About

Registered Number: SC323808
Date of Incorporation: 16/05/2007 (17 years ago)
Company Status: Active
Registered Address: 4 Walker Road, Inverness, IV1 1TD,

 

Logical Print & Document Solutions Ltd was founded on 16 May 2007 and are based in Inverness, it's status is listed as "Active". Hardie, Hazel Davina, Macleod, Paul Nathanial, Barnett, Christopher George, Lloyd, Andrew George are listed as directors of the company. Currently we aren't aware of the number of employees at the Logical Print & Document Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Paul Nathanial 26 June 2007 - 1
BARNETT, Christopher George 16 May 2007 31 December 2012 1
LLOYD, Andrew George 16 May 2007 06 October 2010 1
Secretary Name Appointed Resigned Total Appointments
HARDIE, Hazel Davina 01 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 22 May 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 16 March 2018
AD01 - Change of registered office address 01 August 2017
RESOLUTIONS - N/A 03 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 June 2015
CERTNM - Change of name certificate 23 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
AA - Annual Accounts 28 March 2012
AP03 - Appointment of secretary 03 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 16 March 2011
TM01 - Termination of appointment of director 29 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 14 March 2009
225 - Change of Accounting Reference Date 23 June 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
CERTNM - Change of name certificate 09 August 2007
410(Scot) - N/A 25 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
RESOLUTIONS - N/A 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
RESOLUTIONS - N/A 04 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.