Edinburgh
EH9 3HT
Scotland
Secretary Name | Mr Steven Willis |
---|---|
Status | Current |
Appointed | 31 July 2017(13 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 140 Dover Drive Dover Drive Dunfermline KY11 8HA Scotland |
Director Name | Jemma Louise Dall |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Charterhall Grove Edinburgh EH9 3HT Scotland |
Secretary Name | Jemma Louise Dall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Charterhall Grove Edinburgh EH9 3HT Scotland |
Secretary Name | Douglas Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10/1 Clark Place Edinburgh Midlothian EH5 3BQ Scotland |
Director Name | Mr Fraser Nicholson Ferguson Dall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2015) |
Role | Managing Director - Sports Warehous |
Country of Residence | Scotland |
Correspondence Address | 27 Beresford Avenue Edinburgh EH5 3EU Scotland |
Director Name | Mrs Caroline Jane Thomson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 27 Beresford Avenue Edinburgh EH5 3EU Scotland |
Director Name | Mrs Jessica Deryn Dall |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2020) |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | 61 Charterhall Grove Edinburgh EH9 3HT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.superlogo.co.uk/ |
---|---|
Telephone | 0131 5556940 |
Telephone region | Edinburgh |
Registered Address | Unit 18/2b Dryden Road Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,731 |
Cash | £17,866 |
Current Liabilities | £117,485 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
9 July 2014 | Delivered on: 15 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Balfron, fishers brae, coldingham, eyemouth. Outstanding |
---|---|
1 July 2014 | Delivered on: 8 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
27 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
22 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
10 May 2021 | Registered 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 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
17 February 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
28 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
7 April 2020 | Termination of appointment of Caroline Jane Thomson as a director on 1 April 2020 (1 page) |
7 April 2020 | Termination of appointment of Jessica Deryn Dall as a director on 1 April 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
30 October 2018 | Termination of appointment of Douglas Livingstone as a secretary on 31 July 2017 (1 page) |
30 October 2018 | Appointment of Mr Steven Willis as a secretary on 31 July 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mrs Caroline Jane Thomson on 2 February 2016 (2 pages) |
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mrs Caroline Jane Thomson on 2 February 2016 (2 pages) |
16 December 2015 | Termination of appointment of Fraser Nicholson Ferguson Dall as a director on 31 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Fraser Nicholson Ferguson Dall as a director on 31 October 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 July 2014 | Registration of charge SC2708740002, created on 9 July 2014 (7 pages) |
15 July 2014 | Registration of charge SC2708740002, created on 9 July 2014 (7 pages) |
15 July 2014 | Registration of charge SC2708740002, created on 9 July 2014 (7 pages) |
8 July 2014 | Registration of charge SC2708740001, created on 1 July 2014 (19 pages) |
8 July 2014 | Registration of charge SC2708740001, created on 1 July 2014 (19 pages) |
8 July 2014 | Registration of charge SC2708740001, created on 1 July 2014 (19 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 April 2014 | Director's details changed for Mrs Jessica Deryn Dall on 31 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mr Fraser Nicholson Ferguson Dall on 31 January 2014 (2 pages) |
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mr Fraser Nicholson Ferguson Dall on 31 January 2014 (2 pages) |
29 April 2014 | Director's details changed for Mrs Jessica Deryn Dall on 31 March 2014 (2 pages) |
9 April 2014 | Appointment of Mrs Jessica Deryn Dall as a director (2 pages) |
9 April 2014 | Appointment of Mrs Jessica Deryn Dall as a director (2 pages) |
14 February 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
14 February 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
5 February 2014 | Appointment of Mrs Caroline Jane Thomson as a director (3 pages) |
5 February 2014 | Appointment of Mrs Caroline Jane Thomson as a director (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 April 2010 | Director's details changed for Mr Fraser Nicholson Ferguson Dall on 24 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Andrew Keith Dall on 24 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Andrew Keith Dall on 24 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Fraser Nicholson Ferguson Dall on 24 April 2010 (2 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 January 2009 | Director appointed mr fraser nicholson ferguson dall (1 page) |
7 January 2009 | Director appointed mr fraser nicholson ferguson dall (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (7 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | Return made up to 24/04/06; full list of members (7 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
19 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
19 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
19 December 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
19 December 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
5 September 2005 | Return made up to 20/07/05; full list of members
|
5 September 2005 | Return made up to 20/07/05; full list of members
|
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Incorporation (17 pages) |
20 July 2004 | Incorporation (17 pages) |
20 July 2004 | Secretary resigned (1 page) |