Company NameReservoir Logs Limited
DirectorLinda Anne McConnell
Company StatusActive
Company NumberSC536662
CategoryPrivate Limited Company
Incorporation Date31 May 2016(7 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 02200Logging
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Linda Anne McConnell
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed28 January 2020(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Jason Lennox McConnell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Greendykes Industrial Estate
Broxburn
EH52 6PG
Scotland
Director NameMr Finn Kerr McConnell
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 5 Greendykes Industrial Estate
Broxburn
EH52 6PG
Scotland
Secretary NameMr Jason Lennox McConnell
StatusResigned
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Greendykes Industrial Estate
Broxburn
EH52 6PG
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
6 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
19 January 2023Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 19 January 2023 (1 page)
10 June 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (5 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
20 July 2021Micro company accounts made up to 31 May 2020 (5 pages)
4 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
29 October 2020Termination of appointment of Finn Kerr Mcconnell as a director on 14 October 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
1 June 2020Director's details changed for Mrs Linda Mcconnell on 14 May 2020 (2 pages)
25 February 2020Notification of Linda Anne Mcconnell as a person with significant control on 25 February 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 January 2020Cessation of Finn Kerr Mcconnell as a person with significant control on 28 January 2020 (1 page)
28 January 2020Appointment of Mrs Linda Mcconnell as a director on 28 January 2020 (2 pages)
25 October 2019Notification of Finn Kerr Mcconnell as a person with significant control on 1 June 2019 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
14 July 2019Termination of appointment of Jason Lennox Mcconnell as a director on 1 July 2019 (1 page)
14 July 2019Termination of appointment of Jason Lennox Mcconnell as a secretary on 1 July 2019 (1 page)
25 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Registered office address changed from Unit 5 Greendykes Industrial Estate Broxburn EH52 6PG Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 4 June 2018 (1 page)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 2
(26 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 2
(26 pages)