Company NameHUGH Logan Plant & Engineering Services Limited
DirectorsMark Carney and Anne Gilmurray
Company StatusActive
Company NumberSC060061
CategoryPrivate Limited Company
Incorporation Date25 May 1976(47 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Mark Carney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(20 years, 8 months after company formation)
Appointment Duration27 years, 3 months
RoleBlacksmith
Country of ResidenceUnited Kingdom
Correspondence AddressWhistleberry Industrial Estate
Whistleberry Road
Hamilton
ML3 0ED
Scotland
Director NameMrs Anne Gilmurray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(36 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJames Cowie & Co Ltd Whistleberry Industrial Park
Hamilton
Lanarkshire
ML3 0ED
Scotland
Secretary NameMrs Anne Gilmurray
StatusCurrent
Appointed20 June 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWhistleberry Industrial Estate
Whistleberry Road
Hamilton
ML3 0ED
Scotland
Director NameCatherine Mary McCrae Logan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(13 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 1997)
RoleCompany Director & Secretary
Correspondence Address58 Mount Harriet Drive
Stepps
Glasgow
Lanarkshire
G33 6DG
Scotland
Director NameHugh John Logan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(13 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address58 Mount Harriet Drive
Stepps
Glasgow
Lanarkshire
G33 6DG
Scotland
Secretary NameCatherine Mary McCrae Logan
NationalityBritish
StatusResigned
Appointed15 June 1989(13 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address58 Mount Harriet Drive
Stepps
Glasgow
Lanarkshire
G33 6DG
Scotland
Director NameMrs Mary Carney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 May 2012)
RoleSchoolteacher
Country of ResidenceScotland
Correspondence Address14 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Director NameMr Matthew Carney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 May 2012)
RoleBlacksmith
Country of ResidenceScotland
Correspondence Address14 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Director NameMrs Nicola Carney McKane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 11 May 2022)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressWesterton
1 Mill Road
Bothwell
G71 8DQ
Scotland
Secretary NameMrs Nicola Carney McKane
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesterton
1 Mill Road
Bothwell
G71 8DQ
Scotland

Contact

Websitehughlogan.co.uk
Email address[email protected]
Telephone01623 629295
Telephone regionMansfield

Location

Registered AddressWhistleberry Industrial Estate
Whistleberry Road
Hamilton
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1James Cowie & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£884,668
Cash£738,950
Current Liabilities£699,329

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

4 February 1998Delivered on: 24 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 June 1988Delivered on: 29 June 1988
Satisfied on: 8 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 February 1987Delivered on: 19 February 1987
Satisfied on: 21 October 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whole area of ground lying in the south side of mount harriet drive, stepps glasgow.
Fully Satisfied

Filing History

4 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 August 2022 (15 pages)
5 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
20 June 2022Appointment of Mrs Anne Gilmurray as a secretary on 20 June 2022 (2 pages)
8 June 2022Director's details changed for Mr Mark Carney on 8 June 2022 (2 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
17 May 2022Termination of appointment of Nicola Carney Mckane as a director on 11 May 2022 (1 page)
17 May 2022Termination of appointment of Nicola Carney Mckane as a secretary on 11 May 2022 (1 page)
3 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
2 September 2020Accounts for a small company made up to 31 August 2019 (16 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 August 2018 (17 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 April 2018Accounts for a small company made up to 31 August 2017 (15 pages)
20 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 June 2017Full accounts made up to 31 August 2016 (22 pages)
8 June 2017Full accounts made up to 31 August 2016 (22 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 June 2016Full accounts made up to 31 August 2015 (15 pages)
6 June 2016Full accounts made up to 31 August 2015 (15 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 500
(6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 500
(6 pages)
26 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
26 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 500
(6 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 500
(6 pages)
28 April 2014Accounts for a small company made up to 31 August 2013 (8 pages)
28 April 2014Accounts for a small company made up to 31 August 2013 (8 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
17 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
17 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
14 June 2012Termination of appointment of Matthew Carney as a director (1 page)
14 June 2012Termination of appointment of Mary Carney as a director (1 page)
14 June 2012Appointment of Mrs Anne Gilmurray as a director (2 pages)
14 June 2012Termination of appointment of Mary Carney as a director (1 page)
14 June 2012Termination of appointment of Matthew Carney as a director (1 page)
14 June 2012Appointment of Mrs Anne Gilmurray as a director (2 pages)
22 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
22 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
5 August 2011Director's details changed for Mrs Nicola Carney Mckane on 31 July 2011 (2 pages)
5 August 2011Director's details changed for Mary Carney on 31 July 2011 (2 pages)
5 August 2011Director's details changed for Matthew Carney on 31 July 2011 (2 pages)
5 August 2011Director's details changed for Mrs Nicola Carney Mckane on 31 July 2011 (2 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
5 August 2011Director's details changed for Mark Carney on 31 July 2011 (2 pages)
5 August 2011Secretary's details changed for Miss Nicola Carney Mckane on 31 July 2011 (1 page)
5 August 2011Director's details changed for Matthew Carney on 31 July 2011 (2 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
5 August 2011Secretary's details changed for Miss Nicola Carney Mckane on 31 July 2011 (1 page)
5 August 2011Director's details changed for Mary Carney on 31 July 2011 (2 pages)
5 August 2011Director's details changed for Mark Carney on 31 July 2011 (2 pages)
28 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
28 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
22 October 2010Secretary's details changed for Miss Nicola Carney Mckane on 26 September 1999 (1 page)
22 October 2010Director's details changed for Miss Nicola Carney Mckane on 26 September 2009 (1 page)
22 October 2010Director's details changed for Miss Nicola Carney Mckane on 26 September 2009 (1 page)
22 October 2010Secretary's details changed for Miss Nicola Carney Mckane on 26 September 1999 (1 page)
11 October 2010Secretary's details changed for Miss Nicola Carney on 26 September 2009 (1 page)
11 October 2010Annual return made up to 31 July 2010 (13 pages)
11 October 2010Secretary's details changed for Miss Nicola Carney on 26 September 2009 (1 page)
11 October 2010Director's details changed for Miss Nicola Carney Mckane on 26 September 2009 (1 page)
11 October 2010Annual return made up to 31 July 2010 (13 pages)
11 October 2010Director's details changed for Miss Nicola Carney Mckane on 26 September 2009 (1 page)
23 April 2010Full accounts made up to 31 August 2009 (17 pages)
23 April 2010Full accounts made up to 31 August 2009 (17 pages)
1 December 2009Director's details changed for Miss Nicola Carney on 26 September 2009 (1 page)
1 December 2009Director's details changed for Miss Nicola Carney Mckane on 26 September 2009 (1 page)
1 December 2009Director's details changed for Miss Nicola Carney Mckane on 26 September 2009 (1 page)
1 December 2009Director's details changed for Miss Nicola Carney on 26 September 2009 (1 page)
24 August 2009Return made up to 31/07/09; full list of members (10 pages)
24 August 2009Return made up to 31/07/09; full list of members (10 pages)
21 August 2009Director's change of particulars / mark carney / 24/07/2009 (1 page)
21 August 2009Director's change of particulars / mark carney / 24/07/2009 (1 page)
28 March 2009Accounts for a medium company made up to 31 August 2008 (14 pages)
28 March 2009Accounts for a medium company made up to 31 August 2008 (14 pages)
19 August 2008Return made up to 31/07/08; no change of members (8 pages)
19 August 2008Return made up to 31/07/08; no change of members (8 pages)
24 January 2008Accounts for a medium company made up to 31 August 2007 (16 pages)
24 January 2008Accounts for a medium company made up to 31 August 2007 (16 pages)
8 October 2007Return made up to 31/07/07; no change of members; amend (8 pages)
8 October 2007Return made up to 31/07/07; no change of members; amend (8 pages)
16 August 2007Return made up to 31/07/07; no change of members (8 pages)
16 August 2007Return made up to 31/07/07; no change of members (8 pages)
12 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
12 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
4 August 2006Return made up to 31/07/06; full list of members (8 pages)
4 August 2006Return made up to 31/07/06; full list of members (8 pages)
27 April 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
27 April 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
8 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2005Full accounts made up to 31 August 2004 (20 pages)
4 April 2005Full accounts made up to 31 August 2004 (20 pages)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
26 April 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
26 April 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 August 2003Return made up to 31/07/03; full list of members (8 pages)
1 August 2003Return made up to 31/07/03; full list of members (8 pages)
16 June 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
16 June 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
9 August 2002Return made up to 31/07/02; full list of members (8 pages)
9 August 2002Return made up to 31/07/02; full list of members (8 pages)
19 February 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
19 February 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
2 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 February 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
15 February 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
10 August 2000Return made up to 31/07/00; full list of members (7 pages)
10 August 2000Return made up to 31/07/00; full list of members (7 pages)
16 February 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
16 February 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
4 August 1999Return made up to 31/07/99; no change of members
  • 363(287) ‐ Registered office changed on 04/08/99
(4 pages)
4 August 1999Return made up to 31/07/99; no change of members
  • 363(287) ‐ Registered office changed on 04/08/99
(4 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 August 1998Return made up to 31/07/98; no change of members (4 pages)
12 August 1998Return made up to 31/07/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 February 1998Declaration of assistance for shares acquisition (4 pages)
24 February 1998Partic of mort/charge * (5 pages)
24 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 February 1998Partic of mort/charge * (5 pages)
24 February 1998Declaration of assistance for shares acquisition (4 pages)
3 October 1997Full accounts made up to 31 January 1997 (15 pages)
3 October 1997Full accounts made up to 31 January 1997 (15 pages)
22 August 1997Return made up to 31/07/97; full list of members (8 pages)
22 August 1997Return made up to 31/07/97; full list of members (8 pages)
8 April 1997Dec mort/charge * (5 pages)
8 April 1997Dec mort/charge * (5 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
3 February 1997Registered office changed on 03/02/97 from: 56 mount harriet drive, stepps, glasgow, G33 6DG (1 page)
3 February 1997Registered office changed on 03/02/97 from: 56 mount harriet drive, stepps, glasgow, G33 6DG (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Secretary resigned;director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Secretary resigned;director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
10 September 1996Full accounts made up to 31 January 1996 (12 pages)
10 September 1996Full accounts made up to 31 January 1996 (12 pages)
28 August 1996Return made up to 31/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1996Return made up to 31/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1995Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 August 1995Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
25 May 1976Incorporation (17 pages)
25 May 1976Incorporation (17 pages)