LOGICAL INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

LOGICAL INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC168047

Incorporation date

03/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Bradgate Court, Cumbernauld, Glasgow G68 0GWCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1996)
dot icon05/01/2026
Micro company accounts made up to 2025-09-30
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-09-30
dot icon08/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon16/01/2021
Micro company accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-09-30
dot icon30/10/2017
Registered office address changed from 2 2 Bradgate Court Cumbernauld Glasgow G68 0GW Scotland to 2 Bradgate Court Cumbernauld Glasgow G68 0GW on 2017-10-30
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon04/09/2017
Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to 2 2 Bradgate Court Cumbernauld Glasgow G68 0GW on 2017-09-04
dot icon15/06/2017
Micro company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon13/06/2016
Micro company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon29/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/12/2010
Termination of appointment of Graham Jack as a director
dot icon13/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon13/09/2010
Director's details changed for Elizabeth Muir Buchanan on 2009-10-01
dot icon13/09/2010
Director's details changed for David Buchanan on 2009-10-01
dot icon26/07/2010
Termination of appointment of Ronald Lander as a director
dot icon08/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 03/09/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/03/2009
Registered office changed on 09/03/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA
dot icon22/09/2008
Return made up to 03/09/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/09/2007
Return made up to 03/09/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 03/09/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/10/2005
Return made up to 03/09/05; full list of members
dot icon07/10/2005
Director's particulars changed
dot icon07/10/2005
Secretary's particulars changed;director's particulars changed
dot icon13/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/09/2004
Return made up to 03/09/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/09/2003
Return made up to 03/09/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/10/2002
Return made up to 03/09/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/02/2002
S-div 10/10/01
dot icon12/09/2001
Return made up to 03/09/01; full list of members
dot icon03/05/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon08/03/2001
Accounts for a small company made up to 2000-09-30
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon07/11/2000
New director appointed
dot icon21/09/2000
Return made up to 03/09/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-09-30
dot icon12/11/1999
Return made up to 03/09/99; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1998-09-30
dot icon18/09/1998
Return made up to 03/09/98; no change of members
dot icon12/06/1998
Accounts for a small company made up to 1997-09-30
dot icon20/05/1998
Registered office changed on 20/05/98 from: 20-24 brandon street hamilton ML3 6BZ
dot icon26/09/1997
Return made up to 03/09/97; full list of members
dot icon30/09/1996
Ad 03/09/96--------- £ si 998@1=998 £ ic 2/1000
dot icon30/09/1996
Registered office changed on 30/09/96 from: 20-24 brandon street hamilton ML3 6BZ
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Secretary resigned
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New secretary appointed
dot icon03/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.69K
-
0.00
-
-
2022
2
21.04K
-
0.00
-
-
2023
2
15.10K
-
0.00
-
-
2023
2
15.10K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

15.10K £Descended-28.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, David
Director
20/09/2000 - Present
3
Jack, Graham
Director
01/05/2001 - 26/11/2010
4
Buchanan, Elizabeth Muir
Director
03/09/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LOGICAL INNOVATIONS LIMITED

LOGICAL INNOVATIONS LIMITED is an(a) Active company incorporated on 03/09/1996 with the registered office located at 2 Bradgate Court, Cumbernauld, Glasgow G68 0GW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LOGICAL INNOVATIONS LIMITED?

toggle

LOGICAL INNOVATIONS LIMITED is currently Active. It was registered on 03/09/1996 .

Where is LOGICAL INNOVATIONS LIMITED located?

toggle

LOGICAL INNOVATIONS LIMITED is registered at 2 Bradgate Court, Cumbernauld, Glasgow G68 0GW.

What does LOGICAL INNOVATIONS LIMITED do?

toggle

LOGICAL INNOVATIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does LOGICAL INNOVATIONS LIMITED have?

toggle

LOGICAL INNOVATIONS LIMITED had 2 employees in 2023.

What is the latest filing for LOGICAL INNOVATIONS LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-09-30.