Company NameLoganlea Limited
Company StatusDissolved
Company NumberSC238776
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)
Dissolution Date31 March 2020 (3 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameAlan Grant Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 31 March 2020)
RoleInterior Designer
Country of ResidenceScotland
Correspondence AddressMackenzies Furniture Village Brown Place
Wick
Caithness
KW1 5QQ
Scotland
Director NameJeanette Alison Angus Mackenzie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 20 April 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzies Furniture Village Brown Place
Wick
Caithness
KW1 5QQ
Scotland
Secretary NameJeanette Alison Angus Mackenzie
NationalityBritish
StatusResigned
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 20 April 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzies Furniture Village Brown Place
Wick
Caithness
KW1 5QQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.organicsurgemens.co.uk

Location

Registered AddressOffice 5
10 Harbour Terrace
Wick
KW1 5HB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick

Shareholders

1 at £1Alan Grant Mackenzie
50.00%
Ordinary
1 at £1Jeanette Alison Angus Mackenzie
50.00%
Ordinary

Financials

Year2014
Net Worth-£205,884
Cash£188
Current Liabilities£224,493

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

21 March 2003Delivered on: 25 March 2003
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: The whole assets of the company.
Outstanding

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2020Satisfaction of charge 1 in full (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 November 2016Registered office address changed from Mackenzies Furniture Village Brown Place Wick Caithness KW1 5QQ to Office 5 10 Harbour Terrace Wick KW1 5HB on 9 November 2016 (1 page)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 November 2016Registered office address changed from Mackenzies Furniture Village Brown Place Wick Caithness KW1 5QQ to Office 5 10 Harbour Terrace Wick KW1 5HB on 9 November 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
24 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
16 November 2010Secretary's details changed for Jeanette Alison Angus Mackenzie on 28 October 2010 (2 pages)
16 November 2010Director's details changed for Jeanette Alison Angus Mackenzie on 28 October 2010 (2 pages)
16 November 2010Director's details changed for Alan Grant Mackenzie on 28 October 2010 (2 pages)
16 November 2010Secretary's details changed for Jeanette Alison Angus Mackenzie on 28 October 2010 (2 pages)
16 November 2010Director's details changed for Alan Grant Mackenzie on 28 October 2010 (2 pages)
16 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Jeanette Alison Angus Mackenzie on 28 October 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
20 January 2010Director's details changed for Jeanette Alison Angus Mackenzie on 28 October 2009 (2 pages)
20 January 2010Director's details changed for Jeanette Alison Angus Mackenzie on 28 October 2009 (2 pages)
20 January 2010Director's details changed for Alan Grant Mackenzie on 28 October 2009 (2 pages)
20 January 2010Director's details changed for Alan Grant Mackenzie on 28 October 2009 (2 pages)
20 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
3 August 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
6 March 2009Return made up to 28/10/08; no change of members (10 pages)
6 March 2009Return made up to 28/10/08; no change of members (10 pages)
25 February 2009Return made up to 28/10/07; no change of members (4 pages)
25 February 2009Return made up to 28/10/07; no change of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
4 October 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 October 2006Return made up to 28/10/06; full list of members (3 pages)
31 October 2006Return made up to 28/10/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 November 2005Return made up to 28/10/05; full list of members (7 pages)
16 November 2005Return made up to 28/10/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 November 2004Return made up to 28/10/04; full list of members (7 pages)
1 November 2004Return made up to 28/10/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 November 2003Return made up to 28/10/03; full list of members (7 pages)
13 November 2003Return made up to 28/10/03; full list of members (7 pages)
25 March 2003Partic of mort/charge * (6 pages)
25 March 2003Partic of mort/charge * (6 pages)
4 December 2002Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
4 December 2002Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)