LOGIK IMAGE MANAGEMENT LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC108323
Status Active
Incorporation Date 17 December 1987
Company Type Private Limited Company
Address UNION PLAZA 6TH FLOOR, 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LOGIK IMAGE MANAGEMENT LIMITED are www.logikimagemanagement.co.uk, and www.logik-image-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logik Image Management Limited is a Private Limited Company. The company registration number is SC108323. Logik Image Management Limited has been working since 17 December 1987. The present status of the company is Active. The registered address of Logik Image Management Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . WALLACE, Sheena is a Secretary of the company. WALLACE, Steven George is a Director of the company. Secretary ADDISON, Christina May has been resigned. Secretary SUTTIE, Dorothy Elizabeth has been resigned. Secretary WALLACE, Steven George has been resigned. Director ADDISON, Christina May has been resigned. Director ADDISON, James has been resigned. Director SUTTIE, Dorothy Elizabeth has been resigned. Director SUTTIE, Ian Alexander has been resigned. Director WALLACE, Elizabeth Bennett has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WALLACE, Sheena
Appointed Date: 07 May 1992

Director

Resigned Directors

Secretary
ADDISON, Christina May
Resigned: 31 December 1989
Appointed Date: 14 January 1988

Secretary
SUTTIE, Dorothy Elizabeth
Resigned: 14 January 1988
Appointed Date: 17 December 1987

Secretary
WALLACE, Steven George
Resigned: 07 May 1992

Director
ADDISON, Christina May
Resigned: 31 December 1989
Appointed Date: 14 January 1988
102 years old

Director
ADDISON, James
Resigned: 31 December 1989
Appointed Date: 14 January 1988
104 years old

Director
SUTTIE, Dorothy Elizabeth
Resigned: 14 January 1988
Appointed Date: 17 December 1987
78 years old

Director
SUTTIE, Ian Alexander
Resigned: 14 January 1988
Appointed Date: 17 December 1987
78 years old

Director
WALLACE, Elizabeth Bennett
Resigned: 07 May 1992
106 years old

Persons With Significant Control

Mrs Sheena Wallace
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven George Wallace
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOGIK IMAGE MANAGEMENT LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20,000

06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000

...
... and 66 more events
30 Mar 1988
Application for reregistration from PLC to private

22 Mar 1988
Company name changed walash PLC\certificate issued on 23/03/88

05 Feb 1988
Company name changed wellserv PLC\certificate issued on 08/02/88

29 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1987
Incorporation

LOGIK IMAGE MANAGEMENT LIMITED Charges

5 June 1992
Floating charge
Delivered: 16 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…