Slough
Berkshire
SL1 1PG
Director Name | Ms Clare Scrivener |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 22 Carrick Knowe Hill Edinburgh Midlothian EH12 7BR Scotland |
Secretary Name | Ms Clare Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 22 Carrick Knowe Hill Edinburgh Midlothian EH12 7BR Scotland |
Secretary Name | Andrew Robert Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Easter Road Edinburgh Midlothian EH7 5RQ Scotland |
Director Name | Andrew Robert Veitch |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 54 Easter Road Edinburgh Midlothian EH7 5RQ Scotland |
Director Name | Mr William Dobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Saxe Coburg Place Edinburgh Midlothian EH3 5BP Scotland |
Director Name | Max Polyakov |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 13 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 2011) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5/1f Eglinton Crescent Edinburgh Midlothian EH12 5DH Scotland |
Secretary Name | Mr Paul Matthew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Ladysneuk Road Stirling Stirlingshire FK9 5NE Scotland |
Secretary Name | Ms Morven Graham Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | 128 Oran Street Glasgow G20 8LR Scotland |
Director Name | Mr William Donald Garnett Cameron |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Manor Place Edinburgh EH3 7DX Scotland |
Director Name | Mr Jamie Martin Macsween |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Director Name | Mr Borge Astrup |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 November 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2021) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | The Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | logicalware.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5641100 |
Telephone region | Edinburgh |
Registered Address | The Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 2 other UK companies use this postal address |
49.7k at £0.01 | William Dobbie 61.49% Ordinary |
---|---|
20k at £0.01 | Donald Cameron 24.78% Ordinary |
1.8k at £0.01 | Scottish Enterprise 2.19% Ordinary |
8.5k at £0.01 | Shackleton Secondaries 3 Lp 10.48% Ordinary |
427 at £0.01 | Andrew Veitch 0.53% Ordinary |
427 at £0.01 | Clare Scrivener 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,281 |
Cash | £83,973 |
Current Liabilities | £338,574 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 August 2015 | Delivered on: 19 August 2015 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
---|---|
20 November 2006 | Delivered on: 1 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 December 2017 | Cessation of William Dobbie as a person with significant control on 30 November 2017 (1 page) |
---|---|
22 December 2017 | Notification of Bute Technology Ltd as a person with significant control on 30 November 2017 (2 pages) |
22 December 2017 | Cessation of Salvators Investments Limited as a person with significant control on 28 June 2016 (1 page) |
7 December 2017 | Resolutions
|
7 December 2017 | Registered office address changed from 23 Manor Place Edinburgh Midlothian EH3 7DX to The Hub 45 Vicar Street Falkirk FK1 1LL on 7 December 2017 (2 pages) |
7 December 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages) |
7 December 2017 | Appointment of Mr Jamie Martin Macsween as a director on 30 November 2017 (3 pages) |
8 November 2017 | Second filing of Confirmation Statement dated 16/07/2016 (16 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 August 2016 | 16/07/16 Statement of Capital gbp 807.75
|
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 August 2015 | Registration of charge SC2341770002, created on 7 August 2015 (18 pages) |
19 August 2015 | Registration of charge SC2341770002, created on 7 August 2015 (18 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 May 2014 | Appointment of Mr William Donald Garnett Cameron as a director (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
16 September 2013 | Termination of appointment of Morven Mackinnon as a secretary (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
27 November 2012 | Resolutions
|
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Termination of appointment of Max Polyakov as a director (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 August 2010 | Director's details changed for Max Polyakov on 16 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Return made up to 16/07/08; full list of members; amend (6 pages) |
15 April 2009 | Ad 30/03/09-30/03/09\gbp si [email protected]=8.84\gbp ic 165/173.84\ (2 pages) |
8 December 2008 | Secretary appointed morven mackinnon (2 pages) |
8 December 2008 | Appointment terminated secretary paul kelly (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 August 2008 | Return made up to 16/07/08; no change of members (7 pages) |
20 November 2007 | Return made up to 16/07/07; full list of members (7 pages) |
30 October 2007 | New secretary appointed (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 April 2007 | Nc inc already adjusted 13/12/06 (2 pages) |
13 April 2007 | Ad 23/03/07--------- £ si [email protected]=17 £ ic 228/245 (2 pages) |
13 April 2007 | Resolutions
|
16 January 2007 | New director appointed (2 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Ad 13/12/06--------- £ si [email protected]=31 £ ic 197/228 (2 pages) |
9 January 2007 | Ad 13/12/06--------- £ si [email protected]=17 £ ic 180/197 (2 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
1 December 2006 | Partic of mort/charge * (4 pages) |
29 November 2006 | Resolutions
|
18 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: stuart house, eskmills station road musselburgh east lothian EH21 7PQ (1 page) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 September 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
14 July 2005 | Memorandum and Articles of Association (21 pages) |
13 July 2005 | Resolutions
|
12 July 2005 | S-div 22/06/05 (1 page) |
12 July 2005 | Ad 22/06/05--------- £ si [email protected]=80 £ ic 100/180 (2 pages) |
12 July 2005 | £ nc 100/188 22/06/05 (1 page) |
27 June 2005 | Company name changed logical progression LTD.\certificate issued on 27/06/05 (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 20 forth street edinburgh EH1 3LH (1 page) |
22 March 2005 | Amended accounts made up to 31 July 2003 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 August 2004 | Return made up to 16/07/04; full list of members
|
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 September 2003 | New director appointed (1 page) |
14 August 2003 | Return made up to 16/07/03; full list of members
|
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 16 forth street edinburgh EH1 3LH (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 3 randolph crescent edinburgh midlothian EH3 7TH (1 page) |
20 September 2002 | Ad 03/09/02-03/09/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 26 palmerston place edinburgh lothian EH12 5AL (1 page) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | Company name changed web resources (uk) LIMITED\certificate issued on 05/08/02 (2 pages) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
16 July 2002 | Incorporation (15 pages) |