Company NameLogic Marketing (LMI) Limited
DirectorNorman John Hunter
Company StatusActive
Company NumberSC285178
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Norman John Hunter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address16 Birchgrove
Craigends
Houston
Renfrewshire
PA6 7DF
Scotland
Secretary NameMr Douglas Fraser McDonald
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMhor Lagan Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Douglas McDonald Ca
2 Octavia Buildings, Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4AE
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

80 at £1Mr Norman John Hunter
80.00%
Ordinary
20 at £1Douglas Fraser McDonald
20.00%
Ordinary

Financials

Year2014
Net Worth£12,604
Cash£25,164
Current Liabilities£67,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(4 pages)
12 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 April 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2 April 2010 (1 page)
2 April 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2 April 2010 (1 page)
2 April 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2 April 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 23/05/09; full list of members (3 pages)
3 July 2009Return made up to 23/05/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Return made up to 23/05/08; full list of members (3 pages)
16 June 2008Return made up to 23/05/08; full list of members (3 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 June 2007Return made up to 23/05/07; full list of members (2 pages)
28 June 2007Return made up to 23/05/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
16 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
29 June 2006Return made up to 23/05/06; full list of members (6 pages)
29 June 2006Return made up to 23/05/06; full list of members (6 pages)
24 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2005Incorporation (17 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Incorporation (17 pages)
23 May 2005Secretary resigned (1 page)