LOGAN GRAY LIMITED
KILMACOLMKILMACOLM

Hellopages » Inverclyde » Inverclyde » PA13 4NU

Company number SC253820
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address CAIRNS, BRIDGE OF WEIR ROAD, KILMACOLMKILMACOLM, RENFREWSHIRE, PA13 4NU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LOGAN GRAY LIMITED are www.logangray.co.uk, and www.logan-gray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Greenock Central Rail Station is 6.4 miles; to Greenock West Rail Station is 7 miles; to Balloch Rail Station is 8.1 miles; to Glengarnock Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logan Gray Limited is a Private Limited Company. The company registration number is SC253820. Logan Gray Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Logan Gray Limited is Cairns Bridge of Weir Road Kilmacolmkilmacolm Renfrewshire Pa13 4nu. . FRIEL, June Angela is a Secretary of the company. FRIEL, June Angela is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Secretary INKSTER, Linda has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director INKSTER, James Gordon has been resigned. Director INKSTER, Linda has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
FRIEL, June Angela
Appointed Date: 10 May 2013

Director
FRIEL, June Angela
Appointed Date: 10 May 2013
60 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Secretary
INKSTER, Linda
Resigned: 10 May 2013
Appointed Date: 06 August 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Director
INKSTER, James Gordon
Resigned: 10 May 2013
Appointed Date: 06 August 2003
71 years old

Director
INKSTER, Linda
Resigned: 10 May 2013
Appointed Date: 06 August 2003
68 years old

Persons With Significant Control

Miss June Angela Friel
Notified on: 6 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LOGAN GRAY LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
06 Aug 2016
Confirmation statement made on 6 August 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

01 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 32 more events
06 Aug 2003
New director appointed
06 Aug 2003
Director resigned
06 Aug 2003
Secretary resigned
06 Aug 2003
New secretary appointed;new director appointed
06 Aug 2003
Incorporation

LOGAN GRAY LIMITED Charges

10 May 2013
Charge code SC25 3820 0001
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…