERMINATED, DIRECTOR STANLEY BRUCE
2023-06-02CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-01CH01Director's details changed for Mr John Philip Chetwynd Fry on 2022-05-31
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 11/10/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-02-24CH04SECRETARY'S DETAILS CHNAGED FOR J & H MITCHELL WS on 2020-12-31
2020-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 11/10/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GORDON DILWORTH
2019-11-07AP01DIRECTOR APPOINTED MR GEORGE ANTHONY WILSON
2019-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 11/10/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED DR ANTHONY BURGESS
2018-10-25AP01DIRECTOR APPOINTED DR KEITH PETER MARK GRANT
2018-08-03AP01DIRECTOR APPOINTED MR DONALD JOHN MACLEAN
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-23AA11/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04AA11/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MARION HOWIE / 23/05/2017
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN DAVID MCCANDLISH / 23/05/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MARION HOWIE / 23/05/2017
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CHRISTINE BINNER
2016-07-26AA11/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-21AP01DIRECTOR APPOINTED MR JOHN RAMSAY SWINNEY
2015-08-05AA11/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-11AR0123/05/15 ANNUAL RETURN FULL LIST
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE GRANT / 10/06/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KATHLEEN MARION HOWIE / 10/06/2015
2015-05-26AP01DIRECTOR APPOINTED MR CLIVE WILLIAM BRIDGES
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN ROBERTSON
2015-05-26AP01DIRECTOR APPOINTED MS LAURA CHRISTINE BINNER
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH BRADLEY
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE DAVIDSON / 29/05/2014
2014-06-05AA11/10/13 TOTAL EXEMPTION FULL
2014-06-03AP01DIRECTOR APPOINTED MRS SANDRA JANE DAVIDSON
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY SMITH
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUINAN
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TRAFFORD
2014-05-30AR0123/05/14 NO MEMBER LIST
2013-05-31AR0123/05/13 NO MEMBER LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MARION HOWIE / 22/05/2013
2013-05-10AA11/10/12 TOTAL EXEMPTION FULL
2012-08-02AR0123/05/12 NO MEMBER LIST
2012-05-01AA11/10/11 TOTAL EXEMPTION FULL
2012-04-20AP01DIRECTOR APPOINTED MR CHARLES GORDON DILWORTH
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GILLESPIE
2011-06-29AR0123/05/11 NO MEMBER LIST
2011-06-28AR0123/05/10 NO MEMBER LIST
2011-06-28CH01CHANGE PERSON AS DIRECTOR
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLEAN MCNEILL ORR / 23/05/2010
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD GUINAN / 23/05/2010
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BRUCE / 23/05/2010
2011-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 23/05/2010
2011-06-23AP01DIRECTOR APPOINTED MR JOHN PHILIP CHETWYND FRY
2011-05-11AA11/10/10 TOTAL EXEMPTION FULL
2010-08-03AP01DIRECTOR APPOINTED JIMMY MCMENEMIE
2010-07-19AP01DIRECTOR APPOINTED KATHLEEN MARION HOWIE
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLEAN ORR
2010-07-15AP01DIRECTOR APPOINTED KIRSTY CECELIA LUPTON SMITH
2010-06-22AA11/10/09 TOTAL EXEMPTION FULL
2009-06-16363aANNUAL RETURN MADE UP TO 23/05/09
2009-04-15AA11/10/08 TOTAL EXEMPTION FULL
2008-05-30363aANNUAL RETURN MADE UP TO 23/05/08
2008-04-03AA11/10/07 TOTAL EXEMPTION FULL
2008-03-01288aDIRECTOR APPOINTED PETER HOWARD GUINAN
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR IAN HARVEY
2007-06-27363sANNUAL RETURN MADE UP TO 23/05/07
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/06
2006-11-23288bDIRECTOR RESIGNED
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/05
2006-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-26363sANNUAL RETURN MADE UP TO 23/05/06
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/04
2005-06-03363sANNUAL RETURN MADE UP TO 23/05/05
2004-07-15288aNEW DIRECTOR APPOINTED
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/03
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sANNUAL RETURN MADE UP TO 23/05/04
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/02
2003-05-27363sANNUAL RETURN MADE UP TO 23/05/03
2002-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/01
2002-05-29363sANNUAL RETURN MADE UP TO 23/05/02
2002-05-29288bDIRECTOR RESIGNED
2001-07-11288aNEW DIRECTOR APPOINTED
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/00
2001-05-25363sANNUAL RETURN MADE UP TO 23/05/01
2000-10-18288bDIRECTOR RESIGNED
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOGIERAIT BRIDGE COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOGIERAIT BRIDGE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOGIERAIT BRIDGE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-10-11
Annual Accounts
2019-10-11
Annual Accounts
2020-10-11
Annual Accounts
2021-10-11

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOGIERAIT BRIDGE COMPANY

Intangible Assets
Patents
We have not found any records of LOGIERAIT BRIDGE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for LOGIERAIT BRIDGE COMPANY
Trademarks
We have not found any records of LOGIERAIT BRIDGE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGIERAIT BRIDGE COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LOGIERAIT BRIDGE COMPANY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LOGIERAIT BRIDGE COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGIERAIT BRIDGE COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOGIERAIT BRIDGE COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.