Logos Logistics Ltd

DataGardener
logos logistics ltd
in liquidation
Micro

Logos Logistics Ltd

sc257557Private Limited With Share Capital

C/O Murray Stewart Fraser Limite, 2 Lyle Buidings, Kilmacolm, PA134LE
Incorporated

14/10/2003

Company Age

22 years

Directors

4

Employees

19

SIC Code

33200

Risk

not scored

Company Overview

Registration, classification & business activity

Logos Logistics Ltd (sc257557) is a private limited with share capital incorporated on 14/10/2003 (22 years old) and registered in kilmacolm, PA134LE. The company operates under SIC code 33200 - installation of industrial machinery and equipment.

Logos logistics is a market leader in the end-to-end move management solution for specialist machinery, including semiconductor, aerospace, pharmaceutical and life sciences equipment. founded in 2003, logos logistics has been providing bespoke solutions, for over 20 years, to include custom crate de...

Private Limited With Share Capital
SIC: 33200
Micro
Incorporated 14/10/2003
PA134LE
19 employees

Financial Overview

Total Assets

£928.4K

Liabilities

£772.5K

Net Assets

£155.9K

Cash

£28.8K

Key Metrics

19

Employees

4

Directors

1

Shareholders

1

PSCs

1

CCJs

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2025
Resolution
Category:Resolution
Date:02-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2023
Accounts Amended With Made Up Date
Category:Accounts
Date:07-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2015
Resolution
Category:Resolution
Date:08-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2014
Miscellaneous
Category:Miscellaneous
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:09-04-2014
Termination Director Company With Name
Category:Officers
Date:31-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Capital Allotment Shares
Category:Capital
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2012
Resolution
Category:Resolution
Date:11-09-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-09-2012
Capital Alter Shares Subdivision
Category:Capital
Date:11-09-2012
Resolution
Category:Resolution
Date:11-09-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Termination Director Company With Name
Category:Officers
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2009
Legacy
Category:Annual Return
Date:07-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2008
Legacy
Category:Address
Date:25-07-2008
Legacy
Category:Annual Return
Date:08-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2007
Legacy
Category:Annual Return
Date:29-01-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2006
Legacy
Category:Annual Return
Date:19-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2005
Legacy
Category:Annual Return
Date:03-11-2004
Legacy
Category:Accounts
Date:03-08-2004
Legacy
Category:Mortgage
Date:03-04-2004
Resolution
Category:Resolution
Date:25-11-2003
Legacy
Category:Capital
Date:20-11-2003
Legacy
Category:Address
Date:29-10-2003
Legacy
Category:Officers
Date:29-10-2003
Legacy
Category:Officers
Date:29-10-2003
Legacy
Category:Officers
Date:29-10-2003
Legacy
Category:Officers
Date:16-10-2003

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date28/02/2025
Filing Date23/05/2024
Latest Accounts31/05/2023

Trading Addresses

C/O Murray Stewart Fraser Limite, 2 Lyle Buidings, Kilmacolm, Renfrewshire Pa13 4Le, PA134LERegistered
4 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G750TDRegistered

Related Companies

2

Contact

01355202103
office@logoslogistics.comsales@logoslogistics.com
logoslogistics.com
C/O Murray Stewart Fraser Limite, 2 Lyle Buidings, Kilmacolm, PA134LE