AA01 |
Accounting period extended to Sunday 31st March 2024. Originally it was Saturday 30th September 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st July 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd August 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 31st July 2023.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to Thursday 30th September 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Thursday 1st November 2018
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 11th September 2018
filed on: 11th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Accounting period extended to Sunday 30th September 2018. Originally it was Saturday 31st March 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge SC3923270008 satisfaction in full.
filed on: 17th, February 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC3923270007 satisfaction in full.
filed on: 17th, February 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC3923270009 satisfaction in full.
filed on: 17th, February 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC3923270006 satisfaction in full.
filed on: 17th, February 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Dundas Street Edinburgh Scotland EH3 6QG Scotland to 272 Bath Street Glasgow Scotland G2 4JR on Friday 26th January 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to 7 Dundas Street Edinburgh Scotland EH3 6QG on Tuesday 26th September 2017
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th August 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 4th August 2017 - new secretary appointed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th August 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th August 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, August 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge SC3923270009, created on Wednesday 10th August 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC3923270007, created on Monday 1st August 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Charge SC3923270001 satisfaction in full.
filed on: 4th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3923270008, created on Monday 1st August 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge SC3923270006, created on Monday 1st August 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Charge SC3923270005 satisfaction in full.
filed on: 4th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC3923270004 satisfaction in full.
filed on: 4th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC3923270003 satisfaction in full.
filed on: 4th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC3923270002 satisfaction in full.
filed on: 4th, August 2016
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st August 2016.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st August 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st August 2016.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st August 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 27th January 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on Friday 1st August 2014
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 3923270005
filed on: 22nd, May 2014
| mortgage
|
Free Download
(29 pages)
|
AR01 |
Annual return made up to Monday 27th January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 3923270004
filed on: 10th, December 2013
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 3923270003
filed on: 3rd, December 2013
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 3923270001
filed on: 3rd, December 2013
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 3923270002
filed on: 3rd, December 2013
| mortgage
|
Free Download
(49 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, November 2013
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, November 2013
| incorporation
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to Sunday 27th January 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 1st November 2012 from C/O Locogen Ltd 11 Maritime Street Edinburgh EH6 6SB Scotland
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st January 2012 to Saturday 30th June 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 27th January 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, June 2011
| resolution
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, June 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 27th May 2011
filed on: 6th, June 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 27th May 2011.
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed locogen jvc 1 LIMITEDcertificate issued on 18/03/11
filed on: 18th, March 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2011
| incorporation
|
Free Download
(33 pages)
|