Logical Insulation Solutions Limited EDINBURGH


Logical Insulation Solutions started in year 2009 as Private Limited Company with registration number SC354981. The Logical Insulation Solutions company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Edinburgh at 65 Northumberland Street. Postal code: EH3 6JQ.

The firm has 4 directors, namely Michael H., Paul D. and Allan H. and others. Of them, Justin H. has been with the company the longest, being appointed on 12 February 2009 and Michael H. and Paul D. have been with the company for the least time - from 9 August 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Malcolm M. who worked with the the firm until 22 September 2010.

This company operates within the FK3 8LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1089367 . It is located at Wood Street, Grangemouth with a total of 4 cars.

Logical Insulation Solutions Limited Address / Contact

Office Address 65 Northumberland Street
Town Edinburgh
Post code EH3 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC354981
Date of Incorporation Thu, 12th Feb 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Michael H.

Position: Director

Appointed: 09 August 2017

Paul D.

Position: Director

Appointed: 09 August 2017

Allan H.

Position: Director

Appointed: 22 September 2010

Justin H.

Position: Director

Appointed: 12 February 2009

James P.

Position: Director

Appointed: 22 September 2010

Resigned: 14 June 2012

Malcolm M.

Position: Secretary

Appointed: 12 February 2009

Resigned: 22 September 2010

Malcolm M.

Position: Director

Appointed: 12 February 2009

Resigned: 22 September 2010

Samuel L.

Position: Director

Appointed: 12 February 2009

Resigned: 22 September 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Gillian H. The abovementioned PSC and has 75,01-100% shares.

Gillian H.

Notified on 12 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-62 99343 184102 392156 85711 861       
Balance Sheet
Cash Bank On Hand    8 07847 21952 905115 101165 741188 411125 78161 464
Current Assets336 114374 700458 927505 757441 825424 273493 215681 654657 196626 612831 7491 072 656
Debtors186 458218 796311 314353 945406 991348 559396 252495 363437 834393 321615 917900 116
Net Assets Liabilities    11 86192 768181 455245 700313 263358 148404 998558 140
Property Plant Equipment    81 14147 44972 788106 259128 61691 38894 495181 817
Total Inventories    26 75628 49544 05871 19053 62144 88090 051111 076
Other Debtors       82 0649 74714 075  
Cash Bank In Hand34 65660 510139 613133 7308 078       
Net Assets Liabilities Including Pension Asset Liability-62 99343 184102 392156 85711 861       
Stocks Inventory115 00095 3948 00018 08226 756       
Tangible Fixed Assets49 02350 07739 479117 49381 141       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve-62 99643 181102 389156 85411 858       
Shareholder Funds-62 99343 184102 392156 85711 861       
Other
Accumulated Depreciation Impairment Property Plant Equipment    95 50856 39961 86669 12084 555105 903107 246110 395
Creditors    511 105378 95423 239208 791167 953104 38058 93369 175
Disposals Property Plant Equipment     15 75738 97822 25017 62015 88042 49553 904
Fixed Assets49 02350 07739 479117 49381 14147 449      
Increase From Depreciation Charge For Year Property Plant Equipment     17 93526 03221 05833 05531 36634 08546 660
Net Current Assets Liabilities-112 016-6 89362 91339 364-69 28045 319140 670362 021369 598383 132387 934487 679
Property Plant Equipment Gross Cost    176 649103 848134 654175 379213 171197 291201 741292 212
Total Assets Less Current Liabilities-62 99343 184102 392156 85711 86192 768213 458468 280498 214474 520482 429669 496
Accrued Liabilities Deferred Income      11 30630 71816 92314 363  
Amounts Recoverable On Contracts      314 024350 844385 020293 142  
Average Number Employees During Period     881819251818
Corporation Tax Payable       15 35214 32035 744  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 56513 80417 62010 01832 74243 511
Finance Lease Liabilities Present Value Total      23 23912 95822 1208 547  
Increase Decrease In Property Plant Equipment       17 49542 328   
Merchandise      44 05871 19053 62144 880  
Other Creditors      136 2173 6496 6309 615  
Other Remaining Borrowings       50 00050 00050 000  
Other Taxation Social Security Payable      12 09812 43111 51611 616  
Provisions For Liabilities Balance Sheet Subtotal      8 76413 78916 99811 99218 49842 181
Recoverable Value-added Tax      13 20012 10117 92917 436  
Total Additions Including From Business Combinations Property Plant Equipment      69 78462 97555 412 46 945144 375
Total Borrowings      39 643280 443    
Trade Creditors Trade Payables      176 520185 831163 427108 569  
Trade Debtors Trade Receivables      69 02850 35425 13865 500  
Corporation Tax Recoverable         3 168  
Creditors Due Within One Year448 130381 593396 014466 393511 105       
Number Shares Allotted 33         
Par Value Share 11         
Share Capital Allotted Called Up Paid333         
Tangible Fixed Assets Additions 13 8888 695106 437        
Tangible Fixed Assets Cost Or Valuation68 94682 83485 396183 882176 649       
Tangible Fixed Assets Depreciation19 92332 75745 91766 38995 508       
Tangible Fixed Assets Depreciation Charged In Period 12 83413 16020 47229 119       
Tangible Fixed Assets Disposals  6 1337 9517 233       

Transport Operator Data

Wood Street
City Grangemouth
Post code FK3 8LH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 12th February 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements