MY LOGIC LIMITED
Status | DISSOLVED |
Company No. | SC431322 |
Category | Private Limited Company |
Incorporated | 29 Aug 2012 |
Age | 11 years, 10 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 31 May 2022 |
Years | 2 years, 1 month, 6 days |
SUMMARY
MY LOGIC LIMITED is an dissolved private limited company with number SC431322. It was incorporated 11 years, 10 months, 8 days ago, on 29 August 2012 and it was dissolved 2 years, 1 month, 6 days ago, on 31 May 2022. The company address is 5 Carden Place, Aberdeen, AB10 1UT, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Change corporate secretary company with change date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-06-21
Officer name: Infinity Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-30
Old address: 37 Albert Street Aberdeen AB25 1XU
New address: 5 Carden Place Aberdeen AB10 1UT
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change person director company with change date
Date: 30 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Leanne Tredinnick
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous extended
Date: 28 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Certificate change of name company
Date: 13 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mylogic LIMITED\certificate issued on 13/09/12
Documents
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cowie
Documents
Appoint person director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leanne Tredinnick
Documents
Some Companies
95 ASPES ROAD,LIVERPOOL,L12 6QB
Number: | 10772406 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 BENNETTS CLOSE,MITCHAM,CR4 1NT
Number: | 11268527 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER,LONDON,N17 9QU
Number: | 09779404 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LOWER ROAD,KENLEY,CR8 5NH
Number: | 04266767 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MACKESON ROAD,LONDON,NW3 2LT
Number: | 03481721 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NCL INTERNATIONAL LOGISTICS LIMITED
3 SYLVAN COURT,LAINDON,SS15 6TU
Number: | 10367478 |
Status: | ACTIVE |
Category: | Private Limited Company |