Company NameLogical Insulation Solutions Limited
Company StatusActive
Company NumberSC354981
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Justin Harvey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameMr Allan Gordon Hogg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameMr Paul Dyet
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed09 August 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameDr Michael Gordon Hogg
Date of BirthApril 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed09 August 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameMr Samuel Lawrie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Tenon 2 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Malcolm McNeil (Jnr)
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Tenon 2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMr Malcolm McNeil
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Victoria Square
Stirling
FK8 2RA
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarronvale Homes West Ltd Wood Street
Grangemouth
FK3 8LH
Scotland

Contact

Websitelogicalinsulations.co.uk
Email address[email protected]
Telephone0800 8491235
Telephone regionFreephone

Location

Registered Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Gillian Hogg
100.00%
Ordinary

Financials

Year2014
Net Worth£156,857
Cash£133,730
Current Liabilities£466,393

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

28 May 2020Delivered on: 1 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 January 2011Delivered on: 3 February 2011
Persons entitled: Carronvale Homes (West) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
27 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 February 2023Unaudited abridged accounts made up to 28 February 2022 (9 pages)
16 November 2022Director's details changed for Mr Paul Dyet on 16 November 2022 (2 pages)
16 November 2022Director's details changed for Dr Michael Gordon Hogg on 16 November 2022 (2 pages)
16 November 2022Director's details changed for Mr Justin Harvey on 16 November 2022 (2 pages)
25 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
15 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
24 August 2020Director's details changed for Mr Allan Gordon Hogg on 24 August 2020 (2 pages)
1 June 2020Registration of charge SC3549810003, created on 28 May 2020 (5 pages)
27 May 2020Satisfaction of charge 2 in full (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
15 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
10 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
10 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
9 August 2017Appointment of Mr Paul Dyet as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Dr Michael Gordon Hogg as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Dr Michael Gordon Hogg as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Mr Paul Dyet as a director on 9 August 2017 (2 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 July 2016Registered office address changed from 9 Victoria Square Stirling FK8 2RA to 65 Northumberland Street Edinburgh EH3 6JQ on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 9 Victoria Square Stirling FK8 2RA to 65 Northumberland Street Edinburgh EH3 6JQ on 6 July 2016 (1 page)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(5 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(5 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(5 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(5 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(5 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 June 2012Termination of appointment of James Preston as a director (1 page)
14 June 2012Termination of appointment of James Preston as a director (1 page)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Mr Justin Harvey on 12 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Justin Harvey on 12 February 2011 (2 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2010Appointment of James Jackson Wilson Preston as a director (3 pages)
8 November 2010Appointment of James Jackson Wilson Preston as a director (3 pages)
15 October 2010Termination of appointment of Samuel Lawrie as a director (2 pages)
15 October 2010Appointment of Allan Gordon Hogg as a director (3 pages)
15 October 2010Appointment of Allan Gordon Hogg as a director (3 pages)
15 October 2010Termination of appointment of Malcolm Mcneil as a secretary (2 pages)
15 October 2010Termination of appointment of Malcolm Mcneil (Jnr) as a director (2 pages)
15 October 2010Registered office address changed from , 9 Victoria Square, Stirling, FK8 2RA on 15 October 2010 (2 pages)
15 October 2010Termination of appointment of Malcolm Mcneil (Jnr) as a director (2 pages)
15 October 2010Registered office address changed from , 9 Victoria Square, Stirling, FK8 2RA on 15 October 2010 (2 pages)
15 October 2010Termination of appointment of Malcolm Mcneil as a secretary (2 pages)
15 October 2010Termination of appointment of Samuel Lawrie as a director (2 pages)
25 March 2010Director's details changed for Mr Malcolm Mcneil (Jnr) on 1 October 2009 (3 pages)
25 March 2010Director's details changed for Mr Samuel Lawrie on 29 January 2010 (3 pages)
25 March 2010Director's details changed for Mr Samuel Lawrie on 29 January 2010 (3 pages)
25 March 2010Director's details changed for Mr Justin Harvey on 11 February 2010 (3 pages)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (15 pages)
25 March 2010Secretary's details changed for Mr Malcolm Mcneil on 11 February 2010 (3 pages)
25 March 2010Director's details changed for Mr Malcolm Mcneil (Jnr) on 1 October 2009 (3 pages)
25 March 2010Director's details changed for Mr Malcolm Mcneil (Jnr) on 1 October 2009 (3 pages)
25 March 2010Secretary's details changed for Mr Malcolm Mcneil on 11 February 2010 (3 pages)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (15 pages)
25 March 2010Director's details changed for Mr Justin Harvey on 11 February 2010 (3 pages)
12 February 2009Incorporation (19 pages)
12 February 2009Incorporation (19 pages)