Dundonald
Kilmarnock
Ayrshire
KA2 9BH
Scotland
Secretary Name | Rose Estelles |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount Newfield Road Dundonald Kilmarnock Ayrshire KA2 9BH Scotland |
Director Name | Fdkne Holding B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2009(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Capitool 64 Enschede 7521 Pl Enschede 7521pl |
Director Name | Johnnie Adringa |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 May 2009(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 September 2009) |
Role | General Manager/Entrepreneur |
Correspondence Address | Capitool 64 7521 Pl Enschede Netherlands |
Website | www.logicenergy.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 5856496 |
Telephone region | Glasgow |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Spanishalleycat LTD 60.40% Ordinary |
---|---|
10 at £1 | Rose Estelles 6.71% Ordinary |
6 at £1 | Lisa Cairns 4.03% Ordinary A |
43 at £1 | Fdkne Holding Bv 28.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,219 |
Cash | £124,488 |
Current Liabilities | £43,022 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
19 May 2023 | Confirmation statement made on 10 May 2023 with updates (5 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
18 November 2022 | Registered office address changed from The Mount Newfield Mains Road Dundonald Kilmarnock KA2 9BH Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 November 2022 (1 page) |
24 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
13 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
3 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 June 2020 | Registered office address changed from 1 Ainslie Road Hillington Park Glasgow G52 4RU to The Mount Newfield Mains Road Dundonald Kilmarnock KA2 9BH on 3 June 2020 (1 page) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
24 June 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Secretary's details changed for Rose Estelles on 22 June 2016 (1 page) |
22 June 2016 | Director's details changed for Mr Eduardo Estelles on 22 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mr Eduardo Estelles on 22 June 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Rose Estelles on 22 June 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 February 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
25 February 2015 | Resolutions
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
25 February 2015 | Resolutions
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Director's details changed for Eduardo Estelles on 10 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Fdkne Holding B.V. on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Fdkne Holding B.V. on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Eduardo Estelles on 10 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 November 2009 | Registered office address changed from 27 Teviot Place Troon South Ayrshire KA10 7EE on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 27 Teviot Place Troon South Ayrshire KA10 7EE on 11 November 2009 (1 page) |
1 October 2009 | Appointment terminated director johnnie adringa (2 pages) |
1 October 2009 | Director appointed fdkne holding B.V. (2 pages) |
1 October 2009 | Director appointed fdkne holding B.V. (2 pages) |
1 October 2009 | Appointment terminated director johnnie adringa (2 pages) |
2 June 2009 | Director appointed johnnie adringa (2 pages) |
2 June 2009 | Director appointed johnnie adringa (2 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Gbp nc 100/143\08/05/09 (2 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Gbp nc 100/143\08/05/09 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 May 2007 | Incorporation (15 pages) |
10 May 2007 | Incorporation (15 pages) |