LOGICAMOUNT LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 4AD

Company number SC146756
Status Active
Incorporation Date 4 October 1993
Company Type Private Limited Company
Address ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4AD
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Statement of capital following an allotment of shares on 1 February 2017 GBP 180 ; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of LOGICAMOUNT LIMITED are www.logicamount.co.uk, and www.logicamount.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Logicamount Limited is a Private Limited Company. The company registration number is SC146756. Logicamount Limited has been working since 04 October 1993. The present status of the company is Active. The registered address of Logicamount Limited is Abercorn House 79 Renfrew Road Paisley Pa3 4ad. . HEYSMOND, Edward Patrick is a Secretary of the company. FOWKES, Graeme is a Director of the company. HEYSMOND, Edward Patrick is a Director of the company. HEYSMOND, Lorraine Carole is a Director of the company. Secretary FISHER, James Neil Gillies has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FISHER, James Neil Gillies has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
HEYSMOND, Edward Patrick
Appointed Date: 01 October 1997

Director
FOWKES, Graeme
Appointed Date: 01 September 2011
51 years old

Director
HEYSMOND, Edward Patrick
Appointed Date: 15 October 1993
70 years old

Director
HEYSMOND, Lorraine Carole
Appointed Date: 01 October 1997
70 years old

Resigned Directors

Secretary
FISHER, James Neil Gillies
Resigned: 30 September 1997
Appointed Date: 15 October 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 October 1993
Appointed Date: 04 October 1993

Director
FISHER, James Neil Gillies
Resigned: 30 September 1997
Appointed Date: 15 October 1993
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 October 1993
Appointed Date: 04 October 1993

Persons With Significant Control

Mr Edward Heysmond
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Heysmond
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGICAMOUNT LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 September 2016
07 Feb 2017
Statement of capital following an allotment of shares on 1 February 2017
  • GBP 180

05 Oct 2016
Confirmation statement made on 4 October 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 18

...
... and 52 more events
30 Nov 1993
Memorandum and Articles of Association

25 Oct 1993
New secretary appointed;director resigned;new director appointed

25 Oct 1993
Secretary resigned;new director appointed

25 Oct 1993
Registered office changed on 25/10/93 from: 24 great king street edinburgh EH3 6QN

04 Oct 1993
Incorporation