LOGICALSPARK LIMITED

26 Summerside Gardens 26 Summerside Gardens, Dalkeith, EH22 4FP, Scotland
StatusDISSOLVED
Company No.SC453003
CategoryPrivate Limited Company
Incorporated24 Jun 2013
Age10 years, 11 months, 11 days
JurisdictionScotland
Dissolution25 May 2021
Years3 years, 11 days

SUMMARY

LOGICALSPARK LIMITED is an dissolved private limited company with number SC453003. It was incorporated 10 years, 11 months, 11 days ago, on 24 June 2013 and it was dissolved 3 years, 11 days ago, on 25 May 2021. The company address is 26 Summerside Gardens 26 Summerside Gardens, Dalkeith, EH22 4FP, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 07 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

New address: 26 Summerside Gardens Newtongrange Dalkeith EH22 4FP

Old address: Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE

Change date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jul 2019

Category: Address

Type: AD02

Old address: 8 Saltire Road Dalkeith Midlothian EH22 2BF Scotland

New address: 26 Summerside Gardens Newtongrange Dalkeith EH22 4FP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Mr David Meikle

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 11 Aug 2014

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change sail address company

Date: 17 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDEC LTD

MAPLE RISE,ROYAL WOOTTON BASSETT,SN4 8EH

Number:09020107
Status:ACTIVE
Category:Private Limited Company
Number:RC000045
Status:ACTIVE
Category:Royal Charter Company

BOY GENIUS LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:05542274
Status:ACTIVE
Category:Private Limited Company

D AKRIGG LIMITED

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:09555168
Status:ACTIVE
Category:Private Limited Company

IMPEX LOGISTIC LIMITED

153 ARNOLD AVENUE,SOUTH YORKSHIRE,S12 3JD

Number:04419112
Status:ACTIVE
Category:Private Limited Company

THE XFRT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11812682
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