East Kilbride
Glasgow
G75 0TD
Scotland
Director Name | William Devine |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0TD Scotland |
Director Name | Ms Emma Elizabeth McGibbon |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0TD Scotland |
Director Name | Mrs Laura Devine |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0TD Scotland |
Director Name | William Devine |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Move & Install Machinery |
Country of Residence | Scotland |
Correspondence Address | 17 Warwick Grove Hamilton Lanarkshire ML3 9HP Scotland |
Director Name | Mr John Summers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Move & Install Machinery |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mrs Helen Isabella Devine |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House Inchinnan Road Paisley PA3 2RE Scotland |
Director Name | Mr Edward Douglas McGhee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House Inchinnan Road Paisley PA3 2RE Scotland |
Director Name | Steven Pinkowski |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House Inchinnan Road Paisley PA3 2RE Scotland |
Director Name | Mr Grant Bennet Stupart |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House Inchinnan Road Paisley PA3 2RE Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | logoslogistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8472118 |
Telephone region | Glasgow |
Registered Address | 4 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 4 other UK companies use this postal address |
600 at £0.01 | Logos Logistics (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,877 |
Cash | £77,275 |
Current Liabilities | £336,816 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
18 November 2019 | Delivered on: 20 November 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the subjects 4 young place, east kilbride, glasgow, registered in the land register of scotland under title number LAN127023. Outstanding |
---|---|
9 October 2015 | Delivered on: 20 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
25 July 2013 | Delivered on: 1 August 2013 Satisfied on: 14 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 March 2004 | Delivered on: 3 April 2004 Satisfied on: 7 January 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 December 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Registration of charge SC2575570005, created on 31 August 2023 (13 pages) |
7 March 2023 | Amended accounts made up to 31 May 2021 (10 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
25 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
18 August 2022 | Appointment of Ms Laura Devine as a director on 5 August 2022 (2 pages) |
1 March 2022 | Unaudited abridged accounts made up to 31 May 2021 (12 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
22 December 2020 | Appointment of Mrs Emma Elizabeth Mcgibbon as a director on 22 December 2020 (2 pages) |
7 December 2020 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland to 4 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0TD on 7 December 2020 (1 page) |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
16 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
22 September 2020 | Notification of Logos Logistics (Holdings) Limited as a person with significant control on 22 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of John Summers as a director on 17 September 2020 (1 page) |
22 September 2020 | Cessation of William Devine as a person with significant control on 22 September 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 November 2019 | Registration of charge SC2575570004, created on 18 November 2019 (13 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
5 August 2019 | Registered office address changed from 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 5 August 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
20 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
20 November 2018 | Cessation of Claire Darroch as a person with significant control on 8 December 2017 (1 page) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
9 November 2017 | Registered office address changed from 66-70 14 Stroud Road East Kilbride Glasgow G75 0YA to 14 Stroud Road East Kilbride Glasgow G75 0YA on 9 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
9 November 2017 | Registered office address changed from 66-70 14 Stroud Road East Kilbride Glasgow G75 0YA to 14 Stroud Road East Kilbride Glasgow G75 0YA on 9 November 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
25 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
20 October 2015 | Registration of charge SC2575570003, created on 9 October 2015 (19 pages) |
20 October 2015 | Registration of charge SC2575570003, created on 9 October 2015 (19 pages) |
20 October 2015 | Registration of charge SC2575570003, created on 9 October 2015 (19 pages) |
9 October 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
9 October 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
3 September 2015 | Registered office address changed from Thistle House Inchinnan Road Paisley PA3 2RE to 66-70 14 Stroud Road East Kilbride Glasgow G75 0YA on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Thistle House Inchinnan Road Paisley PA3 2RE to 66-70 14 Stroud Road East Kilbride Glasgow G75 0YA on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Thistle House Inchinnan Road Paisley PA3 2RE to 66-70 14 Stroud Road East Kilbride Glasgow G75 0YA on 3 September 2015 (1 page) |
14 August 2015 | Satisfaction of charge SC2575570002 in full (1 page) |
14 August 2015 | Satisfaction of charge SC2575570002 in full (1 page) |
8 January 2015 | Resolutions
|
8 January 2015 | Resolutions
|
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Termination of appointment of Steven Pinkowski as a director on 18 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Grant Bennet Stupart as a director on 18 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Grant Bennet Stupart as a director on 18 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Steven Pinkowski as a director on 18 December 2014 (1 page) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for John Summers on 1 January 2014 (2 pages) |
10 November 2014 | Director's details changed for John Summers on 1 January 2014 (2 pages) |
10 November 2014 | Director's details changed for John Summers on 1 January 2014 (2 pages) |
9 October 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
9 October 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
30 April 2014 | Section 519 (1 page) |
30 April 2014 | Section 519 (1 page) |
9 April 2014 | Termination of appointment of Edward Mcghee as a director (1 page) |
9 April 2014 | Termination of appointment of Edward Mcghee as a director (1 page) |
31 January 2014 | Termination of appointment of Helen Devine as a director (1 page) |
31 January 2014 | Termination of appointment of Helen Devine as a director (1 page) |
4 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
4 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
22 October 2013 | Secretary's details changed for Helen Devine on 1 January 2013 (1 page) |
22 October 2013 | Secretary's details changed for Helen Devine on 1 January 2013 (1 page) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Secretary's details changed for Helen Devine on 1 January 2013 (1 page) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
1 August 2013 | Registration of charge 2575570002 (20 pages) |
1 August 2013 | Registration of charge 2575570002 (20 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 14 October 2008
|
23 October 2012 | Statement of capital following an allotment of shares on 14 October 2008
|
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Registered office address changed from Office 28 Evans Business Centre South Avenue Blantyre Industrial Estate, Blantyre Glasgow G72 0XB Scotland on 14 September 2012 (1 page) |
14 September 2012 | Appointment of Mrs Helen Isabella Devine as a director (2 pages) |
14 September 2012 | Appointment of Mr Grant Bennet Stupart as a director (2 pages) |
14 September 2012 | Appointment of Steven Pinkowski as a director (2 pages) |
14 September 2012 | Appointment of William Devine as a director (2 pages) |
14 September 2012 | Appointment of Mr Grant Bennet Stupart as a director (2 pages) |
14 September 2012 | Appointment of Mr Edward Douglas Mcghee as a director (2 pages) |
14 September 2012 | Appointment of Mr Edward Douglas Mcghee as a director (2 pages) |
14 September 2012 | Appointment of Steven Pinkowski as a director (2 pages) |
14 September 2012 | Appointment of William Devine as a director (2 pages) |
14 September 2012 | Appointment of Mrs Helen Isabella Devine as a director (2 pages) |
14 September 2012 | Registered office address changed from Office 28 Evans Business Centre South Avenue Blantyre Industrial Estate, Blantyre Glasgow G72 0XB Scotland on 14 September 2012 (1 page) |
11 September 2012 | Resolutions
|
11 September 2012 | Sub-division of shares on 31 August 2012 (6 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
11 September 2012 | Current accounting period extended from 30 September 2012 to 28 February 2013 (3 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Statement of company's objects (2 pages) |
11 September 2012 | Current accounting period extended from 30 September 2012 to 28 February 2013 (3 pages) |
11 September 2012 | Sub-division of shares on 31 August 2012 (6 pages) |
11 September 2012 | Statement of company's objects (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
9 March 2012 | Termination of appointment of William Devine as a director (1 page) |
9 March 2012 | Termination of appointment of William Devine as a director (1 page) |
18 October 2011 | Registered office address changed from Office 4/28 53-58 South Avenue Blantyre South Lanarkshire G72 0XB Scotland on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Registered office address changed from Office 4/28 53-58 South Avenue Blantyre South Lanarkshire G72 0XB Scotland on 18 October 2011 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 November 2010 | Registered office address changed from Office 1 Evans Business Centre,53-58 South Avenue Blantyre Industrial Estate, Blantyre Glasgow G72 0XB on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Registered office address changed from Office 1 Evans Business Centre,53-58 South Avenue Blantyre Industrial Estate, Blantyre Glasgow G72 0XB on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Office 1 Evans Business Centre,53-58 South Avenue Blantyre Industrial Estate, Blantyre Glasgow G72 0XB on 1 November 2010 (1 page) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
9 November 2009 | Director's details changed for William Devine on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Summers on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Summers on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for William Devine on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for William Devine on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Summers on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Unit 11 Evans Business Centre 53-58 South Avenue Blantyre South Lanarkshire G72 0XB on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from Unit 11 Evans Business Centre 53-58 South Avenue Blantyre South Lanarkshire G72 0XB on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from Unit 11 Evans Business Centre 53-58 South Avenue Blantyre South Lanarkshire G72 0XB on 9 November 2009 (1 page) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
29 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
7 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 21 buller crescent castle view blantyre lanarkshire G72 9JF (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 21 buller crescent castle view blantyre lanarkshire G72 9JF (1 page) |
8 March 2008 | Return made up to 14/10/07; full list of members
|
8 March 2008 | Return made up to 14/10/07; full list of members
|
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
29 January 2007 | Return made up to 14/10/06; full list of members (8 pages) |
29 January 2007 | Return made up to 14/10/06; full list of members (8 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
19 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
19 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
8 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
3 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
3 April 2004 | Partic of mort/charge * (6 pages) |
3 April 2004 | Partic of mort/charge * (6 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
20 November 2003 | Ad 14/10/03-14/10/03 £ si 3@1=3 £ ic 1/4 (2 pages) |
20 November 2003 | Ad 14/10/03-14/10/03 £ si 3@1=3 £ ic 1/4 (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 21 buller crescent, castle view blantyre scotland G72 9GF (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 21 buller crescent, castle view blantyre scotland G72 9GF (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Incorporation (9 pages) |
14 October 2003 | Incorporation (9 pages) |