Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOGO LABELS LTD.
Company Information for

LOGO LABELS LTD.

UNIT 2 120 STEPPS ROAD, QUEENSLIE POINT, GLASGOW, G33 3NQ,
Company Registration Number
SC201686
Private Limited Company
Active

Company Overview

About Logo Labels Ltd.
LOGO LABELS LTD. was founded on 1999-11-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Logo Labels Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOGO LABELS LTD.
 
Legal Registered Office
UNIT 2 120 STEPPS ROAD
QUEENSLIE POINT
GLASGOW
G33 3NQ
Other companies in G33
 
Filing Information
Company Number SC201686
Company ID Number SC201686
Date formed 1999-11-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGO LABELS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOGO LABELS LTD.

Current Directors
Officer Role Date Appointed
MOIRA GALLOWAY
Company Secretary 1999-11-19
MOIRA GALLOWAY
Director 1999-11-19
STEPHEN MCNEIL
Director 1999-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 1999-11-19 1999-11-19
STEPHEN MABBOTT LTD.
Nominated Director 1999-11-19 1999-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-16CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2016860003
2021-02-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16TM02Termination of appointment of Moira Galloway on 2020-11-30
2020-12-14PSC07CESSATION OF MOIRA GALLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14PSC04Change of details for Stephen Mcneil as a person with significant control on 2020-11-30
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA GALLOWAY
2020-11-10CH01Director's details changed for Stephen Mcneil on 2020-11-10
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-11-09PSC04Change of details for Moira Galloway as a person with significant control on 2020-11-09
2020-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MOIRA GALLOWAY on 2020-11-09
2020-11-09CH01Director's details changed for Moira Galloway on 2020-11-09
2019-11-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Unit 2 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland
2018-08-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM 1 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ
2018-04-16RES13SHARE RIGHTS TO A ORDINARY AND B ORDINARY SHARES ARE FULLY DESCRIBED IN NEW ARTICLES 22 AND 30 01/03/2018
2018-04-16RES01ADOPT ARTICLES 01/03/2018
2018-04-16SH08Change of share class name or designation
2018-04-16RES12Resolution of varying share rights or name
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MOIRA GALLOWAY on 2017-10-23
2017-10-27PSC04Change of details for Moira Mcneil as a person with significant control on 2017-06-12
2017-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MCNEIL / 12/06/2017
2017-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCNEIL / 27/10/2017
2017-08-09AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MOIRA GALLOWAY / 12/06/2017
2017-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MOIRA MCNEIL / 12/06/2017
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0127/10/15 ANNUAL RETURN FULL LIST
2015-09-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0127/10/14 ANNUAL RETURN FULL LIST
2014-08-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/13 FROM Unit D Clyde Workshops Fullarton Road Glasgow G32 8YL
2013-04-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0127/10/12 ANNUAL RETURN FULL LIST
2012-10-31CH01Director's details changed for Stephen Mcneil on 2012-05-30
2012-09-05AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-10AR0127/10/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCNEIL / 01/01/2011
2011-08-19AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-12AR0127/10/10 FULL LIST
2010-06-23AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-20AR0127/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCNEIL / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MCNEIL / 20/11/2009
2009-08-28AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-08-05AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-20363sRETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-20363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-10363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-24363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-14363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-22363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-27410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/00
2000-12-19363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-01-05288aNEW SECRETARY APPOINTED
2000-01-05288aNEW DIRECTOR APPOINTED
2000-01-05288aNEW DIRECTOR APPOINTED
1999-11-22288bDIRECTOR RESIGNED
1999-11-22288bSECRETARY RESIGNED
1999-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOGO LABELS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOGO LABELS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-18 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2001-07-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOGO LABELS LTD.

Intangible Assets
Patents
We have not found any records of LOGO LABELS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LOGO LABELS LTD.
Trademarks
We have not found any records of LOGO LABELS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGO LABELS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as LOGO LABELS LTD. are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where LOGO LABELS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGO LABELS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOGO LABELS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4