HUNTER LOGIE LTD.
Status | ACTIVE |
Company No. | SC323964 |
Category | Private Limited Company |
Incorporated | 18 May 2007 |
Age | 17 years, 13 days |
Jurisdiction | Scotland |
SUMMARY
HUNTER LOGIE LTD. is an active private limited company with number SC323964. It was incorporated 17 years, 13 days ago, on 18 May 2007. The company address is 7 Crosshill Crescent, Strathaven, ML10 6DT, South Lanarkshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 19 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type dormant
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type dormant
Date: 14 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-09
Old address: 145 6th Floor St Vincent Street Glasgow G2 5JF
New address: 7 Crosshill Crescent Strathaven South Lanarkshire ML10 6DT
Documents
Move registers to sail company with new address
Date: 09 Mar 2021
Category: Address
Type: AD03
New address: 7 Crosshill Crescent Strathaven ML10 6DT
Documents
Accounts with accounts type dormant
Date: 28 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Move registers to sail company with new address
Date: 18 Feb 2021
Category: Address
Type: AD03
New address: 7 Crosshill Crescent Strathaven ML10 6DT
Documents
Change sail address company with new address
Date: 18 Feb 2021
Category: Address
Type: AD02
New address: 7 Crosshill Crescent Strathaven ML10 6DT
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type dormant
Date: 23 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 23 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type dormant
Date: 09 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 02 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hunter logie care LIMITED\certificate issued on 02/03/15
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-28
Officer name: Mrs Elspeth Vance Maclean Mcmanus Inch
Documents
Accounts with accounts type dormant
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type dormant
Date: 11 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Termination secretary company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Macdonalds
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Old address: St. Stephen's House 279 Bath Street Glasgow G2 4JL
Change date: 2013-02-25
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type dormant
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type dormant
Date: 28 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Grant
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Elspeth Vance Maclean Mcmanus Inch
Documents
Accounts with accounts type dormant
Date: 02 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 18 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-18
Documents
Accounts with accounts type dormant
Date: 08 Jun 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 11 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macnewco two hundred and sixteen LIMITED\certificate issued on 11/06/07
Documents
Some Companies
315 PRESTON ROAD,HARROW,HA3 0QQ
Number: | 08011109 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WEST SUNNISIDE,SUNDERLAND,SR1 1BU
Number: | 07758555 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 VICTORIA STREET,PRESCOT,L35 0LD
Number: | 11330871 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WARNER PLACE,LONDON,E2 7DA
Number: | OC400745 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 WIMPOLE STREET,,W1G 9SG
Number: | 04628533 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE
Number: | 11082933 |
Status: | ACTIVE |
Category: | Private Limited Company |