LOGOS CENTRE LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH7 3HU

Company number SC116238
Status Active
Incorporation Date 16 February 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 27B HIGH STREET, CRIEFF, PERTHSHIRE, PH7 3HU
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Appointment of Mrs Beth Mcdowall as a director on 24 August 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of LOGOS CENTRE LIMITED are www.logoscentre.co.uk, and www.logos-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Logos Centre Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC116238. Logos Centre Limited has been working since 16 February 1989. The present status of the company is Active. The registered address of Logos Centre Limited is 27b High Street Crieff Perthshire Ph7 3hu. . MURPHY, Caroline is a Secretary of the company. BARRATT-PEACOCK, Stephen is a Director of the company. DONALDSON, George Graham is a Director of the company. MCDOWALL, Beth is a Director of the company. MCFARLANE, Ilse Margaret is a Director of the company. NICOL, Denis Arthur is a Director of the company. PHILIP, Elizabeth is a Director of the company. STRICKLAND, Robert Alastair Mckenzie is a Director of the company. Secretary ARMSTRONG, Alison Mabel has been resigned. Secretary CLARK, William Adamson has been resigned. Secretary SHAW, Bayne Alexander Pollock has been resigned. Secretary STEWART, John has been resigned. Secretary YOUNG, Douglas William has been resigned. Director ANDERSON, Alistair Robert has been resigned. Director ARMSTRONG, Alison Mabel has been resigned. Director ARMSTRONG, Angus Owen has been resigned. Director BARRATT, Ambrose Charles has been resigned. Director BARRATT, Ambrose Charles has been resigned. Director BIRNIE, Alexander James has been resigned. Director CAMPBELL, Fiona Margaret Hay has been resigned. Director CLARK, William Adamson has been resigned. Director FINDLAY, Cecil Dawson has been resigned. Director JARVIE, Anne, Doctor has been resigned. Director LAMONT, Doreen Eve has been resigned. Director LECKIE, William Gordon John has been resigned. Director MACKAY, James has been resigned. Director MCNUTT, Tom has been resigned. Director STEWART, John has been resigned. Director YOUNG, Douglas William has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MURPHY, Caroline
Appointed Date: 27 January 2016

Director
BARRATT-PEACOCK, Stephen
Appointed Date: 01 May 2014
78 years old

Director
DONALDSON, George Graham
Appointed Date: 25 March 1998
84 years old

Director
MCDOWALL, Beth
Appointed Date: 24 August 2016
51 years old

Director
MCFARLANE, Ilse Margaret
Appointed Date: 19 September 2012
54 years old

Director
NICOL, Denis Arthur
Appointed Date: 28 November 2002
83 years old

Director
PHILIP, Elizabeth
Appointed Date: 27 January 2016
51 years old

Director
STRICKLAND, Robert Alastair Mckenzie
Appointed Date: 01 January 1995
83 years old

Resigned Directors

Secretary
ARMSTRONG, Alison Mabel
Resigned: 27 January 2016
Appointed Date: 20 February 2014

Secretary
CLARK, William Adamson
Resigned: 31 January 2005
Appointed Date: 14 May 2002

Secretary
SHAW, Bayne Alexander Pollock
Resigned: 20 February 2014
Appointed Date: 01 March 2005

Secretary
STEWART, John
Resigned: 01 February 1992
Appointed Date: 16 February 1989

Secretary
YOUNG, Douglas William
Resigned: 14 May 2002
Appointed Date: 01 February 1992

Director
ANDERSON, Alistair Robert
Resigned: 27 August 2000
Appointed Date: 25 March 1998
74 years old

Director
ARMSTRONG, Alison Mabel
Resigned: 27 January 2016
Appointed Date: 29 June 2005
62 years old

Director
ARMSTRONG, Angus Owen
Resigned: 27 January 2016
Appointed Date: 29 June 2011
62 years old

Director
BARRATT, Ambrose Charles
Resigned: 28 November 2002
Appointed Date: 05 January 1999
103 years old

Director
BARRATT, Ambrose Charles
Resigned: 30 June 1997
Appointed Date: 16 February 1989
103 years old

Director
BIRNIE, Alexander James
Resigned: 19 October 2004
Appointed Date: 28 November 2002
85 years old

Director
CAMPBELL, Fiona Margaret Hay
Resigned: 08 December 2010
Appointed Date: 07 January 2009
70 years old

Director
CLARK, William Adamson
Resigned: 31 January 2005
Appointed Date: 01 January 1998
78 years old

Director
FINDLAY, Cecil Dawson
Resigned: 22 November 2004
Appointed Date: 07 April 2000
83 years old

Director
JARVIE, Anne, Doctor
Resigned: 04 April 2009
Appointed Date: 14 February 2000
88 years old

Director
LAMONT, Doreen Eve
Resigned: 27 April 2016
Appointed Date: 09 February 2011
75 years old

Director
LECKIE, William Gordon John
Resigned: 14 May 2002
Appointed Date: 25 March 1998
89 years old

Director
MACKAY, James
Resigned: 20 May 1997
Appointed Date: 16 February 1989
85 years old

Director
MCNUTT, Tom
Resigned: 30 June 2008
Appointed Date: 03 December 2004
51 years old

Director
STEWART, John
Resigned: 01 February 1992
Appointed Date: 16 February 1989
83 years old

Director
YOUNG, Douglas William
Resigned: 14 May 2002
Appointed Date: 16 February 1989
82 years old

LOGOS CENTRE LIMITED Events

09 Feb 2017
Confirmation statement made on 29 January 2017 with updates
09 Feb 2017
Appointment of Mrs Beth Mcdowall as a director on 24 August 2016
09 Nov 2016
Total exemption full accounts made up to 31 March 2016
24 Oct 2016
Termination of appointment of Doreen Eve Lamont as a director on 27 April 2016
26 Feb 2016
Annual return made up to 29 January 2016 no member list
...
... and 102 more events
08 Mar 1991
Annual return made up to 15/02/91

08 Mar 1991
Annual return made up to 15/02/91

08 Mar 1991
Annual return made up to 15/02/90

31 Jul 1990
Partic of mort/charge 8185
16 Feb 1989
Incorporation

LOGOS CENTRE LIMITED Charges

29 November 2004
Standard security
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19B high street, crieff.
24 July 1990
Standard security
Delivered: 31 July 1990
Status: Outstanding
Persons entitled: Ambrose Charles Barratt and Others as Trustees
Description: Offices known as north bank buildings, 32 james square…