Company NameLogos Logistics Ltd
Company StatusActive
Company NumberSC257557
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameHelen Devine
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleMove & Install Machinery
Correspondence Address4 Young Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameWilliam Devine
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(8 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Young Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMs Emma Elizabeth McGibbon
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Young Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMrs Laura Devine
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Young Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameWilliam Devine
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleMove & Install Machinery
Country of ResidenceScotland
Correspondence Address17 Warwick Grove
Hamilton
Lanarkshire
ML3 9HP
Scotland
Director NameMr John Summers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleMove & Install Machinery
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMrs Helen Isabella Devine
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle House Inchinnan Road
Paisley
PA3 2RE
Scotland
Director NameMr Edward Douglas McGhee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle House Inchinnan Road
Paisley
PA3 2RE
Scotland
Director NameSteven Pinkowski
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle House Inchinnan Road
Paisley
PA3 2RE
Scotland
Director NameMr Grant Bennet Stupart
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle House Inchinnan Road
Paisley
PA3 2RE
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitelogoslogistics.co.uk
Email address[email protected]
Telephone0141 8472118
Telephone regionGlasgow

Location

Registered Address4 Young Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches4 other UK companies use this postal address

Shareholders

600 at £0.01Logos Logistics (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£57,877
Cash£77,275
Current Liabilities£336,816

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

18 November 2019Delivered 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 2015Delivered on: 20 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
25 July 2013Delivered 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 2004Delivered 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

Filing History

20 December 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
20 September 2023Registration of charge SC2575570005, created on 31 August 2023 (13 pages)
7 March 2023Amended accounts made up to 31 May 2021 (10 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
25 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
18 August 2022Appointment of Ms Laura Devine as a director on 5 August 2022 (2 pages)
1 March 2022Unaudited abridged accounts made up to 31 May 2021 (12 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 December 2020Appointment of Mrs Emma Elizabeth Mcgibbon as a director on 22 December 2020 (2 pages)
7 December 2020Registered 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 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
16 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
22 September 2020Notification of Logos Logistics (Holdings) Limited as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Termination of appointment of John Summers as a director on 17 September 2020 (1 page)
22 September 2020Cessation of William Devine as a person with significant control on 22 September 2020 (1 page)
8 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
20 November 2019Registration of charge SC2575570004, created on 18 November 2019 (13 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
5 August 2019Registered 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 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
20 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
20 November 2018Cessation of Claire Darroch as a person with significant control on 8 December 2017 (1 page)
15 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
9 November 2017Registered 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 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
9 November 2017Registered 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 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
25 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(5 pages)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(5 pages)
20 October 2015Registration of charge SC2575570003, created on 9 October 2015 (19 pages)
20 October 2015Registration of charge SC2575570003, created on 9 October 2015 (19 pages)
20 October 2015Registration of charge SC2575570003, created on 9 October 2015 (19 pages)
9 October 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
9 October 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
3 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Satisfaction of charge SC2575570002 in full (1 page)
14 August 2015Satisfaction of charge SC2575570002 in full (1 page)
8 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
19 December 2014Termination of appointment of Steven Pinkowski as a director on 18 December 2014 (1 page)
19 December 2014Termination of appointment of Grant Bennet Stupart as a director on 18 December 2014 (1 page)
19 December 2014Termination of appointment of Grant Bennet Stupart as a director on 18 December 2014 (1 page)
19 December 2014Termination of appointment of Steven Pinkowski as a director on 18 December 2014 (1 page)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 6
(5 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 6
(5 pages)
10 November 2014Director's details changed for John Summers on 1 January 2014 (2 pages)
10 November 2014Director's details changed for John Summers on 1 January 2014 (2 pages)
10 November 2014Director's details changed for John Summers on 1 January 2014 (2 pages)
9 October 2014Accounts for a small company made up to 28 February 2014 (7 pages)
9 October 2014Accounts for a small company made up to 28 February 2014 (7 pages)
30 April 2014Section 519 (1 page)
30 April 2014Section 519 (1 page)
9 April 2014Termination of appointment of Edward Mcghee as a director (1 page)
9 April 2014Termination of appointment of Edward Mcghee as a director (1 page)
31 January 2014Termination of appointment of Helen Devine as a director (1 page)
31 January 2014Termination of appointment of Helen Devine as a director (1 page)
4 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
4 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
22 October 2013Secretary's details changed for Helen Devine on 1 January 2013 (1 page)
22 October 2013Secretary's details changed for Helen Devine on 1 January 2013 (1 page)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 6
(6 pages)
22 October 2013Secretary's details changed for Helen Devine on 1 January 2013 (1 page)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 6
(6 pages)
1 August 2013Registration of charge 2575570002 (20 pages)
1 August 2013Registration of charge 2575570002 (20 pages)
23 October 2012Statement of capital following an allotment of shares on 14 October 2008
  • GBP 6.00
(2 pages)
23 October 2012Statement of capital following an allotment of shares on 14 October 2008
  • GBP 6.00
(2 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
14 September 2012Registered 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 2012Appointment of Mrs Helen Isabella Devine as a director (2 pages)
14 September 2012Appointment of Mr Grant Bennet Stupart as a director (2 pages)
14 September 2012Appointment of Steven Pinkowski as a director (2 pages)
14 September 2012Appointment of William Devine as a director (2 pages)
14 September 2012Appointment of Mr Grant Bennet Stupart as a director (2 pages)
14 September 2012Appointment of Mr Edward Douglas Mcghee as a director (2 pages)
14 September 2012Appointment of Mr Edward Douglas Mcghee as a director (2 pages)
14 September 2012Appointment of Steven Pinkowski as a director (2 pages)
14 September 2012Appointment of William Devine as a director (2 pages)
14 September 2012Appointment of Mrs Helen Isabella Devine as a director (2 pages)
14 September 2012Registered 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 2012Resolutions
  • RES13 ‐ Sub-divide £1 ordinary shares into 100 £0.01 shares 31/08/2012
(2 pages)
11 September 2012Sub-division of shares on 31 August 2012 (6 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 September 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (3 pages)
11 September 2012Resolutions
  • RES13 ‐ Sub-divide £1 ordinary shares into 100 £0.01 shares 31/08/2012
(2 pages)
11 September 2012Statement of company's objects (2 pages)
11 September 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (3 pages)
11 September 2012Sub-division of shares on 31 August 2012 (6 pages)
11 September 2012Statement of company's objects (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
9 March 2012Termination of appointment of William Devine as a director (1 page)
9 March 2012Termination of appointment of William Devine as a director (1 page)
18 October 2011Registered 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 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
18 October 2011Registered 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 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 November 2010Registered 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 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
1 November 2010Registered 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 2010Registered 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 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
9 November 2009Director's details changed for William Devine on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Summers on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Summers on 9 November 2009 (2 pages)
9 November 2009Director's details changed for William Devine on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for William Devine on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Summers on 9 November 2009 (2 pages)
9 November 2009Registered 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 2009Registered 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 2009Registered 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 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
29 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
7 November 2008Return made up to 14/10/08; full list of members (5 pages)
7 November 2008Return made up to 14/10/08; full list of members (5 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 July 2008Registered office changed on 25/07/2008 from 21 buller crescent castle view blantyre lanarkshire G72 9JF (1 page)
25 July 2008Registered office changed on 25/07/2008 from 21 buller crescent castle view blantyre lanarkshire G72 9JF (1 page)
8 March 2008Return made up to 14/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2008Return made up to 14/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
29 January 2007Return made up to 14/10/06; full list of members (8 pages)
29 January 2007Return made up to 14/10/06; full list of members (8 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 December 2005Return made up to 14/10/05; full list of members (7 pages)
19 December 2005Return made up to 14/10/05; full list of members (7 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
3 November 2004Return made up to 14/10/04; full list of members (7 pages)
3 November 2004Return made up to 14/10/04; full list of members (7 pages)
3 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
3 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
3 April 2004Partic of mort/charge * (6 pages)
3 April 2004Partic of mort/charge * (6 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Ad 14/10/03-14/10/03 £ si 3@1=3 £ ic 1/4 (2 pages)
20 November 2003Ad 14/10/03-14/10/03 £ si 3@1=3 £ ic 1/4 (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 21 buller crescent, castle view blantyre scotland G72 9GF (1 page)
29 October 2003Registered office changed on 29/10/03 from: 21 buller crescent, castle view blantyre scotland G72 9GF (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
14 October 2003Incorporation (9 pages)
14 October 2003Incorporation (9 pages)