LOGICAL PLANNING SOLUTIONS LIMITED

Thistle House 24 Thistle Street Thistle House 24 Thistle Street, Aberdeen, AB10 1XD, Scotland
StatusDISSOLVED
Company No.SC350292
CategoryPrivate Limited Company
Incorporated22 Oct 2008
Age15 years, 7 months, 4 days
JurisdictionScotland
Dissolution16 Nov 2021
Years2 years, 6 months, 10 days

SUMMARY

LOGICAL PLANNING SOLUTIONS LIMITED is an dissolved private limited company with number SC350292. It was incorporated 15 years, 7 months, 4 days ago, on 22 October 2008 and it was dissolved 2 years, 6 months, 10 days ago, on 16 November 2021. The company address is Thistle House 24 Thistle Street Thistle House 24 Thistle Street, Aberdeen, AB10 1XD, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Cook Abbott

Change date: 2020-07-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-14

Psc name: Mr Simon Cook Abbott

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Cook Abbott

Change date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Old address: Thisle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland

Change date: 2017-07-13

New address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Cook Abbott

Change date: 2016-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-15

Old address: Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL

New address: Thisle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Cook Abbott

Change date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mr Simon Cook Abbott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 22 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Cook Abbott

Change date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Simon Cook Abbott

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 05/04/2009

Documents

View document PDF

Incorporation company

Date: 22 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJITK LTD

16 DEMESNE ROAD,WALLINGTON,SM6 8PP

Number:09480059
Status:ACTIVE
Category:Private Limited Company

COSY NEWS LIMITED

16 ST. GEORGES WAY,NEWCASTLE UPON TYNE,NE1 7JD

Number:06635750
Status:ACTIVE
Category:Private Limited Company

INTERLASHLUGALABUNDALA LTD

210 UPPER STREET,LONDON,N1 1RL

Number:07126406
Status:ACTIVE
Category:Private Limited Company

INTERLINK CONTRACTS SERVICES LTD.

261 LEWISHAM HIGH STREET,LONDON,SE13 6AY

Number:10866077
Status:ACTIVE
Category:Private Limited Company

MORTEHOE PROPERTY DEVELOPMENT LTD

75 MUTLEY PLAIN,PLYMOUTH,PL4 6JJ

Number:05972089
Status:ACTIVE
Category:Private Limited Company

TACHO ANALYSIS LTD

27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:07794516
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source