About

Registered Number: SC060061
Date of Incorporation: 25/05/1976 (48 years and 11 months ago)
Company Status: Active
Registered Address: Whistleberry Industrial Estate, Whistleberry Road, Hamilton, ML3 0ED

 

Hugh Logan Plant & Engineering Services Ltd was founded on 25 May 1976 and has its registered office in Hamilton, it has a status of "Active". There are 2 directors listed for Hugh Logan Plant & Engineering Services Ltd in the Companies House registry. We don't know the number of employees at Hugh Logan Plant & Engineering Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Catherine Mary Mccrae N/A 31 January 1997 1
LOGAN, Hugh John N/A 31 January 1997 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 20 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AA - Annual Accounts 28 March 2011
CH03 - Change of particulars for secretary 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 23 April 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 08 October 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 26 April 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 12 August 1998
410(Scot) - N/A 24 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 February 1998
AA - Annual Accounts 24 February 1998
AA - Annual Accounts 03 October 1997
225 - Change of Accounting Reference Date 26 August 1997
363b - Annual Return 22 August 1997
419a(Scot) - N/A 08 April 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 February 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 28 August 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 30 May 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 15 August 1994
287 - Change in situation or address of Registered Office 11 April 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 14 July 1993
287 - Change in situation or address of Registered Office 21 December 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 14 July 1992
AA - Annual Accounts 30 August 1991
363a - Annual Return 30 August 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
410(Scot) - N/A 29 June 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986
NEWINC - New incorporation documents 25 May 1976

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 February 1998 Outstanding

N/A

Floating charge 17 June 1988 Fully Satisfied

N/A

Standard security 06 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.