Company NameLogical Print & Document Solutions Ltd
DirectorPaul Nathanial Macleod
Company StatusActive
Company NumberSC323808
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Nathanial Macleod
Date of BirthDecember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed26 June 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Walker Road
Inverness
IV1 1TD
Scotland
Director NameMr Christopher George Barnett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressCraigleach Dunain
Inverness
Inverness Shire
IV3 8JN
Scotland
Director NameAndrew George Lloyd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Hill
Kilmartin
Drumnadrochit
Inverness-Shire
IV63 6TN
Scotland
Secretary NameMr Christopher George Barnett
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressCraigleach Dunain
Inverness
Inverness Shire
IV3 8JN
Scotland
Secretary NameMiss Hazel Davina Hardie
StatusResigned
Appointed01 September 2011(4 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 June 2023)
RoleCompany Director
Correspondence Address4 Walker Road
Inverness
IV1 1TD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedanwoodhighland.co.uk

Location

Registered Address4 Walker Road
Inverness
IV1 1TD
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

91 at £1Paul Macleod
91.00%
Ordinary
9 at £1Liam Hutchison
9.00%
Ordinary

Financials

Year2014
Net Worth-£562,249
Cash£237,493
Current Liabilities£269,470

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 3 days from now)

Charges

17 July 2007Delivered on: 25 July 2007
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

27 June 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
21 June 2023Termination of appointment of Hazel Davina Hardie as a secretary on 21 June 2023 (1 page)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
3 May 2023Change of details for Mr Paul Macleod as a person with significant control on 3 May 2023 (2 pages)
3 May 2023Director's details changed for Paul Nathanial Macleod on 3 May 2023 (2 pages)
28 July 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
28 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
18 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
1 August 2017Registered office address changed from 33 Harbour Road Inverness Inverness Shire IV1 1UA to 4 Walker Road Inverness IV1 1TD on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 33 Harbour Road Inverness Inverness Shire IV1 1UA to 4 Walker Road Inverness IV1 1TD on 1 August 2017 (1 page)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
23 April 2015Company name changed danwood highland LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
23 April 2015Company name changed danwood highland LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
28 March 2013Termination of appointment of Christopher Barnett as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Termination of appointment of Christopher Barnett as a director (1 page)
18 May 2012Termination of appointment of Christopher Barnett as a secretary (1 page)
18 May 2012Termination of appointment of Christopher Barnett as a secretary (1 page)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 October 2011Appointment of Miss Hazel Davina Hardie as a secretary (1 page)
3 October 2011Appointment of Miss Hazel Davina Hardie as a secretary (1 page)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 October 2010Termination of appointment of Andrew Lloyd as a director (1 page)
29 October 2010Termination of appointment of Andrew Lloyd as a director (1 page)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Andrew George Lloyd on 16 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Christopher George Barnett on 16 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew George Lloyd on 16 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Nathanial Macleod on 16 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Christopher George Barnett on 16 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Nathanial Macleod on 16 May 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
14 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 June 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
23 June 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Director and secretary's change of particulars / christopher barnett / 15/05/2008 (2 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Director and secretary's change of particulars / christopher barnett / 15/05/2008 (2 pages)
9 August 2007Company name changed office colour solutions LIMITED\certificate issued on 09/08/07 (2 pages)
9 August 2007Company name changed office colour solutions LIMITED\certificate issued on 09/08/07 (2 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
11 July 2007Registered office changed on 11/07/07 from: ancaraig house, bunloit drumnadrochit inverness inverness-shire IV63 6XG (1 page)
11 July 2007Registered office changed on 11/07/07 from: ancaraig house, bunloit drumnadrochit inverness inverness-shire IV63 6XG (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007New director appointed (2 pages)
14 June 2007New secretary appointed;new director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed;new director appointed (2 pages)
14 June 2007New director appointed (2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
16 May 2007Incorporation (17 pages)
16 May 2007Incorporation (17 pages)