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

LOGANKIRK LIMITED

93 FLAT 1/1 CAMBRIDGE STREET, GLASGOW, G3 6RU,
Company Registration Number
SC247009
Private Limited Company
Active

Company Overview

About Logankirk Ltd
LOGANKIRK LIMITED was founded on 2003-04-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Logankirk Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOGANKIRK LIMITED
 
Legal Registered Office
93 FLAT 1/1 CAMBRIDGE STREET
GLASGOW
G3 6RU
Other companies in G32
 
Filing Information
Company Number SC247009
Company ID Number SC247009
Date formed 2003-04-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/01/2023
Account next due 30/10/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB894815473  GB428748067  
Last Datalog update: 2023-08-06 09:45:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGANKIRK LIMITED
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 LOGANKIRK LIMITED

Current Directors
Officer Role Date Appointed
NASEEM IQBAL
Company Secretary 2003-05-06
BUSHRA ALI
Director 2003-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2003-04-01 2003-05-06
STEPHEN MABBOTT LTD.
Nominated Director 2003-04-01 2003-05-06

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
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 27 Camp Road Baillieston Glasgow G69 6QR Scotland
2023-07-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE WILSON
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-11CESSATION OF MUHAMMAD SUBHAN ALI AS A PERSON OF SIGNIFICANT CONTROL
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 30/01/23
2023-06-13APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SUBHAN ALI
2023-06-07DIRECTOR APPOINTED MR KYLE WILSON
2023-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SUBHAN ALI
2023-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SUBHAN ALI
2023-04-02CESSATION OF SADIA ALI AS A PERSON OF SIGNIFICANT CONTROL
2023-04-02CESSATION OF SADIA ALI AS A PERSON OF SIGNIFICANT CONTROL
2023-04-02CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-11-1630/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1630/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/01/21
2022-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/01/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-01AP01DIRECTOR APPOINTED MR MUHAMMAD SUBHAN ALI
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIA ALI
2020-06-18PSC07CESSATION OF BUSHRA ALI AS A PERSON OF SIGNIFICANT CONTROL
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM 27-31 West Main Street West Main Street Whitburn Bathgate West Lothian EH47 0QD Scotland
2020-06-18AP01DIRECTOR APPOINTED MRS SADIA ALI
2020-06-18TM02Termination of appointment of Naseem Iqbal on 2020-06-15
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BUSHRA ALI
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-10-30AA30/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-10-30AA30/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-02-28AA30/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM 921 Shettleston Road Glasgow G32 7NU
2016-04-03LATEST SOC03/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-03AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-12LATEST SOC12/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-12AR0101/04/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-05AR0101/04/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0101/04/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-15AR0101/04/12 ANNUAL RETURN FULL LIST
2011-10-26AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0101/04/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0101/04/10 ANNUAL RETURN FULL LIST
2010-06-04CH01Director's details changed for Bushra Ali on 2010-04-01
2009-11-30AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-06363aReturn made up to 01/04/09; full list of members
2009-03-16363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-21363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-26363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-10225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06
2006-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-04-20363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-06-18363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-3188(2)RAD 06/05/03-06/05/03 £ SI 98@1=98 £ IC 2/100
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2003-05-07288bSECRETARY RESIGNED
2003-05-07288bDIRECTOR RESIGNED
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to LOGANKIRK LIMITED 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 LOGANKIRK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOGANKIRK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-30
Annual Accounts
2018-01-30
Annual Accounts
2018-01-30
Annual Accounts
2018-01-30
Annual Accounts
2018-01-30
Annual Accounts
2018-01-30
Annual Accounts
2018-01-30
Annual Accounts
2019-01-30
Annual Accounts
2020-01-30
Annual Accounts
2021-01-30

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 LOGANKIRK LIMITED

Intangible Assets
Patents
We have not found any records of LOGANKIRK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOGANKIRK LIMITED
Trademarks
We have not found any records of LOGANKIRK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGANKIRK LIMITED. 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 (38320 - Recovery of sorted materials) as LOGANKIRK LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LOGANKIRK LIMITED 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 LOGANKIRK LIMITED 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 LOGANKIRK LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1