Established in 2008, Logan Oil Tools Ltd has its registered office in Edinburgh, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 6 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYLAND, Ross | 09 December 2016 | - | 1 |
REEVES, Michael Edward | 09 December 2016 | - | 1 |
DIERKING, Danny | 21 November 2008 | 03 October 2011 | 1 |
GRIGGS, John Bronson | 09 December 2016 | 01 June 2018 | 1 |
HAGE, Gerald | 21 November 2008 | 16 June 2014 | 1 |
KEISTER, Lawrence | 03 October 2011 | 21 October 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 October 2020 | |
LIQ13(Scot) - N/A | 01 July 2020 | |
RESOLUTIONS - N/A | 05 February 2019 | |
AD01 - Change of registered office address | 05 February 2019 | |
CS01 - N/A | 26 January 2019 | |
TM01 - Termination of appointment of director | 26 January 2019 | |
AA01 - Change of accounting reference date | 21 September 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 06 February 2018 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 December 2017 | |
PSC01 - N/A | 16 August 2017 | |
PSC01 - N/A | 16 August 2017 | |
RESOLUTIONS - N/A | 19 December 2016 | |
AP01 - Appointment of director | 13 December 2016 | |
AP01 - Appointment of director | 12 December 2016 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
AP01 - Appointment of director | 12 December 2016 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 03 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 08 April 2015 | |
AR01 - Annual Return | 07 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2015 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AD01 - Change of registered office address | 24 March 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 05 September 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 04 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 May 2012 | |
AR01 - Annual Return | 01 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 March 2012 | |
TM01 - Termination of appointment of director | 18 October 2011 | |
AP01 - Appointment of director | 18 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2011 | |
AR01 - Annual Return | 26 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 March 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AA01 - Change of accounting reference date | 09 December 2009 | |
NEWINC - New incorporation documents | 21 November 2008 |