Background WavePink WaveYellow Wave

GLOBALLOGIC CORP. UK LTD. (SC357435)

GLOBALLOGIC CORP. UK LTD. (SC357435) is an active UK company. incorporated on 30 March 2009. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GLOBALLOGIC CORP. UK LTD. has been registered for 16 years. Current directors include COFIÑO, Rodrigo.

Company Number
SC357435
Status
active
Type
ltd
Incorporated
30 March 2009
Age
16 years
Address
Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COFIÑO, Rodrigo
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBALLOGIC CORP. UK LTD.

GLOBALLOGIC CORP. UK LTD. is an active company incorporated on 30 March 2009 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GLOBALLOGIC CORP. UK LTD. was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

SC357435

LTD Company

Age

16 Years

Incorporated 30 March 2009

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

ECS EUROPE LIMITED
From: 30 March 2009To: 31 March 2022
Contact
Address

Apex 3 95 Haymarket Terrace Edinburgh, EH12 5HD,

Previous Addresses

Parkview House 6 Woodside Place Glasgow Strathclyde G3 7QF
From: 30 March 2009To: 16 January 2023
Timeline

53 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Mar 10
Funding Round
Jun 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
May 13
Share Issue
Jan 14
Director Left
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Director Joined
Sept 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Feb 19
Funding Round
Apr 19
Director Left
Mar 20
Funding Round
Jun 20
Funding Round
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 22
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Mar 25
Director Left
Oct 25
6
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

COFIÑO, Rodrigo

Active
Suite 400, San Jose
Born January 1974
Director
Appointed 20 Nov 2020

GRANT, Robert

Resigned
6 Woodside Place, GlasgowG3 7QF
Secretary
Appointed 21 May 2010
Resigned 21 May 2013

PALMER, Andrew Grant Dougal

Resigned
6 Woodside Place, GlasgowG3 7QF
Secretary
Appointed 21 May 2013
Resigned 08 Apr 2022

BARCLAY, Andrew

Resigned
6 Woodside Place, GlasgowG3 7QF
Born October 1975
Director
Appointed 30 Mar 2017
Resigned 20 Nov 2020

BOYLEN, Martin

Resigned
6 Woodside Place, GlasgowG3 7QF
Born January 1959
Director
Appointed 12 Oct 2011
Resigned 20 Nov 2020

CHRISTOPOULOS, Charilaos, Dr.

Resigned
Alphabeta, LondonEC2A 1AH
Born August 1967
Director
Appointed 20 Nov 2020
Resigned 22 Oct 2025

DAVIDSON, Neil Stuart

Resigned
Hill Street, EdinburghEH2 3JP
Born May 1959
Director
Appointed 23 Jan 2012
Resigned 20 Nov 2020

DWYER, Damian John

Resigned
Woodside Place, GlasgowG3 7QF
Born July 1967
Director
Appointed 01 Feb 2010
Resigned 20 Nov 2020

FARRINGTON, Mark Ian

Resigned
95 Haymarket Terrace, EdinburghEH12 5HD
Born October 1967
Director
Appointed 28 Jan 2019
Resigned 13 Dec 2024

FINLAYSON, Alasdair

Resigned
Woodside Place, GlasgowG3 7QF
Born June 1939
Director
Appointed 17 Mar 2010
Resigned 21 May 2013

HEITON, Stewart

Resigned
6 Woodside Place, GlasgowG3 7QF
Born April 1970
Director
Appointed 02 Dec 2016
Resigned 20 Nov 2020

HOLMES, Gillian

Resigned
6 Woodside Place, GlasgowG3 7QF
Born March 1966
Director
Appointed 01 Nov 2016
Resigned 20 Nov 2020

HUGHES, Anthony Stephen

Resigned
6 Woodside Place, GlasgowG3 7QF
Born November 1968
Director
Appointed 12 Oct 2011
Resigned 20 Jun 2014

LOGAN, Alan Downie

Resigned
6 Woodside Place, GlasgowG3 7QF
Born December 1961
Director
Appointed 30 Mar 2017
Resigned 20 Nov 2020

MACLEOD, Colin Neil

Resigned
93 Ratho Drive, GlasgowG68 0GA
Born July 1959
Director
Appointed 30 Mar 2009
Resigned 06 Nov 2009

MCDONAGH, Donald

Resigned
Woodside Place, GlasgowG3 7QF
Born February 1954
Director
Appointed 05 Nov 2009
Resigned 15 Oct 2011

PALMER, Andrew Grant Dougal

Resigned
6 Woodside Place, GlasgowG3 7QF
Born January 1970
Director
Appointed 01 Nov 2016
Resigned 08 Apr 2022

PELLEGRINI, Gloria

Resigned
6 Woodside Place, GlasgowG3 7QF
Born August 1952
Director
Appointed 30 Mar 2009
Resigned 17 Aug 2009

QUINN, Charles William

Resigned
6 Woodside Place, GlasgowG3 7QF
Born March 1962
Director
Appointed 01 Sept 2014
Resigned 16 Mar 2017

SMITH, Shaun Michael

Resigned
6 Woodside Place, GlasgowG3 7QF
Born September 1967
Director
Appointed 30 Mar 2017
Resigned 20 Nov 2020

TESTA, Paolo Emilio

Resigned
Allee 2c, Berlin
Born February 1964
Director
Appointed 20 Nov 2020
Resigned 01 Sept 2024

THOMSON, Paul

Resigned
Woodside Place, GlasgowG3 7QF
Born June 1965
Director
Appointed 01 Sept 2010
Resigned 20 Nov 2020

WHITE, John

Resigned
6 Woodside Place, GlasgowG3 7QF
Born March 1943
Director
Appointed 20 Dec 2016
Resigned 31 Mar 2020

YOUNG, Anne

Resigned
6 Woodside Place, GlasgowG3 7QF
Born December 1957
Director
Appointed 26 Jan 2017
Resigned 20 Nov 2020

YOUNG, Max

Resigned
6 Woodside Place, GlasgowG3 7QF
Born September 1992
Director
Appointed 26 Jan 2017
Resigned 20 Nov 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Edward Young

Ceased
6 Woodside Place, GlasgowG3 7QF
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Resolution
5 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 January 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Memorandum Articles
29 June 2020
MAMA
Resolution
29 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Legacy
14 September 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
14 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 September 2017
RP04AR01RP04AR01
Legacy
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Resolution
16 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Capital Alter Shares Subdivision
8 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
8 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Legacy
4 January 2012
MG01sMG01s
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Legacy
24 November 2010
MG01sMG01s
Change Account Reference Date Company Current Shortened
18 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
20 August 2009
288bResignation of Director or Secretary
Incorporation Company
30 March 2009
NEWINCIncorporation