Company NameLog Cabins (Scotland) Limited
DirectorAlexander Keith Garry
Company StatusActive
Company NumberSC217084
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Previous NameKeith Garry Fencing Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Alexander Keith Garry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleLog Cabin Builder
Country of ResidenceScotland
Correspondence AddressSundial Walk Lathrisk
Freuchie
Cupar
Fife
KY15 7HX
Scotland
Secretary NameWendy Margaret Turnbull
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleOffice Manager
Correspondence AddressSundial Walk Lathrisk
Freuchie
Cupar
Fife
KY15 7HX
Scotland
Director NameWendy Margaret Turnbull
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleOffice Manager
Correspondence AddressSundial Walk
Lathrisk
Freuchie
Fife
KY15 7HX
Scotland

Contact

Websitelogcabinsscotland.co.uk
Email address[email protected]
Telephone01337 858500
Telephone regionLadybank

Location

Registered AddressG6 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1A.k. Garry
100.00%
Ordinary

Financials

Year2014
Net Worth£8,486
Cash£17,238
Current Liabilities£40,900

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Charges

5 July 2001Delivered on: 18 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 pitlessie road, ladybank, fife.
Outstanding
25 June 2001Delivered on: 13 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 31 March 2015 (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 May 2013Director's details changed for Alexander Keith Garry on 21 March 2013 (2 pages)
3 May 2013Secretary's details changed for Wendy Margaret Turnbull on 21 March 2013 (2 pages)
3 May 2013Director's details changed for Alexander Keith Garry on 21 March 2001 (1 page)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
22 April 2013Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 22 April 2013 (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
30 March 2012Director's details changed for Alexander Keith Garry on 30 March 2012 (2 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Secretary's details changed for Wendy Margaret Turnbull on 21 March 2010 (1 page)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Alexander Keith Garry on 21 March 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 21/03/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 April 2008Return made up to 21/03/08; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 May 2007Return made up to 21/03/07; full list of members (2 pages)
9 May 2007Company name changed keith garry fencing LIMITED\certificate issued on 09/05/07 (2 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 3 saint davids drive dalgety bay, dunfermline fife KY11 9PF (1 page)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 May 2005Return made up to 21/03/05; full list of members (3 pages)
15 February 2005Director resigned (1 page)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 May 2004Return made up to 21/03/04; full list of members (7 pages)
12 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 April 2003Return made up to 21/03/03; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2002Return made up to 21/03/02; full list of members (6 pages)
26 April 2002Registered office changed on 26/04/02 from: 1 pitlessie road ladybank fife KY15 7SQ (1 page)
18 July 2001Partic of mort/charge * (5 pages)
13 July 2001Partic of mort/charge * (6 pages)
21 March 2001Incorporation (33 pages)