Company NameLogos Group Limited
DirectorsHelen Isabella Devine and William Devine
Company StatusActive
Company NumberSC580516
CategoryPrivate Limited Company
Incorporation Date2 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameHelen Isabella Devine
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
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
Appointed02 November 2017(same day as company formation)
RoleSales Director
Country of ResidenceScotland
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
Appointed02 November 2017(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland

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

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
1 February 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
17 August 2022Confirmation statement made on 23 December 2021 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
8 January 2021Confirmation statement made on 7 January 2021 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)
24 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
22 September 2020Termination of appointment of John Summers as a director on 17 September 2020 (1 page)
22 September 2020Notification of Helen Isabella Devine as a person with significant control on 2 November 2017 (2 pages)
22 September 2020Notification of Devine Management Group Limited as a person with significant control on 17 September 2020 (2 pages)
22 September 2020Cessation of John Summers as a person with significant control on 17 September 2020 (1 page)
22 September 2020Cessation of William Devine as a person with significant control on 8 December 2017 (1 page)
22 September 2020Cessation of John Summers as a person with significant control on 8 December 2017 (1 page)
22 September 2020Cessation of Helen Isabella Devine as a person with significant control on 8 December 2017 (1 page)
22 September 2020Notification of William Devine as a person with significant control on 2 November 2017 (2 pages)
22 September 2020Notification of John Summers as a person with significant control on 2 November 2017 (2 pages)
27 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
5 August 2019Registered office address changed from East Kilbride Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 5 August 2019 (1 page)
5 August 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
30 July 2019Current accounting period shortened from 30 November 2018 to 31 May 2018 (1 page)
22 November 2018Confirmation statement made on 1 November 2018 with updates (6 pages)
27 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 February 2018Change of share class name or designation (2 pages)
7 February 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 74.6
(3 pages)
7 February 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 74.6
(3 pages)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)