Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOGIE ENTERPRISES LIMITED
Company Information for

LOGIE ENTERPRISES LIMITED

NR FORRES, MORAYSHIRE, IV36,
Company Registration Number
SC141439
Private Limited Company
Dissolved

Dissolved 2014-11-07

Company Overview

About Logie Enterprises Ltd
LOGIE ENTERPRISES LIMITED was founded on 1992-11-25 and had its registered office in Nr Forres. The company was dissolved on the 2014-11-07 and is no longer trading or active.

Key Data
Company Name
LOGIE ENTERPRISES LIMITED
 
Legal Registered Office
NR FORRES
MORAYSHIRE
 
Filing Information
Company Number SC141439
Date formed 1992-11-25
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-11-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 02:46:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOGIE ENTERPRISES LIMITED
The following companies were found which have the same name as LOGIE ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOGIE ENTERPRISES LTD 117 Cadzow Street MUIR STREET Hamilton LANARKSHIRE ML3 6JA Active Company formed on the 2017-05-17
LOGIE ENTERPRISES INCORPORATED California Unknown

Company Officers of LOGIE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR NORTH GRANT LAING
Company Secretary 2011-10-25
ALASDAIR NORTH GRANT LAING
Director 1993-07-15
ALEXANDER WILLIAM GRANT LAING
Director 2009-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
BURNESS LLP
Company Secretary 2004-09-24 2011-11-18
MALCOLM GRAHAM STRANG STEEL
Director 1993-07-15 2009-05-07
BURNESS SOLICITORS
Nominated Secretary 1993-11-25 2004-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR NORTH GRANT LAING SURESTAND LTD Director 2017-06-20 CURRENT 2013-06-13 Active
ALASDAIR NORTH GRANT LAING RIVERS & FISHERIES TRUSTS OF SCOTLAND Director 2013-10-31 CURRENT 2009-12-17 Active - Proposal to Strike off
ALASDAIR NORTH GRANT LAING FINDHORN NAIRN & LOSSIE RIVERS TRUST Director 2012-05-03 CURRENT 2008-10-31 Active
ALASDAIR NORTH GRANT LAING GAME SHOOT STANDARDS Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2013-09-17
ALASDAIR NORTH GRANT LAING HEATH PEA LTD Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2017-09-19
ALASDAIR NORTH GRANT LAING JOHN DICKSON & SON LIMITED Director 1999-06-25 CURRENT 1936-11-12 Active
ALASDAIR NORTH GRANT LAING ALEX HENRY AND COMPANY GUN AND RIFLE MAKERS LIMITED Director 1999-06-25 CURRENT 1998-04-09 Active
ALASDAIR NORTH GRANT LAING MORTIMER & SON GUN AND RIFLE MAKERS LIMITED Director 1999-06-25 CURRENT 1998-09-08 Active
ALASDAIR NORTH GRANT LAING ALEX MARTIN GUN AND RIFLE MAKERS LIMITED Director 1999-06-25 CURRENT 1999-01-06 Active
ALASDAIR NORTH GRANT LAING DANIEL FRASER & CO LIMITED Director 1997-08-25 CURRENT 1997-08-15 Active
ALASDAIR NORTH GRANT LAING JAMES MACNAUGHTON & SON LIMITED Director 1996-09-27 CURRENT 1995-08-25 Active
ALASDAIR NORTH GRANT LAING FINDHORN SALMON FISHINGS LIMITED Director 1989-05-12 CURRENT 1955-02-21 Active
ALASDAIR NORTH GRANT LAING RELUGAS FARMS LIMITED Director 1988-11-14 CURRENT 1988-05-20 Active
ALEXANDER WILLIAM GRANT LAING BLACKFORD HILL LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
ALEXANDER WILLIAM GRANT LAING ACE TAY LTD Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2016-03-01
ALEXANDER WILLIAM GRANT LAING RELUGAS FARMS LIMITED Director 2009-05-07 CURRENT 1988-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-03DS01APPLICATION FOR STRIKING-OFF
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 140250
2013-12-19AR0125/11/13 FULL LIST
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM GRANT LAING / 05/12/2013
2013-12-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-01-28AR0125/11/12 FULL LIST
2012-12-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-21AR0125/11/11 FULL LIST
2012-06-02DISS40DISS40 (DISS40(SOAD))
2012-03-30GAZ1FIRST GAZETTE
2011-12-01AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-29AP03SECRETARY APPOINTED ALASDAIR NORTH GRANT LAING
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY
2011-02-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-26AR0125/11/10 FULL LIST
2010-03-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-30AR0125/11/09 FULL LIST
2009-05-19288aDIRECTOR APPOINTED ALEXANDER WILLIAM GRANT LAING
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM STRANG STEEL
2009-01-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-28225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-12-01363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2007-11-29363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-01363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-31AUDAUDITOR'S RESIGNATION
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-26363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-02-11288bSECRETARY RESIGNED
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-02-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-11363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-12363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-03-07363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2001-01-10288cDIRECTOR'S PARTICULARS CHANGED
2000-12-21225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-10-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1998-12-21363aRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH LOTHIAN EH2 4DD
1997-11-28363aRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-22363aRETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-16363xRETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-30363xRETURN MADE UP TO 25/11/94; CHANGE OF MEMBERS
1994-10-05ELRESS252 DISP LAYING ACC 30/09/94
1994-10-05ELRESS386 DISP APP AUDS 30/09/94
1994-09-21AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-16123£ NC 100/200000 13/01/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LOGIE ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-30
Fines / Sanctions
No fines or sanctions have been issued against LOGIE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOGIE ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LOGIE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOGIE ENTERPRISES LIMITED
Trademarks
We have not found any records of LOGIE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGIE ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LOGIE ENTERPRISES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LOGIE ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLOGIE ENTERPRISES LIMITEDEvent Date2012-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGIE ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOGIE ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.