Background WavePink WaveYellow Wave

PRINCIPAL LOGISTICS TECHNOLOGIES LTD (SC470436)

PRINCIPAL LOGISTICS TECHNOLOGIES LTD (SC470436) is an active UK company. incorporated on 19 February 2014. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other software publishing. PRINCIPAL LOGISTICS TECHNOLOGIES LTD has been registered for 12 years. Current directors include STEIN, Hellen Maria.

Company Number
SC470436
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
C/O Macdonald Henderson Standard Buildings, Glasgow, G2 6PH
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
STEIN, Hellen Maria
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPAL LOGISTICS TECHNOLOGIES LTD

PRINCIPAL LOGISTICS TECHNOLOGIES LTD is an active company incorporated on 19 February 2014 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other software publishing. PRINCIPAL LOGISTICS TECHNOLOGIES LTD was registered 12 years ago.(SIC: 58290)

Status

active

Active since 12 years ago

Company No

SC470436

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow, G2 6PH,

Previous Addresses

Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland
From: 13 November 2019To: 16 December 2021
9 Ainslie Place Edinburgh EH3 6AT Scotland
From: 19 March 2018To: 13 November 2019
15 Ben Sayers Park North Berwick East Lothian EH39 5PT
From: 19 February 2014To: 19 March 2018
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STEIN, Hellen Maria

Active
Standard Buildings, GlasgowG2 6PH
Born March 1974
Director
Appointed 08 Jul 2024

CONNOLLY, Brian

Resigned
Pembroke Road, BallsbridgeD04 V409
Born October 1980
Director
Appointed 29 Apr 2021
Resigned 08 Jul 2024

FLANAGAN, Peter

Resigned
Pembroke Road, BallsbridgeD04V409
Born March 1965
Director
Appointed 19 Feb 2014
Resigned 08 Jul 2024

GEORGE, Duane Thomas

Resigned
Standard Buildings, GlasgowG2 6PH
Born February 1976
Director
Appointed 08 Jul 2024
Resigned 28 Oct 2025

NOLAN, Patrick

Resigned
4-5 Mitchell Street, EdinburghEH6 7BD
Born January 1956
Director
Appointed 23 Dec 2020
Resigned 29 Apr 2021

Persons with significant control

1

56 Pembroke Road, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Memorandum Articles
26 February 2021
MAMA
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Resolution
13 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
5 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2014
NEWINCIncorporation