LOGE LIMITED
GUARDBRIDGE

Hellopages » Fife » Fife » KY16 0UB

Company number SC369864
Status Active
Incorporation Date 9 December 2009
Company Type Private Limited Company
Address UNIT 1, AVALON BUSINESS PARK, GUARDBRIDGE, FIFE, KY16 0UB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Second filing of Confirmation Statement dated 09/12/2016; Confirmation statement made on 9 December 2016 with updates ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/01/2017 ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 11/01/2017 . The most likely internet sites of LOGE LIMITED are www.loge.co.uk, and www.loge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Dundee Rail Station is 7.5 miles; to Balmossie Rail Station is 8.3 miles; to Monifieth Rail Station is 8.8 miles; to Barry Links Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loge Limited is a Private Limited Company. The company registration number is SC369864. Loge Limited has been working since 09 December 2009. The present status of the company is Active. The registered address of Loge Limited is Unit 1 Avalon Business Park Guardbridge Fife Ky16 0ub. . MAXWELL, Hayley Frances is a Secretary of the company. MAXWELL, Andrew John is a Director of the company. Secretary RIACH, Katherine has been resigned. Director REEVES, Martin Leslie has been resigned. Director RIACH, Daniel Gerard has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MAXWELL, Hayley Frances
Appointed Date: 08 February 2016

Director
MAXWELL, Andrew John
Appointed Date: 15 May 2014
40 years old

Resigned Directors

Secretary
RIACH, Katherine
Resigned: 08 February 2016
Appointed Date: 09 December 2009

Director
REEVES, Martin Leslie
Resigned: 09 December 2009
Appointed Date: 09 December 2009
71 years old

Director
RIACH, Daniel Gerard
Resigned: 08 February 2016
Appointed Date: 09 December 2009
44 years old

Persons With Significant Control

Mr Andrew John Maxwell
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

LOGE LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Jan 2017
Second filing of Confirmation Statement dated 09/12/2016
12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/01/2017
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 11/01/2017

02 Mar 2016
Cancellation of shares. Statement of capital on 9 February 2016
  • GBP 22

25 Feb 2016
Purchase of own shares.
...
... and 27 more events
16 Jan 2010
Change of share class name or designation
16 Jan 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclass shares 09/12/2009
  • RES10 ‐ Resolution of allotment of securities

16 Jan 2010
Current accounting period shortened from 31 December 2010 to 31 March 2010
16 Jan 2010
Termination of appointment of Martin Reeves as a director
09 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LOGE LIMITED Charges

14 December 2010
Floating charge
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…