LOGA LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 04 Jul 2023

LOGAN 7 LIMITED

Status: Active

Address: Pavillion 3 12 Marchburn Drive, Glasgow Airport Business Park, Paisley

Incorporation date: 26 May 2020

Address: 68 Nevis Road, Bearsden, Glasgow

Incorporation date: 03 Jul 1998

LOGANAIR LIMITED

Status: Active

Address: Lightyear Building 9 Marchburn Drive, Glasgow Airport, Paisley

Incorporation date: 21 Nov 1996

LOGAN AND OAK LTD

Status: Active

Address: 25 Eaglesfield Road, London

Incorporation date: 08 Jul 2022

Address: 450/456 Shore Road, Whiteabbey, Newtownabbey

Incorporation date: 11 Jul 1985

LOGANBAY LIMITED

Status: Active

Address: 5 Fernhill Grange, Bothwell, Glasgow

Incorporation date: 07 Jan 2014

LOGANBERRY ASSOCIATES LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 09 Sep 2022

LOGANBERRY LIMITED

Status: Active

Address: 29 Lye Green Road, Chesham

Incorporation date: 03 Jan 2008

Address: 40 The Leys, Chipping Norton

Incorporation date: 17 May 2022

LOGAN BRICKWORK LTD

Status: Active

Address: Newton Magnus & Co, 10, Arrowsmith Court, Station Approach, Broadstone

Incorporation date: 13 Sep 2021

LOGANBRIDGE II LIMITED

Status: Active

Address: Gartsherrie Road, Coatbridge

Incorporation date: 18 Feb 2014

LOGAN BROS LIMITED

Status: Active

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 01 Nov 2019

LOGAN BRUCE LIMITED

Status: Active

Address: Unit D Pitreavie Crescent, Pitreavie Business Park, Dunfermline

Incorporation date: 31 Jan 2020

LOGAN BUILD LIMITED

Status: Active

Address: Abbey House, 51 High Street, Saffron Walden

Incorporation date: 17 Mar 2006

LOGAN BUSINESS LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 02 Mar 2023

Address: Ground Floor Austin House, 43 Poole Road Westbourne, Bournemouth

Incorporation date: 17 Jan 2011

LOGAN&CCS CONTRACTS LTD

Status: Active

Address: 108 Southgate Road, Birmingham

Incorporation date: 07 Jun 2023

Address: Suite 35 Beaufort Court, Admirals Way, London

Incorporation date: 03 Aug 2022

Address: 130 Stanley Street, Glasgow

Incorporation date: 22 May 1996

LOGAN CONTRACTS JOINERY AND BUILDING CONTRACTORS LTD

Status: Active - Proposal To Strike Off

Address: 28a Killycowan Road, Glarryford, Ballymena

Incorporation date: 29 Jul 2004

LOGAN DENTALCARE LIMITED

Status: Active

Address: 18 Downshire Crescent, Carnreagh, Hillsborough

Incorporation date: 04 May 2012

Address: 1-5 Cambria Street, Griffithstown, Pontypool

Incorporation date: 15 Apr 2011

LOGAN DIGITAL LTD

Status: Active

Address: Heame House 23 Bilston Street, Sedgley, Dudley

Incorporation date: 08 Oct 2020

Address: 130 Stanley Street, Glasgow

Incorporation date: 10 Dec 2008

LOGAN DRIVE 1969 LIMITED

Status: Active

Address: 72 Paterson Street, Ayr

Incorporation date: 19 Mar 2014

LOGAN ELECTRICAL SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 7 Hallcraigs, Hallcraigs, Kirknewton

Incorporation date: 28 Aug 2018

LOGAN ENTERPRISES LIMITED

Status: Active

Address: Thistledown Cottage 5 The Street, West Itchenor, Chichester

Incorporation date: 25 Oct 2000

LOGAN ENT LTD.

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 16 Oct 2019

LOGAN ESTATES TWO LIMITED

Status: Active

Address: 43 Craven Walk, London

Incorporation date: 30 Sep 2003

LOGANEX LTD

Status: Active

Address: 27 Tuffleys Way, Braunstone, Leicester

Incorporation date: 03 Oct 2022

LOGAN FABRICATIONS LTD

Status: Active

Address: 47 Campbell Court, Cumnock

Incorporation date: 05 May 2023

Address: 130 Stanley Street, Glasgow

Incorporation date: 23 Dec 2008

LOGAN FACTORING LIMITED

Status: Active

Address: 136 Stanley Street, Glasgow

Incorporation date: 06 Mar 2015

Address: Thomarston Farm Thomarston Farm, Logan, Cumnock

Incorporation date: 13 Jun 2013

Address: 273-275 Wellington House, High Street, London Colney, St. Albans

Incorporation date: 23 Jun 2009

LOGAN GLOBAL LTD

Status: Active

Address: Unit F, Winston Business Park Churchill Way, Chapeltown, Sheffield

Incorporation date: 29 Sep 2008

LOGAN GRAY LIMITED

Status: Active

Address: Cairns, Bridge Of Weir Road, Kilmacolmkilmacolm

Incorporation date: 06 Aug 2003

LOGANHD LTD

Status: Active

Address: 24-26 Arcadia Avenue, Dephna House #105, London

Incorporation date: 24 Aug 2022

LOGANHEAD WF LIMITED

Status: Active

Address: Muirhall Farm Auchengray, Carnwath, Lanark

Incorporation date: 26 Jun 2013

LOGAN HEALTHCARE LTD

Status: Active

Address: 77 Dunn Street, Glasgow

Incorporation date: 17 Aug 2010

LOGAN HILL LTD

Status: Active

Address: Cragg Wood Barn, Otley Road, Bingley

Incorporation date: 01 Jun 2016

Address: Tennyson House, Cambridge Business Park, Cambridge

Incorporation date: 23 Oct 2019

LOGAN HOMES LIMITED

Status: Active

Address: Tennyson House, Cambridge Business Park, Cambridge

Incorporation date: 09 Aug 2004

Address: The Manor House, Bishopsbourne, Canterbury

Incorporation date: 05 Jan 2005

LOGAN HOUSE II LIMITED

Status: Active

Address: 177 Shaftesbury Avenue, London

Incorporation date: 11 Sep 2014

LOGAN INVESTMENTS LIMITED

Status: Active

Address: Tennyson House, Cambridge Business Park, Cambridge

Incorporation date: 24 Nov 1998

Address: Asm House, 103a Keymer Road, Keymer

Incorporation date: 06 May 2020

LOGAN IT SERVICES LIMITED

Status: Active

Address: 70 Jewel Gardens, Dalkeith

Incorporation date: 07 Nov 2023

Address: 78 Station Road, Ashington

Incorporation date: 16 Dec 2016

LOGAN LIFESTYLE LIMITED

Status: Active

Address: Fox Covert House Old Manor Gardens, Bilbrough, York

Incorporation date: 02 Nov 2011

LOGAN LIGHT STUDIOS LTD

Status: Active

Address: 9 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury

Incorporation date: 15 Jul 2019

LOGAN MALLOCH LTD

Status: Active

Address: 13 Leith Walk, Edinburgh

Incorporation date: 27 Jul 2017

Address: Glaston Hill House, Glaston Hill Road, Eversley

Incorporation date: 06 Mar 2023

Address: Unit 7 Business Park, 238 Green Lane, London

Incorporation date: 07 Mar 2003

LOGAN MEDIA GROUP LIMITED

Status: Active

Address: 1 Charterhouse Mews, London

Incorporation date: 08 Dec 2015

LOGAN NRG LIMITED

Status: Active

Address: 64 Brotherton Avenue, Livingston

Incorporation date: 17 Jan 2022

LOGANPAR LIMITED

Status: Active

Address: 12 Hereford Gardens, Ilford

Incorporation date: 30 Oct 2018

Address: 58 Dromore Road, Fintona, Omagh

Incorporation date: 25 Jul 2022

Address: 28 Queen Street, London

Incorporation date: 14 Oct 1997

LOGANPM LTD

Status: Active

Address: Inverlair Farmhouse, Tulloch, Roy Bridge

Incorporation date: 13 Apr 2015

LOGANPROPERTIES.CO.UK LTD

Status: Active

Address: 32 Egremont Promenade, Wallasey, Merseyside

Incorporation date: 03 Feb 2006

LOGAN & PROPERTIES LTD

Status: Active

Address: 159 Northcourt Avenue, Reading

Incorporation date: 27 Jun 2018

Address: 5th Floor, 86 Jermyn Street, London

Incorporation date: 03 Jun 2013

Address: Cumberland House, 24-28 Baxter Avenue, Southend-on-sea

Incorporation date: 14 Mar 2017

LOGAN RISK LTD

Status: Active

Address: 10 Parkside Road, Exeter

Incorporation date: 03 Nov 2020

Address: 25 King Street, Bristol

Incorporation date: 03 Sep 2013

Address: Daniell House, Falmouth Road, Truro

Incorporation date: 26 Jun 2003

LOGANS ELECTRICS LIMITED

Status: Active

Address: 19 Hilton Close, Brompton, Northallerton

Incorporation date: 06 Mar 2019

LOGAN SHOPFITTING LTD.

Status: Active

Address: The Workshop Selvieland Farm Houston Road, Houston, Johnstone

Incorporation date: 23 Feb 2009

LOGAN SINCLAIR LTD

Status: Active

Address: 19-20 Bourne Court, Southend Road, Woodford Green

Incorporation date: 12 Jul 2012

Address: 37 Woodfield Gardens, New Malden

Incorporation date: 11 Apr 2017

Address: 130 Stanley Street, Glasgow

Incorporation date: 30 Apr 2007

LOGANS SOLUTIONS LTD

Status: Active

Address: 67 Farnham Drive, Rushden

Incorporation date: 05 Nov 2018

LOGANSTONE LIMITED

Status: Active

Address: 12 The Drove, Horton Heath, Eastleigh

Incorporation date: 20 Jan 1998

Address: Ynot House 3 Wey Court, Mary Road, Guildford

Incorporation date: 10 May 2017

Address: 18 Willoughby Road, London

Incorporation date: 17 Oct 2007

LOGANTOR LIMITED

Status: Active

Address: 9 Poulton Green Close, Wirral

Incorporation date: 02 Feb 1989

Address: 149 Willoughby Lane, London

Incorporation date: 22 Nov 2017

Address: Jet Petrol Station, Cranford Street, Smethwick

Incorporation date: 02 Aug 2012

Address: 15 St Leonard Street, Lanark

Incorporation date: 17 Mar 2022

Address: 51 Kinnerton Street, Belgravia, London

Incorporation date: 23 Mar 2021

LOGAN & WILCOX LIMITED

Status: Active

Address: 1 Birchwood, Chadderton, Oldham

Incorporation date: 13 Jul 2017

LOGANWOOD GROUP LIMITED

Status: Active

Address: Loganwood House, High Mathernock, Kilmacolm

Incorporation date: 09 Jun 2016

LOGARA LTD

Status: Active

Address: 13 Abbotsbury Road, London

Incorporation date: 17 May 2013

Address: Solar House, 282 Chase Road, London

Incorporation date: 09 May 2002

Address: 4 South Close, Off Village Way, Pinner

Incorporation date: 21 Mar 2018

LOGARTON LIMITED

Status: Active

Address: Anglo-dal House, 5 Spring Villa Park, Edgware

Incorporation date: 12 Jun 2019

LOGATE LTD.

Status: Active

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 01 May 2015

LOGAU LOGIC LTD

Status: Active

Address: 25 Benbrook Way, Gawsworth, Macclesfield

Incorporation date: 14 Sep 2021