LOGOS LOGISTICS LTD
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 0YA

Company number SC257557
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 66-70 14 STROUD ROAD, EAST KILBRIDE, GLASGOW, G75 0YA
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LOGOS LOGISTICS LTD are www.logoslogistics.co.uk, and www.logos-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Logos Logistics Ltd is a Private Limited Company. The company registration number is SC257557. Logos Logistics Ltd has been working since 14 October 2003. The present status of the company is Active. The registered address of Logos Logistics Ltd is 66 70 14 Stroud Road East Kilbride Glasgow G75 0ya. . DEVINE, Helen is a Secretary of the company. DEVINE, William is a Director of the company. SUMMERS, John is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director DEVINE, Helen Isabella has been resigned. Director DEVINE, William has been resigned. Director MCGHEE, Edward Douglas has been resigned. Director PINKOWSKI, Steven has been resigned. Director STUPART, Grant Bennet has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
DEVINE, Helen
Appointed Date: 14 October 2003

Director
DEVINE, William
Appointed Date: 31 August 2012
61 years old

Director
SUMMERS, John
Appointed Date: 14 October 2003
61 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 October 2003
Appointed Date: 14 October 2003

Director
DEVINE, Helen Isabella
Resigned: 30 November 2013
Appointed Date: 31 August 2012
60 years old

Director
DEVINE, William
Resigned: 09 March 2012
Appointed Date: 14 October 2003
61 years old

Director
MCGHEE, Edward Douglas
Resigned: 10 March 2014
Appointed Date: 31 August 2012
70 years old

Director
PINKOWSKI, Steven
Resigned: 18 December 2014
Appointed Date: 31 August 2012
42 years old

Director
STUPART, Grant Bennet
Resigned: 18 December 2014
Appointed Date: 31 August 2012
76 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 October 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Mr William Devine
Notified on: 1 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Claire Darroch
Notified on: 1 October 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGOS LOGISTICS LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Nov 2016
Confirmation statement made on 14 October 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6

20 Oct 2015
Registration of charge SC2575570003, created on 9 October 2015
...
... and 59 more events
29 Oct 2003
New secretary appointed
29 Oct 2003
New director appointed
16 Oct 2003
Secretary resigned
16 Oct 2003
Director resigned
14 Oct 2003
Incorporation

LOGOS LOGISTICS LTD Charges

9 October 2015
Charge code SC25 7557 0003
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
25 July 2013
Charge code SC25 7557 0002
Delivered: 1 August 2013
Status: Satisfied on 14 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
30 March 2004
Floating charge
Delivered: 3 April 2004
Status: Satisfied on 7 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…