SOLARWINDS MSP UK LIMITED
DUNDEE LOGICNOW LIMITED GFI MAX LIMITED HOUNDDOG TECHNOLOGY LIMITED

Hellopages » Dundee City » Dundee City » DD1 4QB

Company number SC252676
Status Active
Incorporation Date 14 July 2003
Company Type Private Limited Company
Address SUITE 11&12 THE VISION BUILDING, GREENMARKET, DUNDEE, DD1 4QB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 December 2015; Company name changed logicnow LIMITED\certificate issued on 05/08/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-05 ; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of SOLARWINDS MSP UK LIMITED are www.solarwindsmspuk.co.uk, and www.solarwinds-msp-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Solarwinds Msp Uk Limited is a Private Limited Company. The company registration number is SC252676. Solarwinds Msp Uk Limited has been working since 14 July 2003. The present status of the company is Active. The registered address of Solarwinds Msp Uk Limited is Suite 11 12 The Vision Building Greenmarket Dundee Dd1 4qb. . BLISS, Jason Wallace is a Director of the company. KALSU, James Barton is a Director of the company. OWENS, John David is a Director of the company. Secretary BEDNARZ, Ingo has been resigned. Secretary CALLEJA, Joseph has been resigned. Secretary WARD, Dee Eamon has been resigned. Secretary WARD, Dee Eamon has been resigned. Secretary WILSON, Douglas Ian has been resigned. Director CALLEJA, Joseph has been resigned. Director FORBES, Charles Alistair, Dr has been resigned. Director FORBES, Charles Alistair, Dr has been resigned. Director GOODRIDGE, Paul Garnet George has been resigned. Director KOSSMAN, Daniel has been resigned. Director MARTIN, Christopher has been resigned. Director SCOTT, Walter has been resigned. Director WARD, Dee Eamon has been resigned. Director WILSON, Douglas Ian has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BLISS, Jason Wallace
Appointed Date: 01 June 2016
51 years old

Director
KALSU, James Barton
Appointed Date: 01 June 2016
58 years old

Director
OWENS, John David
Appointed Date: 01 June 2016
54 years old

Resigned Directors

Secretary
BEDNARZ, Ingo
Resigned: 01 June 2016
Appointed Date: 27 July 2011

Secretary
CALLEJA, Joseph
Resigned: 01 February 2011
Appointed Date: 02 July 2009

Secretary
WARD, Dee Eamon
Resigned: 27 July 2011
Appointed Date: 24 November 2010

Secretary
WARD, Dee Eamon
Resigned: 02 July 2009
Appointed Date: 17 March 2006

Secretary
WILSON, Douglas Ian
Resigned: 17 March 2006
Appointed Date: 14 July 2003

Director
CALLEJA, Joseph
Resigned: 28 May 2015
Appointed Date: 02 July 2009
51 years old

Director
FORBES, Charles Alistair, Dr
Resigned: 01 June 2016
Appointed Date: 24 November 2010
65 years old

Director
FORBES, Charles Alistair, Dr
Resigned: 02 July 2009
Appointed Date: 01 June 2004
65 years old

Director
GOODRIDGE, Paul Garnet George
Resigned: 06 January 2016
Appointed Date: 30 June 2012
60 years old

Director
KOSSMAN, Daniel
Resigned: 30 June 2012
Appointed Date: 27 June 2011
69 years old

Director
MARTIN, Christopher
Resigned: 26 May 2004
Appointed Date: 14 July 2003
56 years old

Director
SCOTT, Walter
Resigned: 01 June 2016
Appointed Date: 27 June 2011
58 years old

Director
WARD, Dee Eamon
Resigned: 02 July 2009
Appointed Date: 17 September 2007
60 years old

Director
WILSON, Douglas Ian
Resigned: 02 July 2009
Appointed Date: 14 July 2003
62 years old

Persons With Significant Control

Logicnow Acquisition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLARWINDS MSP UK LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Company name changed logicnow LIMITED\certificate issued on 05/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05

04 Aug 2016
Confirmation statement made on 14 July 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 John David Owens as a director on 1 June 2016
...
... and 107 more events
14 Jun 2004
Registered office changed on 14/06/04 from: pluck the crow point 23 west road newport on tay fife DD6 8HN
14 Jun 2004
New director appointed
14 Jun 2004
Director resigned
14 Aug 2003
Partic of mort/charge *
14 Jul 2003
Incorporation

SOLARWINDS MSP UK LIMITED Charges

31 December 2015
Charge code SC25 2676 0009
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch (As Security Agent)
Description: Contains fixed charge…
31 December 2015
Charge code SC25 2676 0008
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…
31 December 2015
Charge code SC25 2676 0007
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…
16 September 2015
Charge code SC25 2676 0006
Delivered: 23 September 2015
Status: Satisfied on 4 January 2016
Persons entitled: Square 1 Bank
Description: Contains floating charge…
8 November 2011
Floating charge
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
14 September 2011
Debenture
Delivered: 24 September 2011
Status: Satisfied on 7 August 2014
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Fixed and floating charge over the undertaking and all…
13 September 2011
Floating charge
Delivered: 24 September 2011
Status: Satisfied on 19 August 2014
Persons entitled: Jp Morgan Chase Bank, N.A.
Description: Undertaking & all property & assets present & future…
8 August 2007
Floating charge
Delivered: 14 August 2007
Status: Satisfied on 24 September 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 August 2003
Bond & floating charge
Delivered: 14 August 2003
Status: Satisfied on 27 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…