Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOGOS LOGISTICS LTD
Company Information for

LOGOS LOGISTICS LTD

C/O MURRAY STEWART FRASER LIMITED, 2.2 2 LYLE BUIDINGS, LOCHWINNOCH ROAD, KILMACOLM, RENFREWSHIRE, PA13 4LE,
Company Registration Number
SC257557
Private Limited Company
Liquidation

Company Overview

About Logos Logistics Ltd
LOGOS LOGISTICS LTD was founded on 2003-10-14 and has its registered office in Kilmacolm. The organisation's status is listed as "Liquidation". Logos Logistics Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LOGOS LOGISTICS LTD
 
Legal Registered Office
C/O MURRAY STEWART FRASER LIMITED, 2.2 2 LYLE BUIDINGS
LOCHWINNOCH ROAD
KILMACOLM
RENFREWSHIRE
PA13 4LE
Other companies in PA3
 
Filing Information
Company Number SC257557
Company ID Number SC257557
Date formed 2003-10-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB824287911  
Last Datalog update: 2025-06-05 18:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGOS LOGISTICS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOGOS LOGISTICS LTD
The following companies were found which have the same name as LOGOS LOGISTICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOGOS LOGISTICS (HOLDINGS) LIMITED 78 DICKS PARK EAST KILBRIDE GLASGOW G75 0DQ Active - Proposal to Strike off Company formed on the 2014-11-27
LOGOS LOGISTICS INTERNATIONAL 29638 179TH PL SE KENT WA 98402 Dissolved Company formed on the 1999-05-05
LOGOS LOGISTICS PRIVATE LIMITED FIRST FLOORFRIENDS TOWERS NEAR HOC LTD AMBALAMUGHAL P O ERNAKULAM Kerala 682302 ACTIVE Company formed on the 2003-10-21
LOGOS LOGISTICS INCORPORATED California Unknown
LOGOS LOGISTICS INCORPORATED Michigan UNKNOWN
LOGOS LOGISTICS LLC California Unknown
LOGOS LOGISTICS LLC 2455 MITCHELL AVENUE MIMS FL 32750 Active Company formed on the 2020-08-27
LOGOS LOGISTICS LLC 705 CHALK KNOLL RD FORT WORTH TX 76108 Active Company formed on the 2021-09-30
LOGOS LOGISTICS & STAFFING LLC 11518 222nd St Queens Cambria Heights NY 11411 Active Company formed on the 2023-07-13

Company Officers of LOGOS LOGISTICS LTD

Current Directors
Officer Role Date Appointed
HELEN DEVINE
Company Secretary 2003-10-14
WILLIAM DEVINE
Director 2012-08-31
JOHN SUMMERS
Director 2003-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PINKOWSKI
Director 2012-08-31 2014-12-18
GRANT BENNET STUPART
Director 2012-08-31 2014-12-18
EDWARD DOUGLAS MCGHEE
Director 2012-08-31 2014-03-10
HELEN ISABELLA DEVINE
Director 2012-08-31 2013-11-30
WILLIAM DEVINE
Director 2003-10-14 2012-03-09
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-10-14 2003-10-16
BRIGHTON DIRECTOR LTD
Nominated Director 2003-10-14 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SUMMERS LOGOS GROUP LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
JOHN SUMMERS LOGOS MOVING SOLUTIONS LIMITED Director 2017-04-03 CURRENT 2016-06-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-02Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2025-04-29FIRST GAZETTE notice for compulsory strike-off
2024-10-30Director's details changed for William Devine on 2024-10-13
2024-10-30Director's details changed for Ms Emma Elizabeth Mcgibbon on 2024-10-13
2024-10-30CONFIRMATION STATEMENT MADE ON 14/10/24, WITH UPDATES
2024-05-23Unaudited abridged accounts made up to 2023-05-31
2023-09-20REGISTRATION OF A CHARGE / CHARGE CODE SC2575570005
2023-03-07Amended accounts made up to 2021-05-31
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2020-12-22AP01DIRECTOR APPOINTED MRS EMMA ELIZABETH MCGIBBON
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland
2020-12-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-09-22PSC02Notification of Logos Logistics (Holdings) Limited as a person with significant control on 2020-09-22
2020-09-22PSC07CESSATION OF WILLIAM DEVINE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUMMERS
2020-01-08AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2575570004
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-11-20PSC07CESSATION OF CLAIRE DARROCH AS A PERSON OF SIGNIFICANT CONTROL
2018-02-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM 66-70 14 Stroud Road East Kilbride Glasgow G75 0YA
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-02-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-30AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2575570003
2015-10-09AA01Previous accounting period extended from 28/02/15 TO 31/05/15
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Thistle House Inchinnan Road Paisley PA3 2RE
2015-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2575570002
2015-01-08RES01ADOPT ARTICLES 08/01/15
2015-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRANT STUPART
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PINKOWSKI
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-10AR0114/10/14 ANNUAL RETURN FULL LIST
2014-11-10CH01Director's details changed for John Summers on 2014-01-01
2014-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-04-30MISCSection 519
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCGHEE
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DEVINE
2013-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-22AR0114/10/13 FULL LIST
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN DEVINE / 01/01/2013
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2575570002
2012-10-23SH0114/10/08 STATEMENT OF CAPITAL GBP 6.00
2012-10-19AR0114/10/12 FULL LIST
2012-09-14AP01DIRECTOR APPOINTED MR GRANT BENNET STUPART
2012-09-14AP01DIRECTOR APPOINTED MR EDWARD DOUGLAS MCGHEE
2012-09-14AP01DIRECTOR APPOINTED WILLIAM DEVINE
2012-09-14AP01DIRECTOR APPOINTED STEVEN PINKOWSKI
2012-09-14AP01DIRECTOR APPOINTED MRS HELEN ISABELLA DEVINE
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM OFFICE 28 EVANS BUSINESS CENTRE SOUTH AVENUE BLANTYRE INDUSTRIAL ESTATE, BLANTYRE GLASGOW G72 0XB SCOTLAND
2012-09-11RES01ADOPT ARTICLES 31/08/2012
2012-09-11SH02SUB-DIVISION 31/08/12
2012-09-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-11RES13SUB-DIVIDE £1 ORDINARY SHARES INTO 100 £0.01 SHARES 31/08/2012
2012-09-11AA01CURREXT FROM 30/09/2012 TO 28/02/2013
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEVINE
2011-10-18AR0114/10/11 FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM OFFICE 4/28 53-58 SOUTH AVENUE BLANTYRE SOUTH LANARKSHIRE G72 0XB SCOTLAND
2011-06-20AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-01AR0114/10/10 FULL LIST
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM OFFICE 1 EVANS BUSINESS CENTRE,53-58 SOUTH AVENUE BLANTYRE INDUSTRIAL ESTATE, BLANTYRE GLASGOW G72 0XB
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2009-11-09AR0114/10/09 FULL LIST
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM UNIT 11 EVANS BUSINESS CENTRE 53-58 SOUTH AVENUE BLANTYRE SOUTH LANARKSHIRE G72 0XB
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SUMMERS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEVINE / 09/11/2009
2009-08-29AA30/09/08 TOTAL EXEMPTION FULL
2008-11-07363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION FULL
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 21 BULLER CRESCENT CASTLE VIEW BLANTYRE LANARKSHIRE G72 9JF
2008-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-08363sRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-29363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-19363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-03363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-03225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04
2004-04-03410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-2088(2)RAD 14/10/03-14/10/03 £ SI 3@1=3 £ IC 1/4
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 21 BULLER CRESCENT, CASTLE VIEW BLANTYRE SCOTLAND G72 9GF
2003-10-29288aNEW SECRETARY APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-16288bDIRECTOR RESIGNED
2003-10-16288bSECRETARY RESIGNED
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to LOGOS LOGISTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2025-05-02
Resolution2025-05-02
Fines / Sanctions
No fines or sanctions have been issued against LOGOS LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-09 Outstanding CLYDESDALE BANK PLC
2013-08-01 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2004-04-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOGOS LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of LOGOS LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOGOS LOGISTICS LTD
Trademarks
We have not found any records of LOGOS LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGOS LOGISTICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as LOGOS LOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LOGOS LOGISTICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGOS LOGISTICS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOGOS LOGISTICS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.