Company NameLogs4Y Limited
Company StatusDissolved
Company NumberSC238033
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Archibald Mackintosh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleLogistics
Country of ResidenceScotland
Correspondence AddressStanedykes
Mill Of Lumphart
Oldmeldrum
Aberdeenshire
AB51 0EA
Scotland
Secretary NamePamela Anne Mackintosh
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RolePart Time Dental Nurse
Correspondence AddressStanedykes
Mill Of Lumphart
Oldmeldrum
Aberdeenshire
AB51 0EA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01651 872802
Telephone regionOldmeldrum

Location

Registered AddressStanedykes
Mill Of Lumphart
Oldmeldrum
Inverurie
AB51 0EA
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

1 at £1Jill Mackintosh
16.67%
Ordinary C
1 at £1Pamela Anne Mackintosh
16.67%
Ordinary
1 at £1Pamela Anne Mackintosh
16.67%
Ordinary B
1 at £1Peter Mackintosh
16.67%
Ordinary D
1 at £1Richard Mackintosh
16.67%
Ordinary
1 at £1Richard Mackintosh
16.67%
Ordinary A

Financials

Year2014
Net Worth£21,532
Cash£52,628
Current Liabilities£33,823

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
12 January 2018Application to strike the company off the register (3 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
(6 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
(6 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 6
(6 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 6
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
4 November 2011Register inspection address has been changed from C/O Grampian Accounting 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland (1 page)
4 November 2011Register inspection address has been changed from C/O Grampian Accounting 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland (1 page)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
17 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
8 November 2009Register inspection address has been changed (1 page)
8 November 2009Director's details changed for Richard Archibald Mackintosh on 8 November 2009 (2 pages)
8 November 2009Director's details changed for Richard Archibald Mackintosh on 8 November 2009 (2 pages)
8 November 2009Register inspection address has been changed (1 page)
8 November 2009Director's details changed for Richard Archibald Mackintosh on 8 November 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 January 2009Return made up to 11/10/08; full list of members (3 pages)
21 January 2009Return made up to 11/10/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 November 2007Return made up to 11/10/07; no change of members (6 pages)
9 November 2007Return made up to 11/10/07; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 November 2006Return made up to 11/10/06; full list of members (6 pages)
28 November 2006Return made up to 11/10/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 December 2005Return made up to 11/10/05; full list of members (6 pages)
15 December 2005Return made up to 11/10/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
25 November 2004Return made up to 11/10/04; full list of members (6 pages)
25 November 2004Return made up to 11/10/04; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
3 December 2003Return made up to 11/10/03; full list of members (6 pages)
3 December 2003Return made up to 11/10/03; full list of members (6 pages)
22 January 2003Ad 23/12/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 January 2003Ad 23/12/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
11 October 2002Incorporation (17 pages)
11 October 2002Incorporation (17 pages)