Background WavePink WaveYellow Wave

LOGANWOOD WIND LIMITED (SC423916)

LOGANWOOD WIND LIMITED (SC423916) is an active UK company. incorporated on 11 May 2012. with registered office in Kilmacolm. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LOGANWOOD WIND LIMITED has been registered for 13 years. Current directors include CONNELL, David John, CONNELL, Evelyn Jean.

Company Number
SC423916
Status
active
Type
ltd
Incorporated
11 May 2012
Age
13 years
Address
Loganwood House, Kilmacolm, PA13 4SP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CONNELL, David John, CONNELL, Evelyn Jean
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGANWOOD WIND LIMITED

LOGANWOOD WIND LIMITED is an active company incorporated on 11 May 2012 with the registered office located in Kilmacolm. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LOGANWOOD WIND LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC423916

LTD Company

Age

13 Years

Incorporated 11 May 2012

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Loganwood House High Mathernock Kilmacolm, PA13 4SP,

Timeline

4 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Apr 17
Loan Cleared
Oct 21
Loan Secured
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CONNELL, David John

Active
High Mathernock Farm, KilmacolmPA13 4SP
Born September 1977
Director
Appointed 11 May 2012

CONNELL, Evelyn Jean

Active
High Mathernock, KilmacolmPA13 4SP
Born July 1979
Director
Appointed 11 May 2012

Persons with significant control

1

Port Glasgow Road, KilmacolmPA13 4SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Incorporation Company
11 May 2012
NEWINCIncorporation