LOGAN HOLDING COMPANY LIMITED - History of Changes


DateDescription
2025-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/25, NO UPDATES
2024-05-29 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, NO UPDATES
2024-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYYABA MOHAMMED
2024-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AHDUL FAROOQ MOHAMMED / 13/11/2019
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-14 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2020-10-30 delete address 37 MAIN STREET CALDERBANK AIRDRIE ML6 9SG
2020-10-30 insert address 77 DUNN STREET GLASGOW SCOTLAND G40 3PA
2020-10-30 update registered_address
2020-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 37 MAIN STREET CALDERBANK AIRDRIE ML6 9SG
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AHDUL FAROOQ MOHAMMED / 13/11/2019
2020-02-20 update statutory_documents ADOPT ARTICLES 13/11/2019
2020-02-20 update statutory_documents 13/11/19 STATEMENT OF CAPITAL GBP 20.00
2019-06-24 update statutory_documents 87,500 6% REDEEMABLE PREFEENCE SHARES OF £1 EACH BE REDEEMED OUT OF DISTRIBUTABLE PROFITS AND CAPITAL / SHARE CAPITAL REDUCED FROM 175,000 REDEEMABLE PREFERENCE SHARES TO 87,500 REDEEMABLE PREFENCE SHARES 28/03/2019
2019-06-24 update statutory_documents 87,500 6% REDEEMABLE PREFERENCE SHARES OF £1 EACH BE REDEEMED OUT OF DISTRIBUTABLE PROFITS AND CAPITAL / SHARE CAPITAL REDUCED FROM 87,500 REDEEMABLE PREFERENCE SHARES TO 0 REDEEMABLE PREFERENCE SHARES 08/04/2019
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-06-14 update statutory_documents 08/04/19 STATEMENT OF CAPITAL GBP 10
2019-06-13 update statutory_documents 28/03/19 STATEMENT OF CAPITAL GBP 87510
2019-05-08 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-26 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2017-06-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-29 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-08 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-08 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-05-26 update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 175010
2016-05-10 update statutory_documents 12/04/16 FULL LIST
2016-05-05 update statutory_documents SOLVENCY STATEMENT DATED 29/03/16
2016-05-05 update statutory_documents ARTICLES OF ASSOCIATION
2016-05-05 update statutory_documents ALTER ARTICLES 01/03/2015
2016-05-05 update statutory_documents REDUCE ISSUED CAPITAL 29/03/2016
2016-05-05 update statutory_documents SECOND FILING WITH MUD 12/04/15 FOR FORM AR01
2016-05-05 update statutory_documents 02/03/15 STATEMENT OF CAPITAL GBP 175010
2015-05-07 delete address 37 MAIN STREET CALDERBANK AIRDRIE SCOTLAND ML6 9SG
2015-05-07 insert address 37 MAIN STREET CALDERBANK AIRDRIE ML6 9SG
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-21 update statutory_documents 12/04/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-01-12 => 2016-05-31
2015-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-12-07 update account_ref_day 30 => 31
2014-12-07 update account_ref_month 4 => 8
2014-11-07 update statutory_documents PREVEXT FROM 30/04/2014 TO 31/08/2014
2014-06-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2014-06-07 update returns_last_madeup_date null => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-27 update statutory_documents 12/04/14 FULL LIST
2014-05-13 update statutory_documents SECOND FILING FOR FORM SH01
2014-04-03 update statutory_documents SECOND FILING FOR FORM SH01
2014-01-17 update statutory_documents ADOPT ARTICLES 30/09/2013
2014-01-15 update statutory_documents APPROVAL OF SHARE EXCHANGE TRANSFER AND ALOTMENTS 30/09/2013
2014-01-15 update statutory_documents 30/09/13 STATEMENT OF CAPITAL GBP 2065000
2013-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION