Background WavePink WaveYellow Wave

LOGANWOOD GROUP LIMITED (SC537576)

LOGANWOOD GROUP LIMITED (SC537576) is an active UK company. incorporated on 9 June 2016. with registered office in Kilmacolm. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOGANWOOD GROUP LIMITED has been registered for 9 years. Current directors include CONNELL, David John, CONNELL, Evelyn Jean.

Company Number
SC537576
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
Loganwood House, Kilmacolm, PA13 4SP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNELL, David John, CONNELL, Evelyn Jean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGANWOOD GROUP LIMITED

LOGANWOOD GROUP LIMITED is an active company incorporated on 9 June 2016 with the registered office located in Kilmacolm. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOGANWOOD GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

SC537576

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Loganwood House High Mathernock Kilmacolm, PA13 4SP,

Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Loan Secured
Oct 19
Loan Cleared
Oct 19
2
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 09 Jun 2016

CONNELL, Evelyn Jean

Active
High Mathernock, KilmacolmPA13 4SP
Born July 1979
Director
Appointed 09 Jun 2016

Persons with significant control

2

Mr David John Connell

Active
High Mathernock, KilmacolmPA13 4SP
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2016

Mrs Evelyn Jean Connell

Active
High Mathernock, KilmacolmPA13 4SP
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Incorporation Company
9 June 2016
NEWINCIncorporation