Forfar
Angus
DD8 2AY
Scotland
Director Name | Mr Stephen Gordon Mitchell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 35 Hillside Road Forfar Angus DD8 2AY Scotland |
Director Name | Mr Andrew William Lyle |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Hillside Road Forfar Angus DD8 2AY Scotland |
Website | www.locogen.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5554745 |
Telephone region | Edinburgh |
Registered Address | 35 Hillside Road Forfar Angus DD8 2AY Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (3 days from now) |
14 November 2014 | Delivered on: 26 November 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Yieldshields road, lanark (title number LAN217228). Outstanding |
---|---|
17 October 2014 | Delivered on: 5 November 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
17 October 2014 | Delivered on: 5 November 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
15 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Registration of charge SC4469440003, created on 14 November 2014 (12 pages) |
26 November 2014 | Registration of charge SC4469440003, created on 14 November 2014 (12 pages) |
5 November 2014 | Registration of charge SC4469440002, created on 17 October 2014 (27 pages) |
5 November 2014 | Registration of charge SC4469440002, created on 17 October 2014 (27 pages) |
5 November 2014 | Registration of charge SC4469440001, created on 17 October 2014 (28 pages) |
5 November 2014 | Registration of charge SC4469440001, created on 17 October 2014 (28 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
11 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
18 December 2013 | Termination of appointment of Andrew Lyle as a director (2 pages) |
18 December 2013 | Termination of appointment of Andrew Lyle as a director (2 pages) |
12 December 2013 | Appointment of Mr Joseph William Mitchell as a director (3 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
12 December 2013 | Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh Scotland EH6 6RS Scotland on 12 December 2013 (2 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
12 December 2013 | Appointment of Mr Stephen Gordon Mitchell as a director (3 pages) |
12 December 2013 | Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh Scotland EH6 6RS Scotland on 12 December 2013 (2 pages) |
12 December 2013 | Appointment of Mr Stephen Gordon Mitchell as a director (3 pages) |
12 December 2013 | Appointment of Mr Joseph William Mitchell as a director (3 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
8 April 2013 | Incorporation (33 pages) |
8 April 2013 | Incorporation (33 pages) |