Company NameLogan The Jewellers Ltd
DirectorsDavid Ewen Logan and David James Logan
Company StatusActive
Company NumberSC189532
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Previous NameCorriegold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr David Ewen Logan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 7 months
RoleJeweller
Country of ResidenceScotland
Correspondence Address38 Alloway Street
Ayr
South Ayrshire
KA7 1SH
Scotland
Secretary NameMr David Logan
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 7 months
RoleJeweller
Country of ResidenceScotland
Correspondence Address38 Alloway Street
Ayr
South Ayrshire
KA7 1SH
Scotland
Director NameMr David James Logan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleJeweller
Country of ResidenceScotland
Correspondence Address38 Alloway Street
Ayr
South Ayrshire
KA7 1SH
Scotland
Director NameMrs Christina Thomson Logan
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration18 years (resigned 13 October 2016)
RoleRetired Hotelier
Country of ResidenceScotland
Correspondence Address2d Southlodge Court
Ayr
KA7 2TA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address38 Alloway Street
Ayr
South Ayrshire
KA7 1SH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

2 at £1Christina Thomson Logan
100.00%
Ordinary

Financials

Year2014
Net Worth£84,572
Cash£141
Current Liabilities£110,253

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

13 January 2022Delivered on: 27 January 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 38 alloway street, ayr.
Outstanding
13 December 2021Delivered on: 22 December 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
25 April 2001Delivered on: 1 May 2001
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.
Outstanding

Filing History

28 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
2 September 2023Satisfaction of charge 1 in full (1 page)
26 August 2023Satisfaction of charge SC1895320003 in full (1 page)
13 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 July 2023Termination of appointment of David Ewen Logan as a secretary on 12 July 2023 (1 page)
1 July 2023Appointment of Mrs Hayley Logan as a secretary on 1 July 2023 (2 pages)
1 July 2023Elect to keep the secretaries register information on the public register (1 page)
1 July 2023Elect to keep the directors' residential address register information on the public register (1 page)
1 July 2023Appointment of Mrs Hayley Logan as a director on 1 July 2023 (2 pages)
1 July 2023Secretary's details changed for Mr David Logan on 1 July 2023 (1 page)
1 July 2023Termination of appointment of David James Logan as a director on 30 June 2023 (1 page)
27 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
16 February 2022Change of details for Mr David Logan as a person with significant control on 3 February 2022 (2 pages)
16 February 2022Cessation of David James Logan as a person with significant control on 3 February 2022 (1 page)
27 January 2022Registration of charge SC1895320003, created on 13 January 2022 (13 pages)
22 December 2021Registration of charge SC1895320002, created on 13 December 2021 (14 pages)
27 October 2021Company name changed corriegold LIMITED\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
(3 pages)
10 June 2021Change of details for Mr David Logan as a person with significant control on 16 July 2020 (2 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
10 June 2021Change of details for Mr David James Logan as a person with significant control on 16 July 2020 (2 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 July 2020Director's details changed for Mr David Logan on 9 July 2020 (2 pages)
9 July 2020Secretary's details changed for Mr David Logan on 9 July 2020 (1 page)
1 July 2020Change of details for Mr David James Logan as a person with significant control on 1 June 2020 (2 pages)
1 July 2020Change of details for Mr David Logan as a person with significant control on 1 June 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
17 May 2019Notification of David Logan as a person with significant control on 14 February 2019 (2 pages)
17 May 2019Director's details changed for Mr David Logan on 14 February 2019 (2 pages)
17 May 2019Change of details for Mr David James Logan as a person with significant control on 14 February 2019 (2 pages)
14 May 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 10
(4 pages)
27 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 October 2016Appointment of Mr David James Logan as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr David James Logan as a director on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Christina Thomson Logan as a director on 13 October 2016 (1 page)
13 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
13 October 2016Termination of appointment of Christina Thomson Logan as a director on 13 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
7 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Return made up to 18/09/08; full list of members (3 pages)
15 October 2008Return made up to 18/09/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 September 2007Return made up to 18/09/07; full list of members (2 pages)
24 September 2007Return made up to 18/09/07; full list of members (2 pages)
4 July 2007Strike-off action suspended (1 page)
4 July 2007Strike-off action suspended (1 page)
17 May 2007Return made up to 18/09/06; full list of members (2 pages)
17 May 2007Return made up to 18/09/06; full list of members (2 pages)
16 May 2007Return made up to 18/09/05; full list of members (2 pages)
16 May 2007Return made up to 18/09/05; full list of members (2 pages)
14 May 2007Return made up to 18/09/04; full list of members (2 pages)
14 May 2007Return made up to 18/09/04; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2001 (8 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2001 (8 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2000 (8 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2000 (8 pages)
21 February 2007Registered office changed on 21/02/07 from: 37 sandgate ayr KA7 1BG (1 page)
21 February 2007Registered office changed on 21/02/07 from: 37 sandgate ayr KA7 1BG (1 page)
5 May 2006First Gazette notice for compulsory strike-off (1 page)
5 May 2006First Gazette notice for compulsory strike-off (1 page)
24 May 2004Return made up to 18/09/03; full list of members (7 pages)
24 May 2004Return made up to 18/09/02; full list of members (7 pages)
24 May 2004Return made up to 18/09/03; full list of members (7 pages)
24 May 2004Return made up to 18/09/02; full list of members (7 pages)
16 May 2003First Gazette notice for compulsory strike-off (1 page)
16 May 2003First Gazette notice for compulsory strike-off (1 page)
14 May 2003Strike-off action suspended (1 page)
14 May 2003Strike-off action suspended (1 page)
14 January 2002Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2002Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Partic of mort/charge * (6 pages)
1 May 2001Partic of mort/charge * (6 pages)
5 March 2001Accounts for a small company made up to 31 December 1999 (2 pages)
5 March 2001Accounts for a small company made up to 31 December 1999 (2 pages)
15 November 2000Return made up to 18/09/00; full list of members (6 pages)
15 November 2000Return made up to 18/09/00; full list of members (6 pages)
7 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
7 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
22 October 1999Return made up to 18/09/99; full list of members (6 pages)
22 October 1999Return made up to 18/09/99; full list of members (6 pages)
7 October 1998Registered office changed on 07/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
7 October 1998Secretary resigned (1 page)
7 October 1998New secretary appointed;new director appointed (2 pages)
7 October 1998Director resigned (1 page)
7 October 1998New secretary appointed;new director appointed (2 pages)
7 October 1998Secretary resigned (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998Director resigned (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998Registered office changed on 07/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
18 September 1998Incorporation (13 pages)
18 September 1998Incorporation (13 pages)