Company NameLoganwood Minerals Marketing Limited
Company StatusDissolved
Company NumberSC243466
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 3 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)
Previous NamesLoganwood Limited and Loganwood Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Melville Davidson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(1 week, 2 days after company formation)
Appointment Duration11 years, 4 months (closed 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGray Street
Shotts
Lanarkshire
ML7 5EZ
Scotland
Secretary NameMr William George Davidson
StatusClosed
Appointed23 May 2011(8 years, 3 months after company formation)
Appointment Duration3 years (closed 20 June 2014)
RoleCompany Director
Correspondence AddressGray Street
Shotts
Lanarkshire
ML7 5EZ
Scotland
Secretary NameMr William Salton
NationalityBritish
StatusResigned
Appointed14 February 2003(1 week, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Waterside Street
Largs
Ayrshire
KA30 9LW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGray Street
Shotts
Lanarkshire
ML7 5EZ
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1William M. Davidson
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2013Total exemption small company accounts made up to 29 February 2012 (1 page)
14 May 2013Total exemption small company accounts made up to 29 February 2012 (1 page)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Mr William Melville Davidson on 5 February 2012 (2 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Mr William Melville Davidson on 5 February 2012 (2 pages)
8 February 2012Director's details changed for Mr William Melville Davidson on 5 February 2012 (2 pages)
23 May 2011Appointment of Mr William George Davidson as a secretary (1 page)
23 May 2011Termination of appointment of William Salton as a secretary (1 page)
23 May 2011Appointment of Mr William George Davidson as a secretary (1 page)
23 May 2011Termination of appointment of William Salton as a secretary (1 page)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
26 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
26 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
6 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 February 2007Return made up to 05/02/07; full list of members (2 pages)
8 February 2007Return made up to 05/02/07; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
28 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
14 February 2006Return made up to 05/02/06; full list of members (2 pages)
14 February 2006Return made up to 05/02/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
4 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
25 February 2005Return made up to 05/02/05; full list of members (6 pages)
25 February 2005Return made up to 05/02/05; full list of members (6 pages)
24 September 2004Company name changed loganwood foods LIMITED\certificate issued on 24/09/04 (2 pages)
24 September 2004Company name changed loganwood foods LIMITED\certificate issued on 24/09/04 (2 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
10 February 2004Return made up to 05/02/04; full list of members (6 pages)
10 February 2004Return made up to 05/02/04; full list of members (6 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
6 March 2003Company name changed loganwood LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed loganwood LIMITED\certificate issued on 06/03/03 (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
17 February 2003Registered office changed on 17/02/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (16 pages)
5 February 2003Incorporation (16 pages)