Company NameSuperlogo Limited
DirectorAndrew Keith Dall
Company StatusActive
Company NumberSC270874
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Keith Dall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Charterhall Grove
Edinburgh
EH9 3HT
Scotland
Secretary NameMr Steven Willis
StatusCurrent
Appointed31 July 2017(13 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address140 Dover Drive Dover Drive
Dunfermline
KY11 8HA
Scotland
Director NameJemma Louise Dall
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Charterhall Grove
Edinburgh
EH9 3HT
Scotland
Secretary NameJemma Louise Dall
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Charterhall Grove
Edinburgh
EH9 3HT
Scotland
Secretary NameDouglas Livingstone
NationalityBritish
StatusResigned
Appointed24 April 2006(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10/1 Clark Place
Edinburgh
Midlothian
EH5 3BQ
Scotland
Director NameMr Fraser Nicholson Ferguson Dall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2015)
RoleManaging Director - Sports Warehous
Country of ResidenceScotland
Correspondence Address27 Beresford Avenue
Edinburgh
EH5 3EU
Scotland
Director NameMrs Caroline Jane Thomson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence Address27 Beresford Avenue
Edinburgh
EH5 3EU
Scotland
Director NameMrs Jessica Deryn Dall
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 April 2020)
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence Address61 Charterhall Grove
Edinburgh
EH9 3HT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.superlogo.co.uk/
Telephone0131 5556940
Telephone regionEdinburgh

Location

Registered AddressUnit 18/2b
Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,731
Cash£17,866
Current Liabilities£117,485

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

9 July 2014Delivered on: 15 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Balfron, fishers brae, coldingham, eyemouth.
Outstanding
1 July 2014Delivered on: 8 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
27 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
22 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
10 May 2021Registered office address changed from 18/2B Dryden Road Loanhead EH20 9LZ Scotland to Unit 18/2B Dryden Road Loanhead EH20 9LZ on 10 May 2021 (1 page)
10 May 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
17 February 2021Registered office address changed from 24-26 Coburg Street Edinburgh Lothian EH6 6HB to 18/2B Dryden Road Loanhead EH20 9LZ on 17 February 2021 (1 page)
29 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
28 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
7 April 2020Termination of appointment of Caroline Jane Thomson as a director on 1 April 2020 (1 page)
7 April 2020Termination of appointment of Jessica Deryn Dall as a director on 1 April 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 October 2018Termination of appointment of Douglas Livingstone as a secretary on 31 July 2017 (1 page)
30 October 2018Appointment of Mr Steven Willis as a secretary on 31 July 2017 (2 pages)
6 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(6 pages)
4 May 2016Director's details changed for Mrs Caroline Jane Thomson on 2 February 2016 (2 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(6 pages)
4 May 2016Director's details changed for Mrs Caroline Jane Thomson on 2 February 2016 (2 pages)
16 December 2015Termination of appointment of Fraser Nicholson Ferguson Dall as a director on 31 October 2015 (1 page)
16 December 2015Termination of appointment of Fraser Nicholson Ferguson Dall as a director on 31 October 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(7 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(7 pages)
15 July 2014Registration of charge SC2708740002, created on 9 July 2014 (7 pages)
15 July 2014Registration of charge SC2708740002, created on 9 July 2014 (7 pages)
15 July 2014Registration of charge SC2708740002, created on 9 July 2014 (7 pages)
8 July 2014Registration of charge SC2708740001, created on 1 July 2014 (19 pages)
8 July 2014Registration of charge SC2708740001, created on 1 July 2014 (19 pages)
8 July 2014Registration of charge SC2708740001, created on 1 July 2014 (19 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 April 2014Director's details changed for Mrs Jessica Deryn Dall on 31 March 2014 (2 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(7 pages)
29 April 2014Director's details changed for Mr Fraser Nicholson Ferguson Dall on 31 January 2014 (2 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(7 pages)
29 April 2014Director's details changed for Mr Fraser Nicholson Ferguson Dall on 31 January 2014 (2 pages)
29 April 2014Director's details changed for Mrs Jessica Deryn Dall on 31 March 2014 (2 pages)
9 April 2014Appointment of Mrs Jessica Deryn Dall as a director (2 pages)
9 April 2014Appointment of Mrs Jessica Deryn Dall as a director (2 pages)
14 February 2014Second filing of AP01 previously delivered to Companies House (5 pages)
14 February 2014Second filing of AP01 previously delivered to Companies House (5 pages)
5 February 2014Appointment of Mrs Caroline Jane Thomson as a director (3 pages)
5 February 2014Appointment of Mrs Caroline Jane Thomson as a director (3 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 April 2010Director's details changed for Mr Fraser Nicholson Ferguson Dall on 24 April 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Andrew Keith Dall on 24 April 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Andrew Keith Dall on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Fraser Nicholson Ferguson Dall on 24 April 2010 (2 pages)
30 April 2009Return made up to 24/04/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 April 2009Return made up to 24/04/09; full list of members (3 pages)
7 January 2009Director appointed mr fraser nicholson ferguson dall (1 page)
7 January 2009Director appointed mr fraser nicholson ferguson dall (1 page)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 April 2008Return made up to 24/04/08; full list of members (3 pages)
29 April 2008Return made up to 24/04/08; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 April 2007Return made up to 24/04/07; full list of members (2 pages)
26 April 2007Return made up to 24/04/07; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 April 2006Return made up to 24/04/06; full list of members (7 pages)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006Return made up to 24/04/06; full list of members (7 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned;director resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
19 December 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
19 December 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
5 September 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Incorporation (17 pages)
20 July 2004Incorporation (17 pages)
20 July 2004Secretary resigned (1 page)