HUGH L S MCCONNELL LIMITED

Orion House Bramah Avenue Orion House Bramah Avenue, East Kilbride, G75 0RD, Scotland
StatusACTIVE
Company No.SC191842
CategoryPrivate Limited Company
Incorporated10 Dec 1998
Age25 years, 5 months, 28 days
JurisdictionScotland

SUMMARY

HUGH L S MCCONNELL LIMITED is an active private limited company with number SC191842. It was incorporated 25 years, 5 months, 28 days ago, on 10 December 1998. The company address is Orion House Bramah Avenue Orion House Bramah Avenue, East Kilbride, G75 0RD, Scotland.



Company Fillings

Termination director company with name termination date

Date: 20 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-20

Officer name: Alan Burton

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-27

Old address: 6 Inkerman Place Kilmarnock Ayrshire KA1 2RL

New address: Orion House Bramah Avenue Scottish Enterprise Technology Park East Kilbride G75 0rd

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Miss Claire Marie Roe

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Downs

Termination date: 2023-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 20 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Kenneth Joseph Downs

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Joseph Downs

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mr Jon Wallis

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Davis

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Burton

Appointment date: 2020-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Henry Mcgregor

Appointment date: 2018-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn Mcgarvey

Appointment date: 2018-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mcconnell Group Limited

Notification date: 2018-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Angus Mcdonald Tosh

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-17

Psc name: Angus Mcdonald Tosh

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert James Davis

Cessation date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Margaret Tosh

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 01 Feb 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-10

Officer name: Angus Mcdonald Tosh

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Davis

Change date: 2010-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2010

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Margaret Tosh

Change date: 2010-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Angus Mcdonald Tosh

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Davis

Change date: 2009-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jul 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Jul 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jun 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jun 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Certificate change of name company

Date: 02 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcdonald davis LIMITED\certificate issued on 03/05/00

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 18/01/99 from: 130 st vincent street glasgow G2 5HF

Documents

View document PDF

Memorandum articles

Date: 18 Jan 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 12/01/99--------- £ si 74998@1=74998 £ ic 2/75000

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 30/04/00

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/01/99

Documents

View document PDF

Resolution

Date: 18 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blp 9819 LIMITED\certificate issued on 17/12/98

Documents

View document PDF

Incorporation company

Date: 10 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA BEARS DAY CARE NURSERY LTD

1 THE CAUSEWAY,POTTERS BAR,EN6 5HB

Number:09494547
Status:ACTIVE
Category:Private Limited Company

DAYBREAK INTERNATIONAL LIMITED

FIELDFISHER RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:11952532
Status:ACTIVE
Category:Private Limited Company

F.A.THORPE(PUBLISHING)LIMITED

THE GREEN,LEICESTER,LE7 7FU

Number:00803803
Status:ACTIVE
Category:Private Limited Company

FIRSTPLOT LIMITED

LITTLE ROCK,KENT,TN3 9PH

Number:03646203
Status:ACTIVE
Category:Private Limited Company

FOODNEARME LTD

OLD ANGLO HOUSE,STOURPORT ON SEVERN,DY13 9AQ

Number:09477211
Status:ACTIVE
Category:Private Limited Company

JAKES TILING LIMITED

11711786: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11711786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source