Company NameErskine Logie Automation Limited
DirectorsKeith Logie Inch and Roderick Angus Erskine Stuart
Company StatusActive
Company NumberSC482568
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Previous NamesErskine Logie Limited and Akari Automate Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Logie Inch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Anderson & Brown Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Roderick Angus Erskine Stuart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Anderson & Brown Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMs Elspeth Vance Maclean McManus Inch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1Roderick Angus Erskine Stuart
45.00%
Ordinary C
28 at £1Keith Logie Inch
28.00%
Ordinary A
27 at £1Elspeth Vance Maclean Inch
27.00%
Ordinary B

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 25 September 2023 (1 page)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
23 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
7 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
25 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
21 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
19 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
23 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
(3 pages)
19 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
(3 pages)
6 April 2020Previous accounting period shortened from 31 July 2020 to 28 February 2020 (1 page)
26 September 2019Confirmation statement made on 26 September 2019 with updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
1 August 2018Termination of appointment of Elspeth Vance Maclean Mcmanus Inch as a director on 1 August 2018 (1 page)
1 August 2018Cessation of Elspeth Vance Maclean Mcmanus Inch as a person with significant control on 1 August 2018 (1 page)
18 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
17 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 September 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)