Banffshire
Moray
AB37 9BJ
Scotland
Director Name | Lynsey Ann McHardy |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marypark Ballindalloch Banffshire Moray AB37 9BJ Scotland |
Director Name | Lynsey Ann McHardy |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auld Acre Mulben Keith AB55 6YJ Scotland |
Website | www.logicautomation.co.uk |
---|
Registered Address | Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Wayne George Duncan 60.00% Ordinary |
---|---|
40 at £1 | Lynsey Ann Mchardy 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,567 |
Cash | £62,789 |
Current Liabilities | £32,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
17 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 November 2022 | Change of details for Lynsey Ann Mchardy as a person with significant control on 6 April 2016 (2 pages) |
11 November 2022 | Change of details for Wayne George Duncan as a person with significant control on 6 April 2016 (2 pages) |
10 November 2022 | Director's details changed for Wayne George Duncan on 1 October 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
10 November 2022 | Director's details changed for Lynsey Ann Mchardy on 1 October 2022 (2 pages) |
10 November 2022 | Change of details for Wayne George Duncan as a person with significant control on 1 October 2022 (2 pages) |
10 November 2022 | Director's details changed for Lynsey Ann Mchardy on 1 October 2022 (2 pages) |
10 November 2022 | Director's details changed for Wayne George Duncan on 1 October 2022 (2 pages) |
10 November 2022 | Change of details for Lynsey Ann Mchardy as a person with significant control on 1 October 2022 (2 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
21 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 February 2019 | Change of details for Lynsey Ann Mchardy as a person with significant control on 26 February 2019 (2 pages) |
26 February 2019 | Change of details for Wayne George Duncan as a person with significant control on 26 February 2019 (2 pages) |
26 February 2019 | Registered office address changed from Auld Acre Mulben Keith AB55 6YJ to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 February 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Appointment of Lynsey Ann Mchardy as a director on 6 July 2016 (2 pages) |
2 September 2016 | Appointment of Lynsey Ann Mchardy as a director on 6 July 2016 (2 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
23 November 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
2 March 2012 | Termination of appointment of Lynsey Mchardy as a director (1 page) |
2 March 2012 | Termination of appointment of Lynsey Mchardy as a director (1 page) |
24 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 February 2012 | Register inspection address has been changed (1 page) |
24 February 2012 | Register inspection address has been changed (1 page) |
24 February 2012 | Register(s) moved to registered inspection location (1 page) |
10 February 2012 | Incorporation (22 pages) |
10 February 2012 | Incorporation (22 pages) |