Company NameMy Logic Limited
Company StatusDissolved
Company NumberSC431322
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous NameMylogic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLeanne Tredinnick
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusClosed
Appointed29 August 2012(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1L. Tredinnick
100.00%
Ordinary

Financials

Year2014
Net Worth£10,981
Cash£9,243
Current Liabilities£2,489

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
31 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
21 June 2018Secretary's details changed for Infinity Secretaries Limited on 21 June 2018 (1 page)
30 April 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 30 April 2018 (1 page)
27 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(3 pages)
30 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(3 pages)
30 August 2014Director's details changed for Leanne Tredinnick on 1 January 2014 (2 pages)
30 August 2014Director's details changed for Leanne Tredinnick on 1 January 2014 (2 pages)
30 August 2014Director's details changed for Leanne Tredinnick on 1 January 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
28 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
13 September 2012Company name changed mylogic LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Company name changed mylogic LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Termination of appointment of Simon Cowie as a director (1 page)
30 August 2012Termination of appointment of Simon Cowie as a director (1 page)
30 August 2012Appointment of Leanne Tredinnick as a director (2 pages)
30 August 2012Appointment of Leanne Tredinnick as a director (2 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)