International Logging Technology Ltd was registered on 08 March 1990, it's status in the Companies House registry is set to "Active". Lechner, John Michael, Murdoch, Kenneth, Padgett, Sean Stephen, Rivett, Roger Edgar, Rose-garvie, Gemma, Strachan, Richard Khalil, Babcock, Kenneth Belknap, Beard, Gregory, Burban, Bruno Patrick, Cherington, Charles Reed, Debray, Benoit Jacques René, Forbes, Gareth, Fulton, William Gray, Henderson, Anthony Bruce, Macleod, Neil Alexander, Moncur, Brian, Prentice, Euan Robertson, Strachan, Richard Khalil, Thomson, Julie Mary, Underdown, Ian Michael, Underdown, Keith Robert are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LECHNER, John Michael | 30 March 2020 | - | 1 |
MURDOCH, Kenneth | 30 March 2020 | - | 1 |
BABCOCK, Kenneth Belknap | 31 August 2006 | 26 January 2009 | 1 |
BEARD, Gregory | 31 August 2006 | 26 January 2009 | 1 |
BURBAN, Bruno Patrick | 30 April 2019 | 31 March 2020 | 1 |
CHERINGTON, Charles Reed | 31 August 2006 | 26 January 2009 | 1 |
DEBRAY, Benoit Jacques René | 30 April 2019 | 31 March 2020 | 1 |
FORBES, Gareth | 09 February 2011 | 27 January 2012 | 1 |
FULTON, William Gray | 23 January 2009 | 04 September 2012 | 1 |
HENDERSON, Anthony Bruce | 23 January 2009 | 03 February 2012 | 1 |
MACLEOD, Neil Alexander | 11 February 2014 | 30 April 2019 | 1 |
MONCUR, Brian | 03 February 2012 | 11 February 2014 | 1 |
PRENTICE, Euan Robertson | 04 September 2012 | 06 December 2017 | 1 |
STRACHAN, Richard Khalil | 06 December 2017 | 30 April 2019 | 1 |
THOMSON, Julie Mary | 04 September 2012 | 06 December 2017 | 1 |
UNDERDOWN, Ian Michael | N/A | 31 August 2006 | 1 |
UNDERDOWN, Keith Robert | N/A | 31 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PADGETT, Sean Stephen | 31 August 2006 | 26 January 2009 | 1 |
RIVETT, Roger Edgar | 31 August 2006 | 26 January 2009 | 1 |
ROSE-GARVIE, Gemma | 11 February 2014 | 09 October 2015 | 1 |
STRACHAN, Richard Khalil | 09 October 2015 | 30 April 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 18 September 2020 | |
CS01 - N/A | 05 June 2020 | |
TM01 - Termination of appointment of director | 17 April 2020 | |
AP01 - Appointment of director | 17 April 2020 | |
TM01 - Termination of appointment of director | 16 April 2020 | |
AP01 - Appointment of director | 16 April 2020 | |
AA01 - Change of accounting reference date | 19 September 2019 | |
AA - Annual Accounts | 07 August 2019 | |
AD01 - Change of registered office address | 13 June 2019 | |
CS01 - N/A | 13 June 2019 | |
PSC07 - N/A | 05 June 2019 | |
AP04 - Appointment of corporate secretary | 04 June 2019 | |
PSC02 - N/A | 04 June 2019 | |
TM02 - Termination of appointment of secretary | 02 May 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 07 June 2018 | |
AP01 - Appointment of director | 07 December 2017 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
PSC02 - N/A | 14 July 2017 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 14 February 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AP03 - Appointment of secretary | 20 October 2015 | |
TM02 - Termination of appointment of secretary | 15 October 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AP01 - Appointment of director | 13 February 2014 | |
TM01 - Termination of appointment of director | 13 February 2014 | |
AP03 - Appointment of secretary | 13 February 2014 | |
TM02 - Termination of appointment of secretary | 13 February 2014 | |
AUD - Auditor's letter of resignation | 06 January 2014 | |
AUD - Auditor's letter of resignation | 31 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AA01 - Change of accounting reference date | 27 September 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AD01 - Change of registered office address | 07 September 2012 | |
AP01 - Appointment of director | 07 September 2012 | |
AP01 - Appointment of director | 06 September 2012 | |
TM01 - Termination of appointment of director | 06 September 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AP01 - Appointment of director | 03 February 2012 | |
TM01 - Termination of appointment of director | 03 February 2012 | |
TM01 - Termination of appointment of director | 02 February 2012 | |
AR01 - Annual Return | 13 June 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
CH03 - Change of particulars for secretary | 13 June 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AP01 - Appointment of director | 10 February 2011 | |
AUD - Auditor's letter of resignation | 28 July 2010 | |
AUD - Auditor's letter of resignation | 30 June 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH03 - Change of particulars for secretary | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH03 - Change of particulars for secretary | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AA - Annual Accounts | 09 April 2010 | |
363a - Annual Return | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
288a - Notice of appointment of directors or secretaries | 05 March 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
288a - Notice of appointment of directors or secretaries | 05 March 2009 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
MEM/ARTS - N/A | 10 April 2008 | |
AA - Annual Accounts | 25 September 2007 | |
CERTNM - Change of name certificate | 25 July 2007 | |
363a - Annual Return | 06 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 22 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 08 April 2005 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 05 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2004 | |
395 - Particulars of a mortgage or charge | 21 January 2004 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 25 June 2002 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 08 June 2001 | |
AA - Annual Accounts | 22 September 2000 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 27 September 1999 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 03 September 1998 | |
363s - Annual Return | 03 July 1998 | |
395 - Particulars of a mortgage or charge | 23 June 1998 | |
AA - Annual Accounts | 27 October 1997 | |
363s - Annual Return | 16 June 1997 | |
287 - Change in situation or address of Registered Office | 13 November 1996 | |
363s - Annual Return | 14 June 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 May 1996 | |
AA - Annual Accounts | 24 April 1996 | |
363s - Annual Return | 20 June 1995 | |
AA - Annual Accounts | 28 November 1994 | |
AA - Annual Accounts | 10 August 1994 | |
363s - Annual Return | 15 July 1994 | |
AUD - Auditor's letter of resignation | 17 March 1994 | |
AA - Annual Accounts | 30 July 1993 | |
363a - Annual Return | 30 July 1993 | |
363s - Annual Return | 12 August 1992 | |
AA - Annual Accounts | 12 August 1992 | |
AA - Annual Accounts | 27 March 1992 | |
AUD - Auditor's letter of resignation | 12 November 1991 | |
AUD - Auditor's letter of resignation | 05 August 1991 | |
363a - Annual Return | 24 June 1991 | |
288 - N/A | 27 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 August 1990 | |
288 - N/A | 13 March 1990 | |
NEWINC - New incorporation documents | 08 March 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 January 2004 | Fully Satisfied |
N/A |
Debenture | 10 June 1998 | Fully Satisfied |
N/A |