Advanced company searchLink opens in new window

LOGAN BRUCE LIMITED

Company number SC653204

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)
02 May 2024 PSC04 Change of details for Mr Garry Walls as a person with significant control on 2 May 2024
02 May 2024 AD01 Registered office address changed from Unit 2 C/D Unit 2 C/D Hayfield Business Park, Hayfield Place Kirkcaldy Fife KY2 5DH United Kingdom to Unit 2 C/D Hayfield Business Park, Hayfield Place Kirkcaldy KY2 5DH on 2 May 2024
02 May 2024 AD01 Registered office address changed from Unit D Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UT Scotland to Unit 2 C/D Unit 2 C/D Hayfield Business Park, Hayfield Place Kirkcaldy Fife KY2 5DH on 2 May 2024
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
16 Nov 2023 PSC07 Cessation of Rodger Malcolm Walls as a person with significant control on 16 November 2023
16 Nov 2023 PSC01 Notification of Tracey Walls as a person with significant control on 16 November 2023
16 Nov 2023 PSC01 Notification of Garry Walls as a person with significant control on 16 November 2023
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Aug 2023 TM01 Termination of appointment of Rodger Malcolm Walls as a director on 8 August 2023
30 Aug 2023 AP01 Appointment of Mrs Tracey Helen Walls as a director on 8 August 2023
29 Aug 2023 AP01 Appointment of Mr Gary William Walls as a director on 8 August 2023
10 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
25 May 2021 AD01 Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland to Unit D Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UT on 25 May 2021
06 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from Unit D Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UT Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 6 April 2021
30 Mar 2020 AD01 Registered office address changed from 15 Liberty House Cromarty Campus Dunfermline KY11 2YB Scotland to Unit D Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UT on 30 March 2020
25 Feb 2020 PSC01 Notification of Rodger Malcolm Walls as a person with significant control on 24 February 2020
25 Feb 2020 AP01 Appointment of Mr Rodger Malcolm Walls as a director on 24 February 2020
25 Feb 2020 PSC07 Cessation of Tracey Helen Walls as a person with significant control on 24 February 2020
25 Feb 2020 TM01 Termination of appointment of Tracey Helen Walls as a director on 24 February 2020
25 Feb 2020 PSC07 Cessation of Gary William Walls as a person with significant control on 24 February 2020
25 Feb 2020 TM01 Termination of appointment of Gary William Walls as a director on 24 February 2020