Company number SC486284
Status Active
Incorporation Date 9 September 2014
Company Type Private Limited Company
Address SUITE 12 THE VISION BUILDING, GREENMARKET, DUNDEE, ANGUS, DD1 4QB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Termination of appointment of Walter Scott as a director on 1 June 2016. The most likely internet sites of LOGICNOW ACQUISITION LIMITED are www.logicnowacquisition.co.uk, and www.logicnow-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Logicnow Acquisition Limited is a Private Limited Company.
The company registration number is SC486284. Logicnow Acquisition Limited has been working since 09 September 2014.
The present status of the company is Active. The registered address of Logicnow Acquisition Limited is Suite 12 The Vision Building Greenmarket Dundee Angus Dd1 4qb. . BLISS, Jason Wallace is a Director of the company. CICCARELLO, Joseph Robert Antonio is a Director of the company. KALSU, James Barton is a Director of the company. Secretary BEDNARZ, Ingo has been resigned. Director GOODRIDGE, Paul Garnet George has been resigned. Director PAGLIUCA, John has been resigned. Director SCOTT, Walter has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
BEDNARZ, Ingo
Resigned: 01 June 2016
Appointed Date: 09 September 2014
Director
PAGLIUCA, John
Resigned: 01 June 2016
Appointed Date: 01 October 2015
49 years old
Director
SCOTT, Walter
Resigned: 01 June 2016
Appointed Date: 09 September 2014
58 years old
Persons With Significant Control
Project Lake Holdings Limited
Notified on: 28 May 2016
Nature of control: Ownership of shares – 75% or more
LOGICNOW ACQUISITION LIMITED Events
12 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 9 September 2016 with updates
14 Jun 2016
Termination of appointment of Walter Scott as a director on 1 June 2016
14 Jun 2016
Appointment of Mr James Barton Kalsu as a director on 1 June 2016
14 Jun 2016
Appointment of Mr Joseph Robert Antonio Ciccarello as a director on 1 June 2016
...
... and 11 more events
12 Oct 2015
Termination of appointment of Paul Garnet George Goodridge as a director on 1 October 2015
12 Oct 2015
Secretary's details changed for Mr Ingo Bednarz on 10 October 2014
06 Oct 2015
Registration of charge SC4862840001, created on 16 September 2015
06 Nov 2014
Current accounting period extended from 30 September 2015 to 31 December 2015
09 Sep 2014
Incorporation
Statement of capital on 2014-09-09
31 December 2015
Charge code SC48 6284 0003
Delivered: 12 January 2016
Status: Satisfied
on 1 June 2016
Persons entitled: Wells Fargo Bank, National Association, London Branch (As Security Agent)
Description: N/A…
31 December 2015
Charge code SC48 6284 0002
Delivered: 12 January 2016
Status: Satisfied
on 7 June 2016
Persons entitled: Wells Fargo Bank, National Association, London Branch (As Security Agent)
Description: N/A…
16 September 2015
Charge code SC48 6284 0001
Delivered: 6 October 2015
Status: Satisfied
on 4 January 2016
Persons entitled: Square 1 Bank
Description: Contains floating charge…