Logan Urban Media Limited GLASGOW


Logan Urban Media started in year 2012 as Private Limited Company with registration number SC418224. The Logan Urban Media company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Glasgow at 48 St. Vincent Street. Postal code: G2 5HS. Since Tue, 31st Jul 2012 Logan Urban Media Limited is no longer carrying the name Forty Eight Shelf (257).

The firm has one director. Victoria L., appointed on 30 July 2012. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Jeremy G., Alastair D. and others listed below. There were no ex secretaries.

Logan Urban Media Limited Address / Contact

Office Address 48 St. Vincent Street
Town Glasgow
Post code G2 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC418224
Date of Incorporation Wed, 29th Feb 2012
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th February
Company age 12 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Victoria L.

Position: Director

Appointed: 30 July 2012

Jeremy G.

Position: Director

Appointed: 29 February 2012

Resigned: 31 July 2012

Alastair D.

Position: Director

Appointed: 29 February 2012

Resigned: 31 July 2012

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Victoria L. The abovementioned PSC and has 75,01-100% shares.

Victoria L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Forty Eight Shelf (257) July 31, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-2 20562 722201 624       
Balance Sheet
Cash Bank On Hand  35 24715 04860 15536 304    
Current Assets 77 7811 535 3901 889 2311 726 5741 919 426282 756283 877278 558256 725
Debtors 59 2121 500 1431 874 1831 666 4191 883 122    
Net Assets Liabilities  201 624224 260245 211249 877252 852217 581225 438 
Other Debtors  64 9461 847 7831 666 4191 883 122    
Property Plant Equipment  36 68439 53447 32744 993    
Cash Bank In Hand 18 56935 247       
Tangible Fixed Assets25 00036 68436 684       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-2 20762 720201 622       
Shareholder Funds-2 20562 722201 624       
Other
Accumulated Depreciation Impairment Property Plant Equipment   9504 0636 397    
Average Number Employees During Period     11111
Balances Amounts Owed To Related Parties     232 418    
Corporation Tax Payable  34 7265 0683 6711 549    
Creditors  1 370 4511 704 0201 527 1031 713 35173 14645 83340 27834 722
Fixed Assets     44 99343 24241 92940 94440 205
Increase From Depreciation Charge For Year Property Plant Equipment   9503 1132 334    
Net Current Assets Liabilities-27 20526 038164 940185 211199 471206 075209 610221 485224 772 
Number Shares Issued Fully Paid   222    
Other Creditors  1 288 2371 684 1631 512 5421 710 450    
Other Taxation Social Security Payable  16 1942 6536 552-771    
Par Value Share 11111    
Property Plant Equipment Gross Cost  36 68440 48451 390     
Provisions For Liabilities Balance Sheet Subtotal   4851 5871 191    
Total Additions Including From Business Combinations Property Plant Equipment   3 80010 906     
Total Assets Less Current Liabilities-2 20562 722201 624224 745246 798251 068252 852263 414265 716 
Trade Creditors Trade Payables  31 29412 1364 3382 123    
Trade Debtors Trade Receivables  1 435 19826 400      
Creditors Due Within One Year27 20551 7431 370 450       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 31st, October 2023
Free Download (4 pages)

Company search

Advertisements