LOGANKIRK LIMITED - History of Changes


DateDescription
2023-08-07 delete address 27 CAMP ROAD BAILLIESTON GLASGOW SCOTLAND G69 6QR
2023-08-07 insert address 93 FLAT 1/1 CAMBRIDGE STREET GLASGOW SCOTLAND G3 6RU
2023-08-07 update registered_address
2023-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2023 FROM 27 CAMP ROAD BAILLIESTON GLASGOW G69 6QR SCOTLAND
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE WILSON
2023-07-11 update statutory_documents CESSATION OF MUHAMMAD SUBHAN ALI AS A PSC
2023-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-07-07 update accounts_last_madeup_date 2022-01-30 => 2023-01-30
2023-07-07 update accounts_next_due_date 2023-10-30 => 2024-10-30
2023-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/01/23
2023-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ALI
2023-06-07 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2023-06-07 insert sic_code 38320 - Recovery of sorted materials
2023-06-07 update statutory_documents DIRECTOR APPOINTED MR KYLE WILSON
2023-04-07 delete address 2/1 4 BUCHANAN STREET BAILLIESTON GLASGOW SCOTLAND G69 6DY
2023-04-07 insert address 27 CAMP ROAD BAILLIESTON GLASGOW SCOTLAND G69 6QR
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-30 => 2022-01-30
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-10-30
2023-04-07 update registered_address
2023-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SUBHAN ALI
2023-04-02 update statutory_documents CESSATION OF SADIA ALI AS A PSC
2022-11-16 update statutory_documents 30/01/22 TOTAL EXEMPTION FULL
2022-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2022 FROM 2/1 4 BUCHANAN STREET BAILLIESTON GLASGOW G69 6DY SCOTLAND
2022-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SADIA ALI
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-02-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2020-01-30 => 2021-01-30
2022-02-07 update accounts_next_due_date 2022-01-30 => 2022-10-30
2022-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/01/21
2021-12-07 update accounts_next_due_date 2021-10-30 => 2022-01-30
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-30 => 2020-01-30
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-30
2021-03-01 update statutory_documents DIRECTOR APPOINTED MR MUHAMMAD SUBHAN ALI
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_next_due_date 2021-01-30 => 2020-11-30
2021-01-30 update statutory_documents 30/01/20 UNAUDITED ABRIDGED
2020-07-07 delete address 27-31 WEST MAIN STREET WEST MAIN STREET WHITBURN BATHGATE WEST LOTHIAN SCOTLAND EH47 0QD
2020-07-07 delete sic_code 70229 - Management consultancy activities other than financial management
2020-07-07 insert address 2/1 4 BUCHANAN STREET BAILLIESTON GLASGOW SCOTLAND G69 6DY
2020-07-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2020-07-07 update accounts_next_due_date 2020-10-30 => 2021-01-30
2020-07-07 update registered_address
2020-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 27-31 WEST MAIN STREET WEST MAIN STREET WHITBURN BATHGATE WEST LOTHIAN EH47 0QD SCOTLAND
2020-06-18 update statutory_documents DIRECTOR APPOINTED MRS SADIA ALI
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIA ALI
2020-06-18 update statutory_documents CESSATION OF BUSHRA ALI AS A PSC
2020-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BUSHRA ALI
2020-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NASEEM IQBAL
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-30 => 2019-01-30
2019-11-07 update accounts_next_due_date 2019-10-30 => 2020-10-30
2019-10-30 update statutory_documents 30/01/19 TOTAL EXEMPTION FULL
2019-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-30 => 2018-01-30
2018-11-07 update accounts_next_due_date 2018-10-30 => 2019-10-30
2018-10-30 update statutory_documents 30/01/18 TOTAL EXEMPTION FULL
2018-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-10-30
2018-02-28 update statutory_documents 30/01/17 TOTAL EXEMPTION FULL
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-01-31
2017-10-31 update statutory_documents PREVSHO FROM 31/01/2017 TO 30/01/2017
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address 921 SHETTLESTON ROAD GLASGOW G32 7NU
2016-07-07 insert address 27-31 WEST MAIN STREET WEST MAIN STREET WHITBURN BATHGATE WEST LOTHIAN SCOTLAND EH47 0QD
2016-07-07 update registered_address
2016-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 921 SHETTLESTON ROAD GLASGOW G32 7NU
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-03 update statutory_documents 01/04/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-09 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-12 update statutory_documents 01/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-04 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-05 update statutory_documents 01/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-25 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-29 update statutory_documents 01/04/13 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-15 update statutory_documents 01/04/12 FULL LIST
2011-10-26 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 01/04/11 FULL LIST
2010-11-01 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 01/04/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BUSHRA ALI / 01/04/2010
2009-11-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-21 update statutory_documents RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-26 update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06
2006-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-04-20 update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-06-18 update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-31 update statutory_documents NEW SECRETARY APPOINTED
2003-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/03 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2003-05-07 update statutory_documents DIRECTOR RESIGNED
2003-05-07 update statutory_documents SECRETARY RESIGNED
2003-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION