Keith Logie INCH
Total number of appointments 32, 22 active appointments
INTELLIGENT CUSTOMER MANAGEMENT LTD
- Correspondence address
- 4th Floor 95 Bothwell Street, Glasgow, Scotland, G2 7BQ
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 10 June 2024
INGENTIVE (SCOTLAND) LIMITED
- Correspondence address
- Fortune House 74 Waterloo Street, Glasgow, Scotland, G2 7DJ
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 24 February 2022
- Resigned on
- 10 February 2023
VKY INTELLIGENT AUTOMATION LIMITED
- Correspondence address
- Atlantic House 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 23 August 2021
WOWCONNECT LIMITED
- Correspondence address
- 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom, WV9 5HF
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 23 March 2021
Average house price in the postcode WV9 5HF £451,000
VKY GROUP LIMITED
- Correspondence address
- Fortune House 74 Waterloo Street, Glasgow, Scotland, G2 7DJ
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 30 December 2020
CASTLE CONNECT LIMITED
- Correspondence address
- Fortune House 74 Waterloo Street, Glasgow, Scotland, G2 7DJ
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 18 December 2020
INGENTIVE GROUP (SCOTLAND) LIMITED
- Correspondence address
- Fortune House 74 Waterloo Street, Glasgow, Scotland, G2 7DJ
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 3 September 2019
- Resigned on
- 10 February 2023
CXP-C LIMITED
- Correspondence address
- Empire House 1/1 131 West Nile Street, Glasgow, Scotland, G1 2RX
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 28 August 2019
- Resigned on
- 25 October 2021
CXP-SA LIMITED
- Correspondence address
- Empire House 131 West Nile Street, Glasgow, United Kingdom, G1 2RX
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 4 December 2018
- Resigned on
- 25 October 2021
CXP-B LIMITED
- Correspondence address
- Empire House 131 West Nile Street, Glasgow, United Kingdom, G1 2RX
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 4 December 2018
- Resigned on
- 25 October 2021
CXP-A LIMITED
- Correspondence address
- Empire House 131 West Nile Street, Glasgow, United Kingdom, G1 2RX
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 4 December 2018
- Resigned on
- 25 October 2021
CXP (GROUP) LIMITED
- Correspondence address
- Empire House 1/1 131 West Nile Street, Glasgow, Scotland, G1 2RX
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 23 February 2018
- Resigned on
- 25 October 2021
HUNTSWOOD SCOTLAND LIMITED
- Correspondence address
- HARDIE CALDWELL LLP Citypoint 2 25 Tyndrum Street, Glasgow, Scotland, G4 0JY
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 18 July 2017
- Resigned on
- 25 October 2021
CXP-IG LTD
- Correspondence address
- HARDIE CALDWELL LLP Citypoint 2 25 Tyndrum Street, Glasgow, Scotland, G4 0JY
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 18 July 2017
- Resigned on
- 25 October 2021
WRINKLIES AND CO LIMITED
- Correspondence address
- 7 Crosshill Crescent, Strathaven, Lanarkshire, Scotland, ML10 6DT
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 27 January 2015
ERSKINE LOGIE AUTOMATION LIMITED
- Correspondence address
- 3 Clairmont Gardens, Glasgow, Scotland, G3 7LW
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 21 July 2014
UNIFIED IP LTD
- Correspondence address
- SAGARS ACCOUNTANTS LTD 5-7 St. Pauls Street, Leeds, England, LS1 2JG
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 2 May 2011
Average house price in the postcode LS1 2JG £1,069,000
RENFREW DEVELOPMENTS LLP
- Correspondence address
- 7 Crosshill Crescent, Strathaven, Lanarkshire, ML10 6DT
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1954
- Appointed on
- 8 August 2007
CITY PARK FINANCIAL SERVICES LIMITED
- Correspondence address
- 7 Crosshill Crescent, Strathaven, South Lanarkshire, ML10 6DT
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 28 June 2006
- Resigned on
- 11 July 2014
PREDICTIVE IP LIMITED
- Correspondence address
- 7 Crosshill Crescent, Strathaven, South Lanarkshire, ML10 6DT
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 20 January 2005
CITY PARK TRAINING LIMITED
- Correspondence address
- 6th Floor, 145 St Vincent Street, Glasgow, United Kingdom, G2 5JF
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 8 September 2003
- Resigned on
- 11 July 2014
HOMESAVE UTILITIES LIMITED
- Correspondence address
- 7 Crosshill Crescent, Strathaven, South Lanarkshire, ML10 6DT
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 1 July 2003
IA3 LIMITED
- Correspondence address
- Sixth Floor, 145 St. Vincent Street, Glasgow, Scotland, G2 5JF
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 19 September 2016
- Resigned on
- 20 October 2017
REDEPLOY TECHNOLOGIES LIMITED
- Correspondence address
- 6th Floor 145 St Vincent Street, Glasgow, Scotland, G2 5JF
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 23 February 2016
- Resigned on
- 12 October 2018
ERSKINE LOGIE CLOUD LIMITED
- Correspondence address
- 3rd Floor, City View, 6 Eagle Street, Glasgow, Scotland, G4 9XA
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 21 July 2014
- Resigned on
- 20 October 2017
XTEL ENGINEERING LIMITED
- Correspondence address
- 7 Crosshill Crescent, Strathaven, Scotland, ML10 6DT
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 23 April 2014
- Resigned on
- 30 September 2017
GEOPAQ PROPERTIES LLP
- Correspondence address
- 7 Crosshill Crescent, Strathaven, Lanarkshire, ML10 6DT
- Role
- llp-designated-member
- Date of birth
- March 1954
- Appointed on
- 16 June 2008
CITY PARK TECHNOLOGIES LIMITED
- Correspondence address
- 6th Floor, 145 St Vincent Street, Glasgow, United Kingdom, G2 5JF
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 19 June 2006
- Resigned on
- 11 July 2014
GEOPAQ TECHNOLOGIES LIMITED
- Correspondence address
- 7 Crosshill Crescent, Strathaven, Lanarkshire, United Kingdom, ML10 6DT
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 30 May 2003
- Resigned on
- 24 August 2012
DIGITAL IP HOLDINGS LIMITED
- Correspondence address
- 7 Crosshill Crescent, Strathaven, South Lanarkshire, ML10 6DT
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 25 April 2003
- Resigned on
- 24 October 2011
CITY PARK TECHNOLOGY CENTRE LIMITED
- Correspondence address
- 7 Crosshill Crescent, Strathaven, South Lanarkshire, ML10 6DT
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 28 October 2002
- Resigned on
- 11 July 2014
DIGITAL IP LIMITED
- Correspondence address
- 7 Crosshill Crescent, Strathaven, South Lanarkshire, ML10 6DT
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 1 February 1998
- Resigned on
- 24 October 2011