Company NameLogical Renewables Ltd
Company StatusDissolved
Company NumberSC505973
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Logan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed02 December 2015(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address588 Glasgow Road
Clydebank
G81 1NH
Scotland
Director NameMr John Logan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address588 Glasgow Road
Clydebank
G81 1NH
Scotland
Director NameMr John Logan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address588 Glasgow Road
Clydebank
G81 1NH
Scotland
Director NameMr John Logan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2015(1 month after company formation)
Appointment DurationResigned same day (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address588 Glasgow Road
Clydebank
G81 1NH
Scotland
Director NameMr Douglas Stewart McGhie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rodil Avenue
Glasgow
G44 5ER
Scotland
Director NameMr Scott McBride
Date of BirthMay 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2015(6 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 02 December 2015)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence Address588 Glasgow Road
Clydebank
G81 1NH
Scotland

Location

Registered Address588 Glasgow Road
Clydebank
G81 1NH
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 June 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Appointment of Mr John Logan as a director on 2 December 2015 (2 pages)
23 February 2017Termination of appointment of Scott Mcbride as a director on 2 December 2015 (1 page)
19 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3
(6 pages)
7 July 2016Appointment of Mr Scott Mcbride as a director on 1 December 2015 (2 pages)
7 July 2016Termination of appointment of Douglas Stewart Mcghie as a director on 30 November 2015 (1 page)
11 August 2015Termination of appointment of John Logan as a director on 18 June 2015 (1 page)
11 August 2015Appointment of Mr Douglas Stewart Mcghie as a director on 18 June 2015 (2 pages)
4 August 2015Appointment of Mr John Logan as a director on 18 June 2015 (2 pages)
4 August 2015Termination of appointment of Douglas Stewart Mcghie as a director on 12 June 2015 (1 page)
14 July 2015Termination of appointment of John Logan as a director on 17 June 2015 (1 page)
14 July 2015Appointment of Mr Douglas Stewart Mcghie as a director on 12 June 2015 (2 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)