Edinburgh
EH3 6JQ
Scotland
Director Name | Mr Allan Gordon Hogg |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
Director Name | Mr Paul Dyet |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 August 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
Director Name | Dr Michael Gordon Hogg |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 August 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
Director Name | Mr Samuel Lawrie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Tenon 2 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Malcolm McNeil (Jnr) |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Tenon 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Mr Malcolm McNeil |
---|---|
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Victoria Square Stirling FK8 2RA Scotland |
Director Name | Mr James Jackson Wilson Preston |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carronvale Homes West Ltd Wood Street Grangemouth FK3 8LH Scotland |
Website | logicalinsulations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8491235 |
Telephone region | Freephone |
Registered Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Gillian Hogg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,857 |
Cash | £133,730 |
Current Liabilities | £466,393 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
28 May 2020 | Delivered on: 1 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 January 2011 | Delivered 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 |
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (9 pages) |
---|---|
27 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
23 February 2023 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
16 November 2022 | Director's details changed for Mr Paul Dyet on 16 November 2022 (2 pages) |
16 November 2022 | Director's details changed for Dr Michael Gordon Hogg on 16 November 2022 (2 pages) |
16 November 2022 | Director's details changed for Mr Justin Harvey on 16 November 2022 (2 pages) |
25 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
24 August 2020 | Director's details changed for Mr Allan Gordon Hogg on 24 August 2020 (2 pages) |
1 June 2020 | Registration of charge SC3549810003, created on 28 May 2020 (5 pages) |
27 May 2020 | Satisfaction of charge 2 in full (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
15 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
10 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
10 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
9 August 2017 | Appointment of Mr Paul Dyet as a director on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Dr Michael Gordon Hogg as a director on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Dr Michael Gordon Hogg as a director on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Paul Dyet as a director on 9 August 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
6 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 June 2012 | Termination of appointment of James Preston as a director (1 page) |
14 June 2012 | Termination of appointment of James Preston as a director (1 page) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Mr Justin Harvey on 12 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Justin Harvey on 12 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2010 | Appointment of James Jackson Wilson Preston as a director (3 pages) |
8 November 2010 | Appointment of James Jackson Wilson Preston as a director (3 pages) |
15 October 2010 | Termination of appointment of Samuel Lawrie as a director (2 pages) |
15 October 2010 | Appointment of Allan Gordon Hogg as a director (3 pages) |
15 October 2010 | Appointment of Allan Gordon Hogg as a director (3 pages) |
15 October 2010 | Termination of appointment of Malcolm Mcneil as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Malcolm Mcneil (Jnr) as a director (2 pages) |
15 October 2010 | Registered office address changed from , 9 Victoria Square, Stirling, FK8 2RA on 15 October 2010 (2 pages) |
15 October 2010 | Termination of appointment of Malcolm Mcneil (Jnr) as a director (2 pages) |
15 October 2010 | Registered office address changed from , 9 Victoria Square, Stirling, FK8 2RA on 15 October 2010 (2 pages) |
15 October 2010 | Termination of appointment of Malcolm Mcneil as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Samuel Lawrie as a director (2 pages) |
25 March 2010 | Director's details changed for Mr Malcolm Mcneil (Jnr) on 1 October 2009 (3 pages) |
25 March 2010 | Director's details changed for Mr Samuel Lawrie on 29 January 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Samuel Lawrie on 29 January 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Justin Harvey on 11 February 2010 (3 pages) |
25 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Secretary's details changed for Mr Malcolm Mcneil on 11 February 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Malcolm Mcneil (Jnr) on 1 October 2009 (3 pages) |
25 March 2010 | Director's details changed for Mr Malcolm Mcneil (Jnr) on 1 October 2009 (3 pages) |
25 March 2010 | Secretary's details changed for Mr Malcolm Mcneil on 11 February 2010 (3 pages) |
25 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Director's details changed for Mr Justin Harvey on 11 February 2010 (3 pages) |
12 February 2009 | Incorporation (19 pages) |
12 February 2009 | Incorporation (19 pages) |