Company Information for LOGANLEA LIMITED
OFFICE 5, 10 HARBOUR TERRACE, WICK, KW1 5HB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LOGANLEA LIMITED | |
Legal Registered Office | |
OFFICE 5 10 HARBOUR TERRACE WICK KW1 5HB Other companies in KW1 | |
Company Number | SC238776 | |
---|---|---|
Company ID Number | SC238776 | |
Date formed | 2002-10-28 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-10 05:35:13 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOGANLEA CONSULTING LIMITED | 30 FOXES WAY BALSALL COMMON COVENTRY CV7 7QU | Active - Proposal to Strike off | Company formed on the 2007-08-31 | |
LOGANLEA CURRY HOUSE LTD | 385 Aikenhead Road Glasgow G42 0QG | Active - Proposal to Strike off | Company formed on the 2019-04-02 | |
![]() |
LOGANLEA EARLY LEARNING PTY LTD | QLD 4077 | Active | Company formed on the 2018-02-01 |
![]() |
LOGANLEA HOLDINGS PTY LTD | Active | Company formed on the 2021-06-16 | |
![]() |
LOGANLEA INVESTMENTS PTY LTD | Active | Company formed on the 2021-05-06 | |
![]() |
LOGANLEA INVEST PTY LTD | Active | Company formed on the 2021-10-27 | |
LOGANLEA LTD | APARTMENT 12 LENTRAN HOUSE LENTRAN INVERNESS IV3 8RL | Active | Company formed on the 2017-07-25 | |
![]() |
LOGANLEA MEDICAL SERVICES PTY. LTD. | Active | Company formed on the 1980-01-04 | |
![]() |
LOGANLEA PRIME DEVELOPMENT PTY LTD | QLD 4300 | Active | Company formed on the 2011-10-14 |
![]() |
LOGANLEA PTY. LTD. | Active | Company formed on the 1995-05-10 | |
![]() |
LOGANLEA SUPPLY COMPANY LIMITED | SECOND FLOOR 13 FITZWILLIAM PLACE DUBLIN 2 | Dissolved | Company formed on the 1998-08-11 |
LOGANLEA TROUT FISHERY LTD | 27 DOUGALL PLACE MAYFIELD DALKEITH EH22 5PX | Active | Company formed on the 2024-01-28 |
Officer | Role | Date Appointed |
---|---|---|
ALAN GRANT MACKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEANETTE ALISON ANGUS MACKENZIE |
Company Secretary | ||
JEANETTE ALISON ANGUS MACKENZIE |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORGANIC SURGE LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
THINK HAPPY LIMITED | Director | 2008-11-07 | CURRENT | 2008-10-07 | Dissolved 2015-02-20 | |
WILD ORGANICS LIMITED | Director | 2008-11-07 | CURRENT | 2008-10-07 | Active - Proposal to Strike off | |
KIARIE LTD. | Director | 2003-08-15 | CURRENT | 2003-08-15 | Dissolved 2015-01-02 | |
OS MARCH 2012 LIMITED | Director | 2003-02-25 | CURRENT | 2003-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM Mackenzies Furniture Village Brown Place Wick Caithness KW1 5QQ | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE ALISON ANGUS MACKENZIE | |
TM02 | Termination of appointment of Jeanette Alison Angus Mackenzie on 2016-04-20 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ALISON ANGUS MACKENZIE / 28/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRANT MACKENZIE / 28/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEANETTE ALISON ANGUS MACKENZIE / 28/10/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRANT MACKENZIE / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ALISON ANGUS MACKENZIE / 28/10/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: SCOTTS COMPANY FORAMTIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-30 |
Proposal to Strike Off | 2013-06-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
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 LOGANLEA LIMITED
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as LOGANLEA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 94035000 | Wooden furniture for bedrooms (excl. seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LOGANLEA LIMITED | Event Date | 2014-05-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LOGANLEA LIMITED | Event Date | 2013-06-07 |
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. |