Background WavePink WaveYellow Wave

LOGIK IMAGE MANAGEMENT LIMITED (SC108323)

LOGIK IMAGE MANAGEMENT LIMITED (SC108323) is an active UK company. incorporated on 17 December 1987. with registered office in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LOGIK IMAGE MANAGEMENT LIMITED has been registered for 38 years. Current directors include WALLACE, Steven George.

Company Number
SC108323
Status
active
Type
ltd
Incorporated
17 December 1987
Age
38 years
Address
1st Floor, 5 Abercrombie Court Prospect Road, Westhill, AB32 6FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
WALLACE, Steven George
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIK IMAGE MANAGEMENT LIMITED

LOGIK IMAGE MANAGEMENT LIMITED is an active company incorporated on 17 December 1987 with the registered office located in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LOGIK IMAGE MANAGEMENT LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

SC108323

LTD Company

Age

38 Years

Incorporated 17 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

WALASH PLC
From: 8 February 1988To: 23 March 1988
WELLSERV PLC
From: 17 December 1987To: 8 February 1988
Contact
Address

1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill, AB32 6FE,

Previous Addresses

Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ
From: 17 December 1987To: 8 June 2021
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Dec 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WALLACE, Sheena

Active
Middleton Of Pitfodels, AberdeenAB15 9PL
Secretary
Appointed 07 May 1992

WALLACE, Steven George

Active
North Deeside Road, AberdeenAB15 9PL
Born March 1952
Director
Appointed N/A

ADDISON, Christina May

Resigned
7 Abergeldie Road, AberdeenAB1 6ED
Secretary
Appointed 14 Jan 1988
Resigned 31 Dec 1989

SUTTIE, Dorothy Elizabeth

Resigned
18 Earlswells Drive, AberdeenAB1 9NW
Secretary
Appointed 17 Dec 1987
Resigned 14 Jan 1988

WALLACE, Steven George

Resigned
6 Lawson Place, BanchoryAB31 3TY
Secretary
Appointed N/A
Resigned 07 May 1992

ADDISON, Christina May

Resigned
7 Abergeldie Road, AberdeenAB1 6ED
Born May 1923
Director
Appointed 14 Jan 1988
Resigned 31 Dec 1989

ADDISON, James

Resigned
7 Abergeldie Road, AberdeenAB1 6ED
Born November 1920
Director
Appointed 14 Jan 1988
Resigned 31 Dec 1989

SUTTIE, Dorothy Elizabeth

Resigned
18 Earlswells Drive, AberdeenAB1 9NW
Born September 1947
Director
Appointed 17 Dec 1987
Resigned 14 Jan 1988

SUTTIE, Ian Alexander, Mr.

Resigned
Parklea North Deeside Road, AberdeenAB15 0PB
Born April 1947
Director
Appointed 17 Dec 1987
Resigned 14 Jan 1988

WALLACE, Elizabeth Bennett

Resigned
27 Mount Melville Crescent, St AndrewsKY16 9XS
Born November 1918
Director
Appointed N/A
Resigned 07 May 1992

Persons with significant control

2

Mr Steven George Wallace

Active
Prospect Road, WesthillAB32 6FE
Born March 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Sheena Wallace

Active
Prospect Road, WesthillAB32 6FE
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
4 February 2009
353353
Legacy
2 February 2009
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363aAnnual Return
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363aAnnual Return
Legacy
22 January 2002
363aAnnual Return
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
11 January 2001
363aAnnual Return
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
24 January 2000
363aAnnual Return
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
9 January 1997
363aAnnual Return
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
19 January 1996
363x363x
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
1 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
20 January 1994
363x363x
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Resolution
25 May 1993
RESOLUTIONSResolutions
Resolution
25 May 1993
RESOLUTIONSResolutions
Resolution
25 May 1993
RESOLUTIONSResolutions
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
2 March 1993
363x363x
Accounts With Accounts Type Small
7 August 1992
AAAnnual Accounts
Legacy
16 June 1992
410(Scot)410(Scot)
Legacy
27 March 1992
363x363x
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
8 March 1990
363363
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
23 January 1990
88(3)88(3)
Legacy
23 January 1990
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
13 May 1988
CERT10CERT10
Resolution
12 May 1988
RESOLUTIONSResolutions
Resolution
12 May 1988
RESOLUTIONSResolutions
Legacy
13 April 1988
288288
Re Registration Memorandum Articles
30 March 1988
MARMAR
Legacy
30 March 1988
5353
Certificate Change Of Name Company
22 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1988
288288
Incorporation Company
17 December 1987
NEWINCIncorporation