LOGOXPRES LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7LH

Company number SC205906
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address 4 KING'S COURT, GLEN TYE ROAD, STIRLING, STIRLINGSHIRE, FK7 7LH
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 10,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of LOGOXPRES LIMITED are www.logoxpres.co.uk, and www.logoxpres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Logoxpres Limited is a Private Limited Company. The company registration number is SC205906. Logoxpres Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Logoxpres Limited is 4 King S Court Glen Tye Road Stirling Stirlingshire Fk7 7lh. . SCANLAN, Frances Marie is a Secretary of the company. JAMIESON, Wilson is a Director of the company. SCANLAN, Frances Marie is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
SCANLAN, Frances Marie
Appointed Date: 05 April 2000

Director
JAMIESON, Wilson
Appointed Date: 05 April 2000
93 years old

Director
SCANLAN, Frances Marie
Appointed Date: 05 April 2000
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 April 2000
Appointed Date: 05 April 2000

LOGOXPRES LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000

27 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 28 more events
18 Jul 2001
Return made up to 05/04/01; full list of members
18 Jul 2001
Location of register of members address changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 2001
Director's particulars changed
06 Apr 2000
Secretary resigned
05 Apr 2000
Incorporation

LOGOXPRES LIMITED Charges

5 March 2004
Bond & floating charge
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…