Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOGANGATE LIMITED
Company Information for

LOGANGATE LIMITED

GLASGOW, G2,
Company Registration Number
SC247008
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Logangate Ltd
LOGANGATE LIMITED was founded on 2003-04-01 and had its registered office in Glasgow. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
LOGANGATE LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC247008
Date formed 2003-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-11-15
Type of accounts SMALL
Last Datalog update: 2018-01-25 04:27:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOGANGATE LIMITED
The following companies were found which have the same name as LOGANGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOGANGATE FARM EGGS LIMITED THOMARSTON FARM THOMARSTON FARM LOGAN CUMNOCK KA18 3HU Active Company formed on the 2013-06-13
LOGANGATE INVESTMENTS LIMITED 74 PEMBROKE ROAD BALLSBRIDGE DUBLIN 4 Dissolved Company formed on the 1996-12-18
LOGANGATE LIMITED FIRST FLOOR 14/15 PARLIAMENT STREET DUBLIN 2 Dissolved Company formed on the 1996-11-07
LOGANGATE SHAREHOLDERS GROUP, LLC 376 CRANBERRY RUN DR - YOUNGSTOWN OH 44512 Active Company formed on the 2004-01-08
LOGANGATE PROPERTIES, LLC 100 FEDERAL PLAZA EAST SUITE 300 YOUNGSTOWN OH 44503 Active Company formed on the 2005-02-08

Company Officers of LOGANGATE LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE HUNTER
Company Secretary 2014-01-17
ANNETTE HUNTER
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN MORTIMER
Company Secretary 2003-08-13 2014-01-17
LYNN MORTIMER
Director 2003-08-13 2013-06-24
JAMES MORTIMER
Director 2003-08-13 2011-08-31
ALAN CRAWFORD DALY
Company Secretary 2003-07-14 2003-08-27
ALAN CRAWFORD DALY
Director 2003-07-14 2003-08-27
ABDUL SATTAR
Director 2003-07-14 2003-08-27
BRIAN REID LTD.
Nominated Secretary 2003-04-01 2003-07-14
STEPHEN MABBOTT LTD.
Nominated Director 2003-04-01 2003-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE HUNTER FORTHWELL (PUB GROUP) LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ANNETTE HUNTER BATHSHEBA (PROPERTIES SOUTH) LIMITED Director 2013-06-24 CURRENT 2010-03-31 Dissolved 2015-05-12
ANNETTE HUNTER BATHSHEBA CLARK & SONS LIMITED Director 2013-06-24 CURRENT 2001-04-24 Dissolved 2015-05-12
ANNETTE HUNTER G3 NORTH LETTING LIMITED Director 2012-02-27 CURRENT 2008-10-09 Dissolved 2014-08-22
ANNETTE HUNTER LYNNDAWN LIMITED Director 2012-02-27 CURRENT 2001-02-21 Dissolved 2014-08-22
ANNETTE HUNTER WISHAW INVESTMENT COMPANY LIMITED Director 2012-02-27 CURRENT 2007-07-12 Dissolved 2014-08-22
ANNETTE HUNTER BRAIDMORE LIMITED Director 2012-02-27 CURRENT 2001-10-04 Dissolved 2015-05-13
ANNETTE HUNTER KIRKCONNEL HOMES LIMITED Director 2012-02-27 CURRENT 1999-12-06 Dissolved 2015-05-16
ANNETTE HUNTER LYNNHAM PROPERTIES LIMITED Director 2012-02-27 CURRENT 2003-07-14 Dissolved 2016-01-05
ANNETTE HUNTER DELLBAY LIMITED Director 2012-02-27 CURRENT 2002-11-28 Active - Proposal to Strike off
ANNETTE HUNTER LL HOTELS LIMITED Director 2012-02-27 CURRENT 2005-06-01 Dissolved 2018-02-13
ANNETTE HUNTER ROSECOVE LIMITED Director 2012-02-27 CURRENT 2003-10-03 Active
ANNETTE HUNTER OCEANFAST LIMITED Director 2012-02-27 CURRENT 2001-07-24 Active - Proposal to Strike off
ANNETTE HUNTER LYNNET LEISURE (PROPERTIES) LIMITED Director 2012-02-27 CURRENT 1992-01-31 Active
ANNETTE HUNTER BRAIDMANOR LIMITED Director 2012-02-27 CURRENT 2001-10-23 Active - Proposal to Strike off
ANNETTE HUNTER KWIK-KEG LIMITED Director 2012-02-27 CURRENT 2002-11-21 Liquidation
ANNETTE HUNTER LANSFORTH LIMITED Director 2012-02-27 CURRENT 2003-10-01 Active
ANNETTE HUNTER LEVENRIDGE LIMITED Director 2012-02-27 CURRENT 2003-10-01 Active - Proposal to Strike off
ANNETTE HUNTER J M CONTRACTS (INTERNATIONAL) LIMITED Director 2012-02-27 CURRENT 2005-05-17 Active
ANNETTE HUNTER LYNNET LEISURE (ROGANO) LIMITED Director 2012-02-27 CURRENT 2006-06-19 Active
ANNETTE HUNTER BOTHWELL PROPERTY DEVELOPMENTS LIMITED Director 2004-07-07 CURRENT 2004-05-06 Dissolved 2014-08-29
ANNETTE HUNTER LL (GROUP) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation
ANNETTE HUNTER LYNNET LEISURE (HAMILTON PALACE) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-152.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-08-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-03-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-09-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-09-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-07-312.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-03-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-02-062.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-172.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-04-032.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-102.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2014-02-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-02-072.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 231/233 ST. VINCENT STREET GLASGOW G2 5QY SCOTLAND
2014-01-20AP03SECRETARY APPOINTED MRS ANNETTE HUNTER
2014-01-20TM02APPOINTMENT TERMINATED, SECRETARY LYNN MORTIMER
2014-01-03GAZ1FIRST GAZETTE
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MORTIMER
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM LYNNET LEISURE GROUP 23 ROYAL EXCHANGE SQUARE GLASGOW G1 3AJ
2013-04-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-04-04LATEST SOC04/04/13 STATEMENT OF CAPITAL;GBP 2
2013-04-04AR0101/04/13 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-02AR0101/04/12 FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MRS ANNETTE HUNTER
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORTIMER
2011-08-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-02AR0101/04/11 FULL LIST
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-03MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-05AR0101/04/10 FULL LIST
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORTIMER / 01/10/2009
2010-01-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-17363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-06410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-14419a(Scot)DEC MORT/CHARGE *****
2007-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-05363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-05363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-05353LOCATION OF REGISTER OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: C/O LYNNET LEISURE GROUP 40 FOX STREET GLASGOW G1 4AU
2005-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-20363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: C/O LYNET LEISURE GROUP 40 FOX STREET GLASGOW G1 4AU
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/04
2004-05-17363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-17225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-01288bDIRECTOR RESIGNED
2003-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-08-05288aNEW DIRECTOR APPOINTED
2003-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LOGANGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-03
Fines / Sanctions
No fines or sanctions have been issued against LOGANGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-08-27 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2010-12-21 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2010-07-17 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-05-28 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-11-20 Satisfied ABDUL SATTAR
STANDARD SECURITY 2007-08-31 Satisfied KENNETH GORDON MCMILLAN
STANDARD SECURITY 2007-07-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-06-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-10-01 Satisfied DUNBAR BANK PLC
BOND & FLOATING CHARGE 2003-09-11 Satisfied DUNBAR BANK PLC
Intangible Assets
Patents
We have not found any records of LOGANGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOGANGATE LIMITED
Trademarks
We have not found any records of LOGANGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGANGATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LOGANGATE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LOGANGATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLOGANGATE LIMITEDEvent Date2014-01-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGANGATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOGANGATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2