ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Logos Scotland

Logos Scotland is an active company incorporated on 29 June 2020 with the registered office located in Stornoway, Western Isles. Logos Scotland was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC665452
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
5 years
Incorporated 29 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (2 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
24 - 26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Address changed on 15 Jul 2025 (1 month ago)
Previous address was 1st Floor Glendevon House the Castle Business Park Stirling FK9 4TZ Scotland
Telephone
07930 313002
Email
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Chief Executive • British • Lives in Scotland • Born in Aug 1958
Director • Minister • British • Lives in Scotland • Born in Jan 1978
Director • Chartered Accountant • British • Lives in Scotland • Born in Mar 1954
Director • Solicitor Advocate • New Zealander • Lives in Scotland • Born in Aug 1965
Director • Solicitor • British • Lives in Scotland • Born in Dec 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centre For Intelligent Design Ltd
Professor David James Galloway and Dr Alexander Maciver Noble are mutual people.
Active
The Trust & Administration Company Limited
Brent William Haywood and Derek Andrew Nash are mutual people.
Active
Lindsays Trustees Limited
Brent William Haywood and Derek Andrew Nash are mutual people.
Active
Warden Private Trust Company Limited
Brent William Haywood and Derek Andrew Nash are mutual people.
Active
Lindsays Trustees & Executors Limited
Brent William Haywood and Derek Andrew Nash are mutual people.
Active
Oxgate Nominees Limited
Brent William Haywood and Derek Andrew Nash are mutual people.
Active
Barlas & Sharpe Trustees & Executors Limited
Brent William Haywood and Derek Andrew Nash are mutual people.
Active
Lindsays LLP
Brent William Haywood and Derek Andrew Nash are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£52.87K
Increased by £9.23K (+21%)
Turnover
£64.09K
Increased by £981 (+2%)
Employees
1
Same as previous period
Total Assets
£57.87K
Decreased by £2.89K (-5%)
Total Liabilities
-£1.81K
Increased by £200 (+12%)
Net Assets
£56.06K
Decreased by £3.09K (-5%)
Debt Ratio (%)
3%
Increased by 0.48% (+18%)
Latest Activity
Confirmation Submitted
27 Days Ago on 12 Aug 2025
Registered Address Changed
1 Month Ago on 15 Jul 2025
Alexander Maciver Noble Resigned
2 Months Ago on 26 Jun 2025
Kenneth Macangus Mackenzie Resigned
3 Months Ago on 3 Jun 2025
Full Accounts Submitted
6 Months Ago on 26 Feb 2025
Elaine Margaret Duncan Resigned
9 Months Ago on 24 Nov 2024
Gillian Wright Resigned
10 Months Ago on 25 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Ms Lois Mclatchie Appointed
1 Year 4 Months Ago on 8 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Get Credit Report
Discover Logos Scotland's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 June 2025 with no updates
Submitted on 12 Aug 2025
Termination of appointment of Alexander Maciver Noble as a director on 26 June 2025
Submitted on 15 Jul 2025
Termination of appointment of Kenneth Macangus Mackenzie as a director on 3 June 2025
Submitted on 15 Jul 2025
Registered office address changed from 1st Floor Glendevon House the Castle Business Park Stirling FK9 4TZ Scotland to 24 - 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 15 July 2025
Submitted on 15 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Feb 2025
Termination of appointment of Elaine Margaret Duncan as a director on 24 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Gillian Wright as a director on 25 October 2024
Submitted on 13 Nov 2024
Confirmation statement made on 28 June 2024 with no updates
Submitted on 1 Jul 2024
Appointment of Ms Lois Mclatchie as a director on 8 May 2024
Submitted on 14 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year