About

Registered Number: SC351667
Date of Incorporation: 21/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2020 (3 years and 7 months ago)
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.