LOGAN HEALTHCARE LTD

77 Dunn Street, Glasgow, G40 3PA, Scotland
StatusACTIVE
Company No.SC383809
CategoryPrivate Limited Company
Incorporated17 Aug 2010
Age13 years, 8 months, 29 days
JurisdictionScotland

SUMMARY

LOGAN HEALTHCARE LTD is an active private limited company with number SC383809. It was incorporated 13 years, 8 months, 29 days ago, on 17 August 2010. The company address is 77 Dunn Street, Glasgow, G40 3PA, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-24

Psc name: Mr Ahdul Mohammed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

Old address: 37 Main Street Calderbank Airdrie ML6 9SG

Change date: 2020-07-22

New address: 77 Dunn Street Glasgow G40 3PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Resolution

Date: 15 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Ahdul Mohammed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital alter shares reconversion

Date: 29 Oct 2012

Action Date: 24 Aug 2012

Category: Capital

Type: SH02

Date: 2012-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2012

Action Date: 05 Sep 2011

Category: Capital

Type: SH01

Capital : 975,010 GBP

Date: 2011-09-05

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2012

Action Date: 25 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-25

Capital : 975,009 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2012

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Incorporation company

Date: 17 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROOKSTON ENGINEERING LIMITED

22 BULLWOOD AVENUE,GLASGOW,G53 7PL

Number:SC381366
Status:ACTIVE
Category:Private Limited Company

CYBERFIRM LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:05181979
Status:ACTIVE
Category:Private Limited Company

J R SLEE BUILDING AND JOINERY CONTRACTORS LIMITED

HOLLYWELL FARM,,SHREWSBURY,SY5 7LS

Number:04491650
Status:ACTIVE
Category:Private Limited Company

LAURENCE & UMEH LIMITED

31 ALGERNON ROAD,LONDON,SE13 7AT

Number:09369342
Status:ACTIVE
Category:Private Limited Company

MACLARGUAR LTD

33A ST. WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11022277
Status:ACTIVE
Category:Private Limited Company

NAVATAR LTD

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:10730535
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