Company NamePuzzel Scotland Ltd
Company StatusDissolved
Company NumberSC234177
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date30 April 2023 (1 year ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jacob Olsen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed27 January 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHerschel House 58 Hershell Street
Slough
Berkshire
SL1 1PG
Director NameMs Clare Scrivener
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleConsultant
Correspondence Address22 Carrick Knowe Hill
Edinburgh
Midlothian
EH12 7BR
Scotland
Secretary NameMs Clare Scrivener
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleConsultant
Correspondence Address22 Carrick Knowe Hill
Edinburgh
Midlothian
EH12 7BR
Scotland
Secretary NameAndrew Robert Veitch
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Easter Road
Edinburgh
Midlothian
EH7 5RQ
Scotland
Director NameAndrew Robert Veitch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2006)
RoleCompany Director
Correspondence Address54 Easter Road
Edinburgh
Midlothian
EH7 5RQ
Scotland
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Director NameMax Polyakov
Date of BirthJune 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed13 December 2006(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2011)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5/1f Eglinton Crescent
Edinburgh
Midlothian
EH12 5DH
Scotland
Secretary NameMr Paul Matthew Kelly
NationalityBritish
StatusResigned
Appointed16 October 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NE
Scotland
Secretary NameMs Morven Graham Mackinnon
NationalityBritish
StatusResigned
Appointed04 December 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2013)
RoleCompany Director
Correspondence Address128 Oran Street
Glasgow
G20 8LR
Scotland
Director NameMr William Donald Garnett Cameron
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr Jamie Martin Macsween
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 45 Vicar Street
Falkirk
FK1 1LL
Scotland
Director NameMr Borge Astrup
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityNorwegian
StatusResigned
Appointed19 November 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2021)
RoleCEO
Country of ResidenceNorway
Correspondence AddressThe Hub 45 Vicar Street
Falkirk
FK1 1LL
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitelogicalware.com
Email address[email protected]
Telephone0131 5641100
Telephone regionEdinburgh

Location

Registered AddressThe Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

49.7k at £0.01William Dobbie
61.49%
Ordinary
20k at £0.01Donald Cameron
24.78%
Ordinary
1.8k at £0.01Scottish Enterprise
2.19%
Ordinary
8.5k at £0.01Shackleton Secondaries 3 Lp
10.48%
Ordinary
427 at £0.01Andrew Veitch
0.53%
Ordinary
427 at £0.01Clare Scrivener
0.53%
Ordinary

Financials

Year2014
Net Worth£165,281
Cash£83,973
Current Liabilities£338,574

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 August 2015Delivered on: 19 August 2015
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding
20 November 2006Delivered 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

Filing History

22 December 2017Cessation of William Dobbie as a person with significant control on 30 November 2017 (1 page)
22 December 2017Notification of Bute Technology Ltd as a person with significant control on 30 November 2017 (2 pages)
22 December 2017Cessation of Salvators Investments Limited as a person with significant control on 28 June 2016 (1 page)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2017Registered 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 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages)
7 December 2017Appointment of Mr Jamie Martin Macsween as a director on 30 November 2017 (3 pages)
8 November 2017Second filing of Confirmation Statement dated 16/07/2016 (16 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 August 201616/07/16 Statement of Capital gbp 807.75
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a form PSC01, Part 2 and 4 have been replaced by a second filing on 08/11/2017
(6 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 807.75
(6 pages)
19 August 2015Registration of charge SC2341770002, created on 7 August 2015 (18 pages)
19 August 2015Registration of charge SC2341770002, created on 7 August 2015 (18 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 807.75
(7 pages)
27 May 2014Appointment of Mr William Donald Garnett Cameron as a director (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 807.75
(6 pages)
16 September 2013Termination of appointment of Morven Mackinnon as a secretary (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 9,182.91
(5 pages)
27 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
25 July 2011Termination of appointment of Max Polyakov as a director (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 August 2010Director's details changed for Max Polyakov on 16 July 2010 (2 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 August 2009Return made up to 16/07/09; full list of members (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Return made up to 16/07/08; full list of members; amend (6 pages)
15 April 2009Ad 30/03/09-30/03/09\gbp si [email protected]=8.84\gbp ic 165/173.84\ (2 pages)
8 December 2008Secretary appointed morven mackinnon (2 pages)
8 December 2008Appointment terminated secretary paul kelly (1 page)
25 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2008Return made up to 16/07/08; no change of members (7 pages)
20 November 2007Return made up to 16/07/07; full list of members (7 pages)
30 October 2007New secretary appointed (2 pages)
15 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 April 2007Nc inc already adjusted 13/12/06 (2 pages)
13 April 2007Ad 23/03/07--------- £ si [email protected]=17 £ ic 228/245 (2 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 January 2007New director appointed (2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 January 2007Ad 13/12/06--------- £ si [email protected]=31 £ ic 197/228 (2 pages)
9 January 2007Ad 13/12/06--------- £ si [email protected]=17 £ ic 180/197 (2 pages)
13 December 2006Secretary resigned;director resigned (1 page)
13 December 2006Secretary resigned;director resigned (1 page)
1 December 2006Partic of mort/charge * (4 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 July 2006Return made up to 16/07/06; full list of members (3 pages)
26 May 2006Registered office changed on 26/05/06 from: stuart house, eskmills station road musselburgh east lothian EH21 7PQ (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 September 2005New director appointed (2 pages)
25 July 2005Return made up to 16/07/05; full list of members (3 pages)
14 July 2005Memorandum and Articles of Association (21 pages)
13 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005S-div 22/06/05 (1 page)
12 July 2005Ad 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 2005Company name changed logical progression LTD.\certificate issued on 27/06/05 (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 20 forth street edinburgh EH1 3LH (1 page)
22 March 2005Amended accounts made up to 31 July 2003 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 September 2003New director appointed (1 page)
14 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2003Director's particulars changed (1 page)
30 July 2003Director's particulars changed (1 page)
30 July 2003Registered office changed on 30/07/03 from: 16 forth street edinburgh EH1 3LH (1 page)
30 July 2003Secretary's particulars changed (1 page)
5 February 2003Registered office changed on 05/02/03 from: 3 randolph crescent edinburgh midlothian EH3 7TH (1 page)
20 September 2002Ad 03/09/02-03/09/02 £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2002New secretary appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: 26 palmerston place edinburgh lothian EH12 5AL (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Company name changed web resources (uk) LIMITED\certificate issued on 05/08/02 (2 pages)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 July 2002Incorporation (15 pages)