|
|
09 Jul 2025
|
09 Jul 2025
Cessation of Logie Enterprises Ltd as a person with significant control on 1 July 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Notification of Linda Logie as a person with significant control on 11 June 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Notification of Maurice Logie as a person with significant control on 11 June 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
07 Apr 2025
|
07 Apr 2025
Register inspection address has been changed from C/O Bluebird Care the Building Design Centre 125 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to 117 Cadzow Street Hamilton ML3 6JA
|
|
|
25 Mar 2025
|
25 Mar 2025
Registration of charge SC4081350001, created on 18 March 2025
|
|
|
24 Jun 2024
|
24 Jun 2024
Registered office address changed from , 125 the Building Design Centre, Muir Street, Hamilton, ML3 6BJ, Scotland to 117 Cadzow Street Hamilton ML3 6JA on 24 June 2024
|
|
|
01 Apr 2024
|
01 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Amended accounts made up to 31 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 31 March 2019 with updates
|
|
|
11 May 2018
|
11 May 2018
Termination of appointment of Brian Joseph Mcauley as a director on 2 May 2018
|
|
|
11 May 2018
|
11 May 2018
Appointment of Mr Maurice William Logie as a director on 2 May 2018
|
|
|
11 May 2018
|
11 May 2018
Appointment of Linda Logie as a director on 2 May 2018
|
|
|
09 May 2018
|
09 May 2018
Notification of Logie Enterprises Ltd as a person with significant control on 2 May 2018
|