Company NameLogos Logistics (Holdings) Limited
DirectorsHelen Devine and William Devine
Company StatusActive - Proposal to Strike off
Company NumberSC492182
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Helen Devine
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Young Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr William Devine
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Young Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
Secretary NameMrs Helen Devine
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Young Place Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr John Summers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland

Contact

Websitewww.logoslogistics.com
Email address[email protected]
Telephone01355 202103
Telephone regionEast Kilbride

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

2.6k at £0.01William Devine
25.60%
Ordinary
2.5k at £0.01Claire Darroch
25.40%
Ordinary
2.5k at £0.01Helen Devine
24.50%
Ordinary
2.5k at £0.01John Summers
24.50%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

20 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
11 January 2023Confirmation statement made on 27 November 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
23 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 27 November 2020 with updates (4 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)
22 September 2020Termination of appointment of John Summers as a director on 17 September 2020 (1 page)
12 August 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
8 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
27 November 2019Confirmation statement made on 27 November 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 (7 pages)
24 January 2019Confirmation statement made on 27 November 2018 with updates (4 pages)
20 March 2018Cessation of William Devine as a person with significant control on 8 December 2017 (1 page)
20 March 2018Notification of Logos Group Limited as a person with significant control on 8 December 2017 (2 pages)
20 March 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 (9 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
9 November 2017Registered office address changed from 66-70 East Kilbride Business Centre 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 2017Registered office address changed from 66-70 East Kilbride Business Centre 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 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 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)
14 September 2015Registered office address changed from Thistle House Inchinnan Road Paisley PA3 2RE United Kingdom to 66-70 East Kilbride Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Thistle House Inchinnan Road Paisley PA3 2RE United Kingdom to 66-70 East Kilbride Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA on 14 September 2015 (1 page)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 November 2014Current accounting period shortened from 30 November 2015 to 28 February 2015 (1 page)
27 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-27
  • GBP 100
(25 pages)
27 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-27
  • GBP 100
(25 pages)
27 November 2014Current accounting period shortened from 30 November 2015 to 28 February 2015 (1 page)