LOGOS LOGISTICS LTD - EAST KILBRIDE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Mortgage. Charge creation date: 2023-08-31. Charge number: SC2575570005. 2023-09-20 View Report
Accounts. Accounts amended with made up date. 2023-03-07 View Report
Accounts. Accounts type total exemption full. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-11-25 View Report
Officers. Appointment date: 2022-08-05. Officer name: Ms Laura Devine. 2022-08-18 View Report
Accounts. Accounts type unaudited abridged. 2022-03-01 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Officers. Appointment date: 2020-12-22. Officer name: Mrs Emma Elizabeth Mcgibbon. 2020-12-22 View Report
Address. Change date: 2020-12-07. New address: 4 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0TD. Old address: 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland. 2020-12-07 View Report
Accounts. Accounts type total exemption full. 2020-12-03 View Report
Confirmation statement. Statement with updates. 2020-10-16 View Report
Persons with significant control. Notification date: 2020-09-22. Psc name: Logos Logistics (Holdings) Limited. 2020-09-22 View Report
Persons with significant control. Psc name: William Devine. Cessation date: 2020-09-22. 2020-09-22 View Report
Officers. Officer name: John Summers. Termination date: 2020-09-17. 2020-09-22 View Report
Accounts. Accounts type total exemption full. 2020-01-08 View Report
Mortgage. Charge creation date: 2019-11-18. Charge number: SC2575570004. 2019-11-20 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Address. New address: 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH. Change date: 2019-08-05. Old address: 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland. 2019-08-05 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Persons with significant control. Psc name: Claire Darroch. Cessation date: 2017-12-08. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-02-15 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Address. Change date: 2017-11-09. Old address: 66-70 14 Stroud Road East Kilbride Glasgow G75 0YA. New address: 14 Stroud Road East Kilbride Glasgow G75 0YA. 2017-11-09 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2016-11-25 View Report
Accounts. Accounts type total exemption small. 2016-02-15 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Mortgage. Charge number: SC2575570003. Charge creation date: 2015-10-09. 2015-10-20 View Report
Accounts. Change account reference date company previous extended. 2015-10-09 View Report
Address. Old address: Thistle House Inchinnan Road Paisley PA3 2RE. Change date: 2015-09-03. New address: 66-70 14 Stroud Road East Kilbride Glasgow G75 0YA. 2015-09-03 View Report
Mortgage. Charge number: SC2575570002. 2015-08-14 View Report
Resolution. Description: Resolutions. 2015-01-08 View Report
Mortgage. Charge number: 1. 2015-01-07 View Report
Officers. Officer name: Grant Bennet Stupart. Termination date: 2014-12-18. 2014-12-19 View Report
Officers. Termination date: 2014-12-18. Officer name: Steven Pinkowski. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Officers. Officer name: John Summers. Change date: 2014-01-01. 2014-11-10 View Report
Accounts. Accounts type small. 2014-10-09 View Report
Miscellaneous. Description: Section 519. 2014-04-30 View Report
Officers. Officer name: Edward Mcghee. 2014-04-09 View Report
Officers. Officer name: Helen Devine. 2014-01-31 View Report
Accounts. Accounts type small. 2013-11-04 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Officers. Officer name: Helen Devine. Change date: 2013-01-01. 2013-10-22 View Report
Mortgage. Charge number: 2575570002. 2013-08-01 View Report
Capital. Capital allotment shares. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-10-19 View Report
Officers. Officer name: Mr Grant Bennet Stupart. 2012-09-14 View Report