Background WavePink WaveYellow Wave

LOGANWOOD WIND (HIGH MATHERNOCK) LIMITED (SC465766)

LOGANWOOD WIND (HIGH MATHERNOCK) LIMITED (SC465766) is an active UK company. incorporated on 13 December 2013. 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 (HIGH MATHERNOCK) LIMITED has been registered for 12 years. Current directors include CONNELL, David John, CONNELL, Evelyn Jean.

Company Number
SC465766
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 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 (HIGH MATHERNOCK) LIMITED

LOGANWOOD WIND (HIGH MATHERNOCK) LIMITED is an active company incorporated on 13 December 2013 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 (HIGH MATHERNOCK) LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

SC465766

LTD Company

Age

12 Years

Incorporated 13 December 2013

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 2 September 2025 (7 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

9 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Loganwood House High Mathernock Kilmacolm, PA13 4SP,

Timeline

16 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Aug 16
Loan Cleared
Oct 16
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CONNELL, David John

Active
High Mathernock Farm, KilmacolmPA13 4SP
Born September 1977
Director
Appointed 13 Dec 2013

CONNELL, Evelyn Jean

Active
High Mathernock Farm, KilmacolmPA13 4SP
Born July 1979
Director
Appointed 13 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
High Mathernock, KilmacolmPA13 4SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2019

Mr David John Connell

Ceased
High Mathernock Farm, KilmacolmPA13 4SP
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2019

Mrs Evelyn Jean Connell

Ceased
High Mathernock Farm, KilmacolmPA13 4SP
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Legacy
18 February 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Alter Floating Charge
18 November 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
12 November 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
4 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 November 2014
MR01Registration of a Charge
Resolution
11 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2014
MR01Registration of a Charge
Incorporation Company
13 December 2013
NEWINCIncorporation