ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Logos Centre Limited

Logos Centre Limited is an active company incorporated on 16 February 1989 with the registered office located in Crieff, Perth and Kinross. Logos Centre Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
SC116238
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
36 years
Incorporated 16 February 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (9 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
27b High Street
Crieff
Perthshire
PH7 3HU
Same address for the past 24 years
Telephone
01764655365
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Jan 1974
Director • British • Lives in UK • Born in Apr 1962
Director • British • Lives in UK • Born in Jun 1974
Director • British • Lives in UK • Born in Sep 1977
Director • British • Lives in Scotland • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tomnah'A Market Garden Ltd
Andrew George Donaldson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£121.59K
Decreased by £2.3K (-2%)
Turnover
£129.86K
Decreased by £36.71K (-22%)
Employees
5
Decreased by 1 (-17%)
Total Assets
£209.59K
Decreased by £3.18K (-1%)
Total Liabilities
-£3.74K
Increased by £1.4K (+60%)
Net Assets
£205.85K
Decreased by £4.57K (-2%)
Debt Ratio (%)
2%
Increased by 0.68% (+62%)
Latest Activity
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Full Accounts Submitted
10 Months Ago on 9 Jan 2025
Confirmation Submitted
1 Year 9 Months Ago on 9 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Jan 2024
Stephen Barratt-Peacock Resigned
2 Years Ago on 8 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 14 Feb 2023
Ms Victoria Margaret Ferguson Appointed
2 Years 9 Months Ago on 25 Jan 2023
Mrs Elizabeth Philip Appointed
3 Years Ago on 24 Aug 2022
Caroline Murphy Resigned
3 Years Ago on 24 Aug 2022
John Gregor Elliott Resigned
3 Years Ago on 24 Aug 2022
Get Credit Report
Discover Logos Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 January 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Jan 2025
Confirmation statement made on 29 January 2024 with no updates
Submitted on 9 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Jan 2024
Termination of appointment of Stephen Barratt-Peacock as a director on 8 November 2023
Submitted on 30 Nov 2023
Confirmation statement made on 29 January 2023 with no updates
Submitted on 14 Feb 2023
Appointment of Ms Victoria Margaret Ferguson as a director on 25 January 2023
Submitted on 14 Feb 2023
Termination of appointment of John Gregor Elliott as a director on 24 August 2022
Submitted on 9 Feb 2023
Termination of appointment of Caroline Murphy as a secretary on 24 August 2022
Submitted on 9 Feb 2023
Appointment of Mrs Elizabeth Philip as a secretary on 24 August 2022
Submitted on 9 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year