LOGICAL BUSINESS & IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LOGICAL BUSINESS & IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC323808

Incorporation date

16/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Walker Road, Inverness IV1 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/02/2026
Termination of appointment of Paul Nathanial Macleod as a director on 2025-05-12
dot icon29/07/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/05/2025
Registration of charge SC3238080002, created on 2025-05-23
dot icon28/05/2025
Second filing of Confirmation Statement dated 2025-05-10
dot icon28/05/2025
Second filing of Confirmation Statement dated 2025-05-26
dot icon26/05/2025
Confirmation statement made on 2025-05-26 with updates
dot icon10/05/2025
10/05/25 Statement of Capital gbp 100
dot icon28/03/2025
Cessation of Paul Macleod as a person with significant control on 2025-03-26
dot icon28/03/2025
Notification of Logical Group (Scotland) Ltd as a person with significant control on 2025-03-26
dot icon28/03/2025
Appointment of Mr Robert Stuart Cheyne as a director on 2025-03-26
dot icon28/03/2025
Appointment of Mr Neil Anderson as a director on 2025-03-26
dot icon28/03/2025
Appointment of Mr Nicholas Trevor Pickering as a director on 2025-03-26
dot icon28/03/2025
Appointment of Mr David Mccready as a director on 2025-03-26
dot icon28/03/2025
Appointment of Mr Liam James Hutchison as a director on 2025-03-26
dot icon28/03/2025
Appointment of Mr Colin Donald Smith as a director on 2025-03-26
dot icon28/03/2025
Certificate of change of name
dot icon11/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2023
Termination of appointment of Hazel Davina Hardie as a secretary on 2023-06-21
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon03/05/2023
Change of details for Mr Paul Macleod as a person with significant control on 2023-05-03
dot icon03/05/2023
Director's details changed for Paul Nathanial Macleod on 2023-05-03
dot icon28/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/08/2017
Registered office address changed from 33 Harbour Road Inverness Inverness Shire IV1 1UA to 4 Walker Road Inverness IV1 1TD on 2017-08-01
dot icon03/07/2017
Resolutions
dot icon25/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon23/04/2015
Certificate of change of name
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Christopher Barnett as a director
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Christopher Barnett as a secretary
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/10/2011
Appointment of Miss Hazel Davina Hardie as a secretary
dot icon26/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/10/2010
Termination of appointment of Andrew Lloyd as a director
dot icon18/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon17/05/2010
Director's details changed for Andrew George Lloyd on 2010-05-16
dot icon17/05/2010
Director's details changed for Paul Nathanial Macleod on 2010-05-16
dot icon17/05/2010
Director's details changed for Mr Christopher George Barnett on 2010-05-16
dot icon18/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/05/2009
Return made up to 16/05/09; full list of members
dot icon14/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Accounting reference date extended from 31/05/2008 to 30/06/2008
dot icon20/05/2008
Return made up to 16/05/08; full list of members
dot icon20/05/2008
Director and secretary's change of particulars / christopher barnett / 15/05/2008
dot icon09/08/2007
Certificate of change of name
dot icon25/07/2007
Partic of mort/charge *
dot icon11/07/2007
Registered office changed on 11/07/07 from: ancaraig house, bunloit drumnadrochit inverness inverness-shire IV63 6XG
dot icon03/07/2007
Resolutions
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon14/06/2007
New secretary appointed;new director appointed
dot icon14/06/2007
New director appointed
dot icon04/06/2007
Resolutions
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon16/05/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
6.32K
-
0.00
443.65K
-
2022
11
3.93K
-
0.00
124.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccready, David
Director
26/03/2025 - Present
4
Cheyne, Robert Stuart
Director
26/03/2025 - Present
20
Mr Nicholas Trevor Pickering
Director
26/03/2025 - Present
3
Macleod, Paul Nathanial
Director
26/06/2007 - 12/05/2025
3
Hardie, Hazel Davina
Secretary
01/09/2011 - 21/06/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOGICAL BUSINESS & IT SOLUTIONS LIMITED

LOGICAL BUSINESS & IT SOLUTIONS LIMITED is an(a) Active company incorporated on 16/05/2007 with the registered office located at 4 Walker Road, Inverness IV1 1TD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOGICAL BUSINESS & IT SOLUTIONS LIMITED?

toggle

LOGICAL BUSINESS & IT SOLUTIONS LIMITED is currently Active. It was registered on 16/05/2007 .

Where is LOGICAL BUSINESS & IT SOLUTIONS LIMITED located?

toggle

LOGICAL BUSINESS & IT SOLUTIONS LIMITED is registered at 4 Walker Road, Inverness IV1 1TD.

What does LOGICAL BUSINESS & IT SOLUTIONS LIMITED do?

toggle

LOGICAL BUSINESS & IT SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LOGICAL BUSINESS & IT SOLUTIONS LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.