6th Floor
London
NW1 3BG
Director Name | Mr Stephen Richard Daniels |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 338 Euston Road 6th Floor London NW1 3BG |
Director Name | Mr Edward William Mole |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 August 2017(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 338 Euston Road 6th Floor London NW1 3BG |
Director Name | Mr Stephen Richards Daniels |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338 Euston Road 6th Floor London NW1 3BG |
Secretary Name | Edward William Mole |
---|---|
Status | Current |
Appointed | 04 August 2017(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 338 Euston Road 6th Floor London NW1 3BG |
Director Name | Mr Andrew William Lyle |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/2 Portland Row Edinburgh EH6 6NH Scotland |
Director Name | Mr Ian Andrew McLean |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2016) |
Role | Wind Developer |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell House Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Andrew Charles Denholm Hobley |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brook Street London W1K 5DQ |
Director Name | Mr Richard John Myers |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brook Street London W1K 5DQ |
Website | locogen.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5554745 |
Telephone region | Edinburgh |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Drumbain Energy LTD 50.00% Ordinary B |
---|---|
1 at £1 | Locogen LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,522 |
Cash | £235,982 |
Current Liabilities | £115,971 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 27 January 2023 (4 months ago) |
---|---|
Next Return Due | 10 February 2024 (8 months, 2 weeks from now) |
10 August 2016 | Delivered on: 16 August 2016 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Leasehold land comprising part of dowhill farm, turnberry, girvan, under title number AYR98037. Outstanding |
---|---|
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 22 May 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
3 December 2013 | Delivered on: 10 December 2013 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Tenants interest in lease by james william montgomery crawford and james robert crawford AYR98037. Notification of addition to or amendment of charge. Outstanding |
28 November 2013 | Delivered on: 3 December 2013 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 December 2013 | Delivered on: 3 December 2013 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 November 2013 | Delivered on: 3 December 2013 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 July 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
---|---|
8 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
10 September 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
30 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 1 November 2018
|
12 March 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
11 September 2018 | Resolutions
|
20 June 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
16 March 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
17 February 2018 | Satisfaction of charge SC3923270007 in full (4 pages) |
17 February 2018 | Satisfaction of charge SC3923270006 in full (4 pages) |
17 February 2018 | Satisfaction of charge SC3923270008 in full (4 pages) |
17 February 2018 | Satisfaction of charge SC3923270009 in full (4 pages) |
26 January 2018 | Registered office address changed from 7 Dundas Street Edinburgh Scotland EH3 6QG Scotland to 272 Bath Street Glasgow Scotland G2 4JR on 26 January 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 September 2017 | Notification of Elm Trading Limited as a person with significant control on 4 August 2017 (1 page) |
26 September 2017 | Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to 7 Dundas Street Edinburgh Scotland EH3 6QG on 26 September 2017 (1 page) |
26 September 2017 | Notification of Elm Trading Limited as a person with significant control on 4 August 2017 (1 page) |
26 September 2017 | Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to 7 Dundas Street Edinburgh Scotland EH3 6QG on 26 September 2017 (1 page) |
16 August 2017 | Cessation of Andrew Charles Denholm Hobley as a person with significant control on 4 August 2017 (1 page) |
16 August 2017 | Cessation of Andrew Charles Denholm Hobley as a person with significant control on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Roger Skeldon as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Richard John Myers as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Edward William Mole as a secretary on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Edward William Mole as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Roger Skeldon as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Richard John Myers as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Edward William Mole as a secretary on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Edward William Mole as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017 (2 pages) |
28 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
15 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
16 August 2016 | Registration of charge SC3923270009, created on 10 August 2016 (8 pages) |
16 August 2016 | Registration of charge SC3923270009, created on 10 August 2016 (8 pages) |
4 August 2016 | Satisfaction of charge SC3923270004 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC3923270003 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC3923270005 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC3923270002 in full (4 pages) |
4 August 2016 | Registration of charge SC3923270008, created on 1 August 2016 (46 pages) |
4 August 2016 | Satisfaction of charge SC3923270001 in full (4 pages) |
4 August 2016 | Registration of charge SC3923270006, created on 1 August 2016 (19 pages) |
4 August 2016 | Registration of charge SC3923270007, created on 1 August 2016 (21 pages) |
4 August 2016 | Registration of charge SC3923270006, created on 1 August 2016 (19 pages) |
4 August 2016 | Registration of charge SC3923270007, created on 1 August 2016 (21 pages) |
4 August 2016 | Registration of charge SC3923270008, created on 1 August 2016 (46 pages) |
4 August 2016 | Satisfaction of charge SC3923270001 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC3923270003 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC3923270004 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC3923270005 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC3923270002 in full (4 pages) |
2 August 2016 | Termination of appointment of Andrew William Lyle as a director on 1 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Richard John Myers as a director on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Ian Andrew Mclean as a director on 1 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Andrew Charles Denholm Hobley as a director on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Andrew William Lyle as a director on 1 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Richard John Myers as a director on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Ian Andrew Mclean as a director on 1 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Andrew Charles Denholm Hobley as a director on 1 August 2016 (2 pages) |
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 August 2014 | Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page) |
22 May 2014 | Registration of charge 3923270005 (29 pages) |
22 May 2014 | Registration of charge 3923270005 (29 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 December 2013 | Registration of charge 3923270004
|
10 December 2013 | Registration of charge 3923270004
|
3 December 2013 | Registration of charge 3923270001 (29 pages) |
3 December 2013 | Registration of charge 3923270002 (49 pages) |
3 December 2013 | Registration of charge 3923270003 (28 pages) |
3 December 2013 | Registration of charge 3923270001 (29 pages) |
3 December 2013 | Registration of charge 3923270002 (49 pages) |
3 December 2013 | Registration of charge 3923270003 (28 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 November 2013 | Memorandum and Articles of Association (22 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Memorandum and Articles of Association (22 pages) |
26 November 2013 | Resolutions
|
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Registered office address changed from C/O Locogen Ltd 11 Maritime Street Edinburgh EH6 6SB Scotland on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Locogen Ltd 11 Maritime Street Edinburgh EH6 6SB Scotland on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Locogen Ltd 11 Maritime Street Edinburgh EH6 6SB Scotland on 1 November 2012 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (5 pages) |
4 July 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (5 pages) |
16 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
27 May 2011 | Appointment of Mr Ian Andrew Mclean as a director (2 pages) |
27 May 2011 | Appointment of Mr Ian Andrew Mclean as a director (2 pages) |
18 March 2011 | Company name changed locogen jvc 1 LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Company name changed locogen jvc 1 LIMITED\certificate issued on 18/03/11
|
27 January 2011 | Incorporation (33 pages) |
27 January 2011 | Incorporation (33 pages) |