About

Registered Number: SC042330
Date of Incorporation: 21/06/1965 (58 years and 10 months ago)
Company Status: Active
Registered Address: Erskine Ferry Road, Old Kilpatrick, Dunbartonshire, G60 5EU

 

Based in Dunbartonshire, Logitech Ltd was setup in 1965, it's status in the Companies House registry is set to "Active". Owens, Russell Lloyd, Bignall, John, Mcwilliam, Alan, Boe, Arne, Dalby, Ole Bent, Frahm-rasmussen, Ebbe, Geels, Kay Arni, Grubb, Carsten, Hestehave, John, Hoeg, Ulrik, Humphries, David Ian, Lovberg, Tom, Thomsen, Per Boel are the current directors of the organisation. 21-50 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Russell Lloyd N/A - 1
BOE, Arne N/A 30 September 1990 1
DALBY, Ole Bent 30 January 1998 01 September 1998 1
FRAHM-RASMUSSEN, Ebbe N/A 26 June 1990 1
GEELS, Kay Arni N/A 08 September 1992 1
GRUBB, Carsten N/A 08 September 1992 1
HESTEHAVE, John 01 August 1998 04 September 2001 1
HOEG, Ulrik 30 September 1990 29 June 1992 1
HUMPHRIES, David Ian 08 September 2006 31 October 2017 1
LOVBERG, Tom 30 January 1998 31 January 1999 1
THOMSEN, Per Boel N/A 31 July 1991 1
Secretary Name Appointed Resigned Total Appointments
BIGNALL, John 04 February 2011 17 October 2016 1
MCWILLIAM, Alan N/A 04 February 2011 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 13 November 2018
PSC02 - N/A 13 November 2018
PSC07 - N/A 13 November 2018
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 23 September 2017
PSC02 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 11 November 2016
AP04 - Appointment of corporate secretary 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
TM02 - Termination of appointment of secretary 11 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 04 July 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 18 September 2013
MR04 - N/A 09 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 30 June 2011
AP01 - Appointment of director 10 February 2011
AP03 - Appointment of secretary 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 20 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 July 2004
225 - Change of Accounting Reference Date 19 September 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 08 July 2003
AUD - Auditor's letter of resignation 26 February 2003
AA - Annual Accounts 30 August 2002
AUD - Auditor's letter of resignation 07 August 2002
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
225 - Change of Accounting Reference Date 24 September 2001
AUD - Auditor's letter of resignation 24 September 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 23 April 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
225 - Change of Accounting Reference Date 10 November 1998
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
363s - Annual Return 20 July 1998
225 - Change of Accounting Reference Date 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 16 July 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 05 July 1996
419a(Scot) - N/A 28 February 1996
419a(Scot) - N/A 28 February 1996
419a(Scot) - N/A 28 February 1996
419a(Scot) - N/A 28 February 1996
419a(Scot) - N/A 28 February 1996
419a(Scot) - N/A 28 February 1996
419a(Scot) - N/A 28 February 1996
419a(Scot) - N/A 28 February 1996
419a(Scot) - N/A 28 February 1996
419a(Scot) - N/A 28 February 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 06 December 1994
288 - N/A 15 September 1994
363s - Annual Return 13 July 1994
288 - N/A 06 July 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 18 November 1992
288 - N/A 23 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 23 July 1992
363s - Annual Return 24 June 1992
288 - N/A 24 June 1992
363a - Annual Return 29 June 1991
AA - Annual Accounts 20 June 1991
466(Scot) - N/A 22 March 1991
466(Scot) - N/A 22 March 1991
466(Scot) - N/A 22 March 1991
466(Scot) - N/A 22 March 1991
466(Scot) - N/A 22 March 1991
466(Scot) - N/A 22 March 1991
288 - N/A 04 October 1990
AA - Annual Accounts 26 June 1990
288 - N/A 26 June 1990
363 - Annual Return 26 June 1990
419a(Scot) - N/A 16 August 1989
363 - Annual Return 30 June 1989
AA - Annual Accounts 26 June 1989
288 - N/A 20 June 1989
410(Scot) - N/A 26 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1988
363 - Annual Return 18 October 1988
AA - Annual Accounts 13 October 1988
288 - N/A 29 June 1988
RESOLUTIONS - N/A 08 June 1988
RESOLUTIONS - N/A 08 June 1988
MEM/ARTS - N/A 08 June 1988
288 - N/A 21 July 1987
363 - Annual Return 16 July 1987
AA - Annual Accounts 16 July 1987
RESOLUTIONS - N/A 04 June 1987
288 - N/A 23 March 1987
288 - N/A 23 March 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
MISC - Miscellaneous document 21 June 1965

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 May 1989 Fully Satisfied

N/A

Deed of assignment 16 September 1983 Fully Satisfied

N/A

Standard security 22 August 1983 Fully Satisfied

N/A

Standard security 22 August 1983 Fully Satisfied

N/A

Floating charge 06 July 1983 Fully Satisfied

N/A

Standard security 18 September 1981 Fully Satisfied

N/A

Instrument of charge 31 August 1981 Fully Satisfied

N/A

Standard security 24 December 1979 Fully Satisfied

N/A

Instrument of charge 13 November 1979 Fully Satisfied

N/A

Instrument of charge 22 May 1972 Fully Satisfied

N/A

Instrument of charge 02 September 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.