Company NameInformation Logic Ltd.
Company StatusDissolved
Company NumberSC210455
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Jan Sullivan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleInformation Engineer
Country of ResidenceScotland
Correspondence Address5 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director NameMrs Jennifer Sullivan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address5 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Secretary NameMrs Jennifer Sullivan
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address5 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01786 860263
Telephone regionStirling

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jan Sullivan
50.00%
Ordinary
1 at £1Jennifer Sullivan
50.00%
Ordinary

Financials

Year2014
Net Worth£876,919
Cash£178,847
Current Liabilities£68,126

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2017Registered office address changed from 5 Millbrae Gargunnock Stirling Stirlingshire FK8 3BB to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 2 February 2017 (2 pages)
2 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-20
(1 page)
24 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
5 October 2010Director's details changed for Jan Sullivan on 25 August 2010 (2 pages)
5 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Jennifer Sullivan on 20 August 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 September 2009Return made up to 30/08/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 September 2008Return made up to 30/08/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 September 2007Return made up to 30/08/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 September 2006Return made up to 30/08/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 August 2005Return made up to 30/08/05; full list of members (3 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
28 September 2004Return made up to 30/08/04; no change of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 August 2003Return made up to 30/08/03; no change of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
3 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 September 2001Return made up to 30/08/01; full list of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
30 August 2000Incorporation (15 pages)