Advanced company searchLink opens in new window

LOGIE RENEWABLES LIMITED

Company number SC483386

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2023 AA Micro company accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 July 2022
18 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
22 Nov 2021 AP01 Appointment of Mrs Elinor Laing Robertson as a director on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 18 North Silver Street Aberdeen AB10 1JU on 22 November 2021
02 Nov 2021 AA Micro company accounts made up to 31 July 2021
08 Oct 2021 PSC07 Cessation of Angus Justice Robertson as a person with significant control on 12 December 2020
08 Oct 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
08 Oct 2021 TM01 Termination of appointment of Angus Justice Robertson as a director on 12 December 2020
08 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Aug 2018 MR01 Registration of charge SC4833860003, created on 24 August 2018
07 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
15 Jun 2018 MR04 Satisfaction of charge SC4833860002 in full
15 Jun 2018 MR04 Satisfaction of charge SC4833860001 in full
13 Jun 2018 TM01 Termination of appointment of Ian Anthony Mark Jennison as a director on 8 June 2018
13 Jun 2018 PSC07 Cessation of Ian Anthony Mark Jennison as a person with significant control on 8 June 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Apr 2018 CH01 Director's details changed for Mr William Donald Robertson on 18 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Angus Justice Robertson on 18 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Ian Anthony Mark Jennison on 18 April 2018