Company NameLogan Healthcare Ltd
DirectorAhdul Farooq Mohammed
Company StatusActive
Company NumberSC383809
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Ahdul Farooq Mohammed
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland

Contact

Websitewww.loganhealthcare.com

Location

Registered Address77 Dunn Street
Glasgow
G40 3PA
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

575k at £1Logan Holding Company Limited
100.00%
Redeemable Preference
4 at £1Logan Holding Company Limited
0.00%
Ordinary B
6 at £1Logan Holding Company Limited
0.00%
Ordinary A

Financials

Year2014
Net Worth£61,094
Cash£297,030
Current Liabilities£894,411

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 3 weeks from now)

Filing History

18 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
24 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
23 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
27 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
24 August 2020Change of details for Mr Ahdul Mohammed as a person with significant control on 24 August 2020 (2 pages)
22 July 2020Registered office address changed from 37 Main Street Calderbank Airdrie ML6 9SG to 77 Dunn Street Glasgow G40 3PA on 22 July 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
22 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
1 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
29 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 575,010
(4 pages)
29 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 575,010
(4 pages)
27 April 2015Accounts for a small company made up to 31 August 2014 (7 pages)
27 April 2015Accounts for a small company made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 575,010
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 575,010
(4 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
15 January 2014Resolutions
  • RES13 ‐ Approval of share exchange transfer and allotments 30/09/2013
(2 pages)
15 January 2014Resolutions
  • RES13 ‐ Approval of share exchange transfer and allotments 30/09/2013
(2 pages)
5 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 575,010
(4 pages)
5 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 575,010
(4 pages)
5 November 2013Director's details changed for Mr Ahdul Mohammed on 1 September 2012 (2 pages)
5 November 2013Director's details changed for Mr Ahdul Mohammed on 1 September 2012 (2 pages)
5 November 2013Director's details changed for Mr Ahdul Mohammed on 1 September 2012 (2 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
29 October 2012Re-conversion of shares on 24 August 2012 (5 pages)
29 October 2012Re-conversion of shares on 24 August 2012 (5 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
19 October 2012Statement of capital following an allotment of shares on 5 September 2011
  • GBP 975,010
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 5 September 2011
  • GBP 975,010
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 5 September 2011
  • GBP 975,010
(3 pages)
11 October 2012Change of share class name or designation (4 pages)
11 October 2012Change of share class name or designation (4 pages)
2 October 2012Statement of capital following an allotment of shares on 25 August 2011
  • GBP 975,009
(8 pages)
2 October 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 9
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 25 August 2011
  • GBP 975,009
(8 pages)
2 October 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 9
(4 pages)
2 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
2 October 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 9
(4 pages)
2 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
29 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 August 2010Incorporation (22 pages)
17 August 2010Incorporation (22 pages)