Keith Logie INCH
Natural Person
| Title | Mr |
|---|---|
| First Name | Keith |
| Middle Names | Logie |
| Last Name | INCH |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 11 |
| Resigned | 24 |
| Total | 37 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| INTELLIGENT CUSTOMER MANAGEMENT LTD | Jun 10, 2024 | Active | Director | Director | 95 Bothwell Street G2 7BQ Glasgow 4th Floor Scotland | Scotland | British | |
| VKY INTELLIGENT AUTOMATION LIMITED | Aug 23, 2021 | Active | Company Director | Director | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | Scotland | British | |
| CLOUDTRACE LIMITED | May 10, 2021 | Dissolved | Director | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British | |
| VKY GROUP LIMITED | Dec 30, 2020 | Dissolved | Company Director | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | |
| CASTLE CONNECT LIMITED | Dec 18, 2020 | Dissolved | Director | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | |
| WRINKLIES AND CO LIMITED | Jan 27, 2015 | Dissolved | Company Director | Director | Crosshill Crescent ML10 6DT Strathaven 7 Lanarkshire Scotland | Scotland | British | |
| ERSKINE LOGIE AUTOMATION LIMITED | Jul 21, 2014 | Dissolved | Managing Director | Director | Clairmont Gardens G3 7LW Glasgow 3 Scotland | Scotland | British | |
| UNIFIED IP LTD | May 02, 2011 | Dissolved | Company Director | Director | c/o Sagars Accountants Ltd St. Pauls Street LS1 2JG Leeds 5-7 England | Scotland | British | |
| GEOPAQ PROPERTIES LLP | Jun 16, 2008 | Dissolved | LLP Designated Member | 7 Crosshill Crescent ML10 6DT Strathaven Lanarkshire | Scotland | |||
| RENFREW DEVELOPMENTS LLP | Aug 08, 2007 | Dissolved | LLP Designated Member | 7 Crosshill Crescent ML10 6DT Strathaven Lanarkshire | Scotland | |||
| DIGITAL EXCHANGE SCOTLAND LIMITED | May 04, 2006 | Dissolved | Director | Director | 279 Bath Street G2 4JL Glasgow St. Stephen's House | Scotland | British | |
| PREDICTIVE IP LIMITED | Jan 20, 2005 | Dissolved | Director | Director | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British | |
| HOMESAVE UTILITIES LIMITED | Jul 01, 2003 | Dissolved | Company Director | Director | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British | |
| INGENTIVE (SCOTLAND) LIMITED | Feb 24, 2022 | Feb 10, 2023 | Active | Director | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British |
| INGENTIVE GROUP (SCOTLAND) LIMITED | Sep 03, 2019 | Feb 10, 2023 | Dissolved | Director | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British |
| WOWCONNECT LIMITED | Mar 23, 2021 | Jul 07, 2022 | Dissolved | Director | Director | Pendeford Business Park Wobaston Road WV9 5HF Wolverhampton 3 Nightingale Place United Kingdom | Scotland | British |
| CXP-C LIMITED | Aug 28, 2019 | Oct 25, 2021 | Dissolved | Director | Director | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | Scotland | British |
| CXP-B LIMITED | Dec 04, 2018 | Oct 25, 2021 | Dissolved | Company Director | Director | 131 West Nile Street G1 2RX Glasgow Empire House United Kingdom | Scotland | British |
| CXP-SA LIMITED | Dec 04, 2018 | Oct 25, 2021 | Active | Company Director | Director | 131 West Nile Street G1 2RX Glasgow Empire House United Kingdom | Scotland | British |
| CXP-A LIMITED | Dec 04, 2018 | Oct 25, 2021 | Dissolved | Company Director | Director | 131 West Nile Street G1 2RX Glasgow Empire House United Kingdom | Scotland | British |
| CXP (GROUP) LIMITED | Feb 23, 2018 | Oct 25, 2021 | Active | Company Director | Director | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | Scotland | British |
| CXP-IG LTD | Jul 18, 2017 | Oct 25, 2021 | Dissolved | Director | Director | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | Scotland | British |
| HUNTSWOOD SCOTLAND LIMITED | Jul 18, 2017 | Oct 25, 2021 | Active | Director | Director | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | Scotland | British |
| REDEPLOY TECHNOLOGIES LIMITED | Feb 23, 2016 | Oct 12, 2018 | Dissolved | Company Director | Director | 145 St Vincent Street G2 5JF Glasgow 6th Floor Scotland | Scotland | British |
| IA3 LIMITED | Sep 19, 2016 | Oct 20, 2017 | Active | Managing Director | Director | Floor 145 St. Vincent Street G2 5JF Glasgow Sixth Scotland | Scotland | British |
| ERSKINE LOGIE CLOUD LIMITED | Jul 21, 2014 | Oct 20, 2017 | Dissolved | Managing Director | Director | 6 Eagle Street G4 9XA Glasgow 3rd Floor, City View, Scotland | Scotland | British |
| XTEL ENGINEERING LIMITED | Apr 23, 2014 | Sep 30, 2017 | Dissolved | Director | Director | ML10 6DT Strathaven 7 Crosshill Crescent Scotland | Scotland | British |
| CITY PARK FINANCIAL SERVICES LIMITED | Jun 28, 2006 | Jul 11, 2014 | Dissolved | Director | Director | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British |
| CITY PARK TECHNOLOGIES LIMITED | Jun 19, 2006 | Jul 11, 2014 | Active | Director | Director | Floor 145 St Vincent Street G2 5JF Glasgow 6th United Kingdom | Scotland | British |
| CITY PARK TRAINING LIMITED | Sep 08, 2003 | Jul 11, 2014 | Dissolved | Director | Director | Floor 145 St Vincent Street G2 5JF Glasgow 6th United Kingdom | Scotland | British |
| CITY PARK TECHNOLOGY CENTRE LIMITED | Oct 28, 2002 | Jul 11, 2014 | Active | Director | Director | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British |
| GEOPAQ TECHNOLOGIES LIMITED | May 30, 2003 | Aug 24, 2012 | Active | Director | Director | Crosshill Crescent ML10 6DT Strathaven 7 Lanarkshire United Kingdom | Scotland | British |
| DIGITAL IP HOLDINGS LIMITED | Apr 25, 2003 | Oct 24, 2011 | Active | Director | Director | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British |
| DIGITAL IP LIMITED | Feb 01, 1998 | Oct 24, 2011 | Active | Company Director | Director | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British |
| DIGITAL IP LIMITED | Jan 13, 2000 | Apr 20, 2006 | Active | Director | Secretary | 5 Lowrie Place Chapelton ML10 6RJ Strathaven Lanarkshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0