Advanced company searchLink opens in new window

LOGOS AND BRANDS LTD.

Company number SC399706

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2015 AD01 Registered office address changed from C/O Kpp 121 Moffat Street Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
30 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
21 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
21 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
20 Mar 2013 AA01 Current accounting period extended from 31 May 2013 to 30 September 2013
19 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
26 May 2012 AD01 Registered office address changed from 16 Muir Street Hamilton Lanarkshire ML3 6EP Scotland on 26 May 2012
23 May 2012 AP01 Appointment of Monica Clemente as a director
24 May 2011 TM02 Termination of appointment of Peter Trainer as a secretary
24 May 2011 TM01 Termination of appointment of Susan Mcintosh as a director
24 May 2011 TM01 Termination of appointment of Peter Trainer as a director
24 May 2011 AP01 Appointment of Nicolas Clemente as a director
17 May 2011 NEWINC Incorporation