General information

Name:

Logoxpres Ltd

Office Address:

4 King's Court Glen Tye Road FK7 7LH Stirling

Number: SC205906

Incorporation date: 2000-04-05

End of financial year: 25 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Logoxpres Limited could be found at 4 King's Court, Glen Tye Road in Stirling. The company's postal code is FK7 7LH. Logoxpres has existed in this business for the last twenty four years. The company's registered no. is SC205906. The firm's Standard Industrial Classification Code is 13300 which means Finishing of textiles. The company's most recent filed accounts documents were submitted for the period up to 2022/09/30 and the most current annual confirmation statement was submitted on 2023/04/05.

Considering the following firm's number of employees, it became unavoidable to appoint further directors: Frances S. and Wilson J. who have been collaborating for twenty four years to exercise independent judgement of this business.

Frances S. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Frances S.

Role: Director

Appointed: 05 April 2000

Latest update: 16 April 2024

Frances S.

Role: Secretary

Appointed: 05 April 2000

Latest update: 16 April 2024

Wilson J.

Role: Director

Appointed: 05 April 2000

Latest update: 16 April 2024

People with significant control

Frances S.
Notified on 1 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 25 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 26 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 22 September 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 1 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 1 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 13300 : Finishing of textiles
24
Company Age

Similar companies nearby

Closest companies