LOGICALWARE LTD.
MIDLOTHIAN LOGICAL PROGRESSION LTD. WEB RESOURCES (UK) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7DX

Company number SC234177
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 23 MANOR PLACE, EDINBURGH, MIDLOTHIAN, EH3 7DX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 807.75 . The most likely internet sites of LOGICALWARE LTD. are www.logicalware.co.uk, and www.logicalware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Logicalware Ltd is a Private Limited Company. The company registration number is SC234177. Logicalware Ltd has been working since 16 July 2002. The present status of the company is Active. The registered address of Logicalware Ltd is 23 Manor Place Edinburgh Midlothian Eh3 7dx. . CAMERON, William Donald Garnett is a Director of the company. DOBBIE, William is a Director of the company. Secretary KELLY, Paul Matthew has been resigned. Secretary MACKINNON, Morven Graham has been resigned. Secretary SCRIVENER, Clare has been resigned. Secretary VEITCH, Andrew Robert has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director POLYAKOV, Max has been resigned. Director SCRIVENER, Clare has been resigned. Director VEITCH, Andrew Robert has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
CAMERON, William Donald Garnett
Appointed Date: 01 May 2014
69 years old

Director
DOBBIE, William
Appointed Date: 22 June 2005
66 years old

Resigned Directors

Secretary
KELLY, Paul Matthew
Resigned: 04 December 2008
Appointed Date: 16 October 2007

Secretary
MACKINNON, Morven Graham
Resigned: 16 September 2013
Appointed Date: 04 December 2008

Secretary
SCRIVENER, Clare
Resigned: 30 October 2006
Appointed Date: 16 July 2002

Secretary
VEITCH, Andrew Robert
Resigned: 30 October 2006
Appointed Date: 16 July 2002

Nominee Secretary
COSEC LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
POLYAKOV, Max
Resigned: 20 June 2011
Appointed Date: 13 December 2006
48 years old

Director
SCRIVENER, Clare
Resigned: 30 October 2006
Appointed Date: 16 July 2002
58 years old

Director
VEITCH, Andrew Robert
Resigned: 30 October 2006
Appointed Date: 04 September 2003
53 years old

Nominee Director
CODIR LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Nominee Director
COSEC LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Salvators Investments Limited
Notified on: 28 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LOGICALWARE LTD. Events

02 Aug 2016
Confirmation statement made on 16 July 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 July 2015
14 Sep 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 807.75

19 Aug 2015
Registration of charge SC2341770002, created on 7 August 2015
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 73 more events
05 Aug 2002
Company name changed web resources (uk) LIMITED\certificate issued on 05/08/02
25 Jul 2002
Director resigned
25 Jul 2002
Secretary resigned;director resigned
25 Jul 2002
Registered office changed on 25/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA
16 Jul 2002
Incorporation

LOGICALWARE LTD. Charges

7 August 2015
Charge code SC23 4177 0002
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)
Description: Contains fixed charge…
20 November 2006
Bond & floating charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…