Background WavePink WaveYellow Wave

LOGOS SCOTLAND (SC665452)

LOGOS SCOTLAND (SC665452) is an active UK company. incorporated on 29 June 2020. with registered office in Stornoway. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LOGOS SCOTLAND has been registered for 5 years. Current directors include CUNNINGHAM, Roderick, GALLOWAY, David James, Professor, HAYWOOD, Brent William and 3 others.

Company Number
SC665452
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2020
Age
5 years
Address
24 - 26 Lewis Street, Stornoway, HS1 2JF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CUNNINGHAM, Roderick, GALLOWAY, David James, Professor, HAYWOOD, Brent William, MATHESON, Gordon, Rev, MILLER, Lois, NASH, Derek Andrew
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGOS SCOTLAND

LOGOS SCOTLAND is an active company incorporated on 29 June 2020 with the registered office located in Stornoway. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LOGOS SCOTLAND was registered 5 years ago.(SIC: 94910)

Status

active

Active since 5 years ago

Company No

SC665452

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

24 - 26 Lewis Street Stornoway, HS1 2JF,

Previous Addresses

1st Floor Glendevon House the Castle Business Park Stirling FK9 4TZ Scotland
From: 4 July 2022To: 15 July 2025
Laurel House Laurelhill Business Park Laurelhill Stirling FK7 9JQ United Kingdom
From: 29 June 2020To: 4 July 2022
Timeline

27 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Dec 23
Director Joined
May 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Feb 26
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CUNNINGHAM, Roderick

Active
StornowayHS1 2JF
Born March 1954
Director
Appointed 11 Jul 2022

GALLOWAY, David James, Professor

Active
StornowayHS1 2JF
Born February 1955
Director
Appointed 29 Jun 2020

HAYWOOD, Brent William

Active
StornowayHS1 2JF
Born August 1965
Director
Appointed 25 Aug 2020

MATHESON, Gordon, Rev

Active
StornowayHS1 2JF
Born January 1978
Director
Appointed 25 Aug 2020

MILLER, Lois

Active
StornowayHS1 2JF
Born July 1995
Director
Appointed 08 May 2024

NASH, Derek Andrew

Active
StornowayHS1 2JF
Born December 1964
Director
Appointed 25 Aug 2020

BERRY, Shirley Anne

Resigned
The Castle Business Park, StirlingFK9 4TZ
Born August 1969
Director
Appointed 29 Jun 2020
Resigned 14 Dec 2022

DUNCAN, Elaine Margaret

Resigned
The Castle Business Park, StirlingFK9 4TZ
Born August 1958
Director
Appointed 25 Aug 2020
Resigned 24 Nov 2024

FERGUSON, Kenneth Stewart

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born April 1961
Director
Appointed 25 Aug 2020
Resigned 15 Aug 2021

MACKENZIE, Kenneth Macangus

Resigned
The Castle Business Park, StirlingFK9 4TZ
Born March 1950
Director
Appointed 29 Jun 2020
Resigned 03 Jun 2025

MACLENNAN, Ruairidh

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1992
Director
Appointed 25 Aug 2020
Resigned 25 Aug 2020

MURRAY, Catriona

Resigned
The Castle Business Park, StirlingFK9 4TZ
Born August 1975
Director
Appointed 25 Aug 2020
Resigned 25 Sept 2023

NOBLE, Alexander Maciver, Dr

Resigned
StornowayHS1 2JF
Born April 1945
Director
Appointed 25 Aug 2020
Resigned 26 Jun 2025

ROBINSON, Michael Joseph

Resigned
StornowayHS1 2JF
Born September 1990
Director
Appointed 25 Aug 2020
Resigned 24 Feb 2026

STIRLING, Andrew Mark, Dr

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born February 1969
Director
Appointed 25 Aug 2020
Resigned 13 Jan 2022

WRIGHT, Gillian, Dr

Resigned
The Castle Business Park, StirlingFK9 4TZ
Born November 1975
Director
Appointed 15 Jun 2022
Resigned 25 Oct 2024

Persons with significant control

3

0 Active
3 Ceased

Shirley Anne Berry

Ceased
Laurelhill Business Park, StirlingFK7 9JQ
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2020
Ceased 25 Aug 2020

Mr Kenneth Macangus Mackenzie

Ceased
Laurelhill Business Park, StirlingFK7 9JQ
Born March 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2020
Ceased 25 Aug 2020

Professor David James Galloway

Ceased
Laurelhill Business Park, StirlingFK7 9JQ
Born February 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2020
Ceased 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Incorporation Company
29 June 2020
NEWINCIncorporation