Company NameLocogen Limited
DirectorAndrew William Lyle
Company StatusActive
Company NumberSC370060
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Andrew William Lyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/2 Portland Row
Edinburgh
EH6 6NH
Scotland

Contact

Websitewww.locogen.com
Email address[email protected]
Telephone0131 5554745
Telephone regionEdinburgh

Location

Registered Address4 West Silvermills Lane
Edinburgh
EH3 5BD
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Andrew William Lyle
100.00%
Ordinary

Financials

Year2014
Net Worth£726,267
Cash£436,672
Current Liabilities£443,050

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

11 November 2013Delivered on: 20 November 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 20 November 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 19 November 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 August 2011Delivered on: 4 August 2011
Persons entitled: Clydesdale Bank PLC

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

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
12 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
14 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
5 June 2019Registered office address changed from Mitchell House Mitchell Street Edinburgh EH6 7BD to 4 West Silvermills Lane Edinburgh EH3 5BD on 5 June 2019 (1 page)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
4 August 2016Satisfaction of charge SC3700600003 in full (4 pages)
4 August 2016Satisfaction of charge SC3700600003 in full (4 pages)
4 August 2016Satisfaction of charge SC3700600002 in full (4 pages)
4 August 2016Satisfaction of charge SC3700600004 in full (4 pages)
4 August 2016Satisfaction of charge SC3700600002 in full (4 pages)
4 August 2016Satisfaction of charge SC3700600004 in full (4 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1,000
(3 pages)
20 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1,000
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
1 August 2014Registered office address changed from 44 Constitution Street Edinburgh EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 44 Constitution Street Edinburgh EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 44 Constitution Street Edinburgh EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
20 November 2013Registration of charge 3700600004 (29 pages)
20 November 2013Registration of charge 3700600003 (30 pages)
20 November 2013Registration of charge 3700600004 (29 pages)
20 November 2013Registration of charge 3700600003 (30 pages)
19 November 2013Registration of charge 3700600002 (29 pages)
19 November 2013Alterations to floating charge 1 (13 pages)
19 November 2013Alterations to floating charge 1 (13 pages)
19 November 2013Registration of charge 3700600002 (29 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
5 November 2011Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB Scotland on 5 November 2011 (1 page)
5 November 2011Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB Scotland on 5 November 2011 (1 page)
5 November 2011Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB Scotland on 5 November 2011 (1 page)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Registered office address changed from 2/2 Portland Row Edinburgh EH6 6NH Scotland on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 2/2 Portland Row Edinburgh EH6 6NH Scotland on 31 January 2011 (1 page)
21 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
21 January 2011Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB Scotland on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB Scotland on 21 January 2011 (1 page)
21 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
15 January 2011Registered office address changed from 2/2 Portland Row Edinburgh EH6 6NH United Kingdom on 15 January 2011 (1 page)
15 January 2011Registered office address changed from 2/2 Portland Row Edinburgh EH6 6NH United Kingdom on 15 January 2011 (1 page)
5 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,000
(6 pages)
5 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,000
(6 pages)
11 December 2009Incorporation (35 pages)
11 December 2009Incorporation (35 pages)