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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 17 July 2007 | Outstanding |
N/A |