Company NameLogic Automation Ltd
DirectorsWayne George Duncan and Lynsey Ann McHardy
Company StatusActive
Company NumberSC416747
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWayne George Duncan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarypark Ballindalloch
Banffshire
Moray
AB37 9BJ
Scotland
Director NameLynsey Ann McHardy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarypark Ballindalloch
Banffshire
Moray
AB37 9BJ
Scotland
Director NameLynsey Ann McHardy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuld Acre Mulben
Keith
AB55 6YJ
Scotland

Contact

Websitewww.logicautomation.co.uk

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Wayne George Duncan
60.00%
Ordinary
40 at £1Lynsey Ann Mchardy
40.00%
Ordinary

Financials

Year2014
Net Worth£51,567
Cash£62,789
Current Liabilities£32,973

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

17 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
5 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
25 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
11 November 2022Change of details for Lynsey Ann Mchardy as a person with significant control on 6 April 2016 (2 pages)
11 November 2022Change of details for Wayne George Duncan as a person with significant control on 6 April 2016 (2 pages)
10 November 2022Director's details changed for Wayne George Duncan on 1 October 2022 (2 pages)
10 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
10 November 2022Director's details changed for Lynsey Ann Mchardy on 1 October 2022 (2 pages)
10 November 2022Change of details for Wayne George Duncan as a person with significant control on 1 October 2022 (2 pages)
10 November 2022Director's details changed for Lynsey Ann Mchardy on 1 October 2022 (2 pages)
10 November 2022Director's details changed for Wayne George Duncan on 1 October 2022 (2 pages)
10 November 2022Change of details for Lynsey Ann Mchardy as a person with significant control on 1 October 2022 (2 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
21 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Change of details for Lynsey Ann Mchardy as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Change of details for Wayne George Duncan as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Registered office address changed from Auld Acre Mulben Keith AB55 6YJ to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 February 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Appointment of Lynsey Ann Mchardy as a director on 6 July 2016 (2 pages)
2 September 2016Appointment of Lynsey Ann Mchardy as a director on 6 July 2016 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
23 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 March 2012Termination of appointment of Lynsey Mchardy as a director (1 page)
2 March 2012Termination of appointment of Lynsey Mchardy as a director (1 page)
24 February 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Register inspection address has been changed (1 page)
24 February 2012Register inspection address has been changed (1 page)
24 February 2012Register(s) moved to registered inspection location (1 page)
10 February 2012Incorporation (22 pages)
10 February 2012Incorporation (22 pages)