LOGOS AND BRANDS LTD.
Overview
| Company Name | LOGOS AND BRANDS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC399706 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOGOS AND BRANDS LTD.?
- Finishing of textiles (13300) / Manufacturing
Where is LOGOS AND BRANDS LTD. located?
| Registered Office Address | Unit 1 Block 4 Threave Court Castlehill Industrial Estate ML8 5UF Carluke Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOGOS AND BRANDS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for LOGOS AND BRANDS LTD.?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for LOGOS AND BRANDS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2025 | 5 pages | AA | ||
Director's details changed for Mrs Monica Rita Clemente on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nicolas Clemente on Oct 01, 2025 | 2 pages | CH01 | ||
Registered office address changed from Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT United Kingdom to Unit 1 Block 4 Threave Court Castlehill Industrial Estate Carluke ML8 5UF on Oct 02, 2025 | 1 pages | AD01 | ||
Registered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on Aug 13, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Nicolas Clemente on Aug 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Monica Rita Clemente on Aug 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on May 17, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on May 17, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Micro company accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on May 17, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr Nicolas Clemente as a person with significant control on May 12, 2021 | 2 pages | PSC04 | ||
Change of details for Mrs Monica Clemente as a person with significant control on May 12, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Nicolas Clemente on May 12, 2021 | 2 pages | CH01 | ||
Director's details changed for Monica Clemente on May 12, 2021 | 2 pages | CH01 | ||
Change of details for Mrs Monica Clemente as a person with significant control on May 12, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Nicolas Clemente as a person with significant control on May 12, 2021 | 2 pages | PSC04 | ||
Micro company accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on May 17, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of LOGOS AND BRANDS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEMENTE, Monica Rita | Director | Threave Court Castlehill Industrial Estate ML8 5UF Carluke Unit 1 Block 4 Scotland | Scotland | British | 278433350002 | |||||
| CLEMENTE, Nicolas | Director | Threave Court Castlehill Industrial Estate ML8 5UF Carluke Unit 1 Block 4 Scotland | Scotland | British | 160305110002 | |||||
| TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | British | 135727620001 | ||||||
| MCINTOSH, Susan | Nominee Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 900012270001 | |||||
| TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 135727620001 |
Who are the persons with significant control of LOGOS AND BRANDS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Monica Clemente | Apr 06, 2016 | Pailis Crescent Bothwellbank G71 8FP Bothwell 6 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nicolas Clemente | Apr 06, 2016 | Pailis Crescent Bothwellbank G71 8FP Bothwell 6 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0