Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Logoxpres Limited
Logoxpres Limited is an active company incorporated on 5 April 2000 with the registered office located in Stirling, Stirling and Falkirk. Logoxpres Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC205906
Private limited company
Scottish Company
Age
25 years
Incorporated
5 April 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 April 2025
(5 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
25 September 2025
Due by
25 June 2026
(9 months remaining)
Learn more about Logoxpres Limited
Contact
Address
4 King's Court
Glen Tye Road
Stirling
Stirlingshire
FK7 7LH
Same address for the past
19 years
Companies in FK7 7LH
Telephone
01786447454
Email
Available in Endole App
Website
Logoxpres-schoolwear.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
3
Frances Marie Scanlan
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Apr 1965
Wilson Jamieson
PSC • Director • British • Lives in Scotland • Born in Dec 1931 • Businessman
Colin Gavin Hill
Director • British • Lives in Scotland • Born in Jul 1975
Frances Marie Scanlan
PSC • British • Lives in UK • Born in Apr 1965
Twenty One Hundred Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JS Property (Scotland) Limited
Frances Marie Scanlan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£84.71K
Increased by £27.47K (+48%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£299.64K
Decreased by £41.89K (-12%)
Total Liabilities
-£157.99K
Decreased by £52.57K (-25%)
Net Assets
£141.65K
Increased by £10.68K (+8%)
Debt Ratio (%)
53%
Decreased by 8.93% (-14%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
2 Days Ago on 5 Sep 2025
Twenty One Hundred Ltd. (PSC) Appointed
9 Days Ago on 29 Aug 2025
Frances Marie Scanlan Resigned
9 Days Ago on 29 Aug 2025
Mr Colin Gavin Hill Appointed
9 Days Ago on 29 Aug 2025
Wilson Jamieson Resigned
9 Days Ago on 29 Aug 2025
Frances Marie Scanlan Resigned
9 Days Ago on 29 Aug 2025
Frances Marie Scanlan (PSC) Resigned
9 Days Ago on 29 Aug 2025
Wilson Jamieson (PSC) Resigned
9 Days Ago on 29 Aug 2025
Confirmation Submitted
4 Months Ago on 11 Apr 2025
Wilson Jamieson (PSC) Details Changed
6 Years Ago on 25 Jan 2019
Get Alerts
Get Credit Report
Discover Logoxpres Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 1 in full
Submitted on 5 Sep 2025
Cessation of Frances Marie Scanlan as a person with significant control on 29 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Frances Marie Scanlan as a secretary on 29 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Wilson Jamieson as a director on 29 August 2025
Submitted on 1 Sep 2025
Appointment of Mr Colin Gavin Hill as a director on 29 August 2025
Submitted on 1 Sep 2025
Cessation of Wilson Jamieson as a person with significant control on 29 August 2025
Submitted on 1 Sep 2025
Notification of Twenty One Hundred Ltd. as a person with significant control on 29 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Frances Marie Scanlan as a director on 29 August 2025
Submitted on 1 Sep 2025
Change of details for Wilson Jamieson as a person with significant control on 25 January 2019
Submitted on 26 Aug 2025
Second filing of Confirmation Statement dated 5 April 2017
Submitted on 22 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs