LOGANLEA LIMITED
WICK

Hellopages » Highland » Highland » KW1 5HB

Company number SC238776
Status Active
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address OFFICE 5, 10 HARBOUR TERRACE, WICK, SCOTLAND, KW1 5HB
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Mackenzies Furniture Village Brown Place Wick Caithness KW1 5QQ to Office 5 10 Harbour Terrace Wick KW1 5HB on 9 November 2016; Confirmation statement made on 28 October 2016 with updates; Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016. The most likely internet sites of LOGANLEA LIMITED are www.loganlea.co.uk, and www.loganlea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Loganlea Limited is a Private Limited Company. The company registration number is SC238776. Loganlea Limited has been working since 28 October 2002. The present status of the company is Active. The registered address of Loganlea Limited is Office 5 10 Harbour Terrace Wick Scotland Kw1 5hb. . MACKENZIE, Alan Grant is a Director of the company. Secretary MACKENZIE, Jeanette Alison Angus has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MACKENZIE, Jeanette Alison Angus has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "specialised design activities".


Current Directors

Director
MACKENZIE, Alan Grant
Appointed Date: 11 November 2002
72 years old

Resigned Directors

Secretary
MACKENZIE, Jeanette Alison Angus
Resigned: 20 April 2016
Appointed Date: 11 November 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 November 2002
Appointed Date: 28 October 2002

Director
MACKENZIE, Jeanette Alison Angus
Resigned: 20 April 2016
Appointed Date: 11 November 2002
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 November 2002
Appointed Date: 28 October 2002

Persons With Significant Control

Mr Alan Mackenzie
Notified on: 28 October 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LOGANLEA LIMITED Events

09 Nov 2016
Registered office address changed from Mackenzies Furniture Village Brown Place Wick Caithness KW1 5QQ to Office 5 10 Harbour Terrace Wick KW1 5HB on 9 November 2016
09 Nov 2016
Confirmation statement made on 28 October 2016 with updates
05 May 2016
Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016
05 May 2016
Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016
09 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 41 more events
12 Nov 2002
Registered office changed on 12/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
12 Nov 2002
Secretary resigned
12 Nov 2002
Director resigned
11 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Oct 2002
Incorporation

LOGANLEA LIMITED Charges

21 March 2003
Bond & floating charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…