Company NameJames N. Connell (Holdings) Public Limited Company
Company StatusActive
Company NumberSC026306
CategoryPublic Limited Company
Incorporation Date7 May 1948(76 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHarry Wilson Dinsmore
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(41 years, 3 months after company formation)
Appointment Duration34 years, 8 months
RoleCivil Engineer
Correspondence Address3 Kirkvale Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HD
Scotland
Director NameGeorge Douglas Laing
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(41 years, 3 months after company formation)
Appointment Duration34 years, 8 months
RoleChartered Accountant
Correspondence Address22 Westbourne Gardens
Glasgow
G12 9PE
Scotland
Director NameRobert Sibbald Walker
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(41 years, 3 months after company formation)
Appointment Duration34 years, 8 months
RoleConsultant Physician
Correspondence AddressRominar
Whitecraigs
Glasgow
G46 6TH
Scotland
Secretary NameHugh Russell Cartwright
NationalityBritish
StatusCurrent
Appointed23 August 1989(41 years, 3 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Correspondence Address77 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QQ
Scotland
Director NameRobert Cameron
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1990(42 years, 3 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence Address37 Sandend Road
Glasgow
G53 7DH
Scotland
Director NameJack Thomson Addison
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1990(42 years, 4 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Correspondence Address24 Greenlaw Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ND
Scotland
Director NameJames Campbell Anderson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Mennock Drive
Bishopbriggs
Glasgow
G64 3LY
Scotland
Director NameMatthew White Hyndman Macfarlane
NationalityBritish
StatusResigned
Appointed23 August 1989(41 years, 3 months after company formation)
Appointment Duration12 months (resigned 22 August 1990)
RoleCompany Director
Correspondence Address28 Muirhill Avenue
Muirend
Glasgow
Lanarkshire
G44 3HR
Scotland

Location

Registered AddressWylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1999
Turnover£1,690,763
Gross Profit£524,998
Net Worth£205,366
Cash£9,605
Current Liabilities£581,635

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Next Accounts Due28 September 2000 (overdue)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Next Return Due5 September 2016 (overdue)

Filing History

10 May 2022Final Gazette dissolved following liquidation (1 page)
10 February 2022Notice of final meeting of creditors (3 pages)
2 December 2003Registered office changed on 02/12/03 from: 130 glenpark street, glasgow, G31 1NZ (1 page)
2 December 2003Registered office changed on 02/12/03 from: 130 glenpark street glasgow G31 1NZ (1 page)
24 October 2000Dec mort/charge release * (4 pages)
24 October 2000Dec mort/charge release * (4 pages)
13 October 2000Dec mort/charge release * (4 pages)
13 October 2000Dec mort/charge release * (4 pages)
6 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 1999Full group accounts made up to 28 February 1999 (19 pages)
15 September 1999Full group accounts made up to 28 February 1999 (19 pages)
25 August 1999Return made up to 22/08/99; change of members (8 pages)
25 August 1999Return made up to 22/08/99; change of members (8 pages)
24 September 1998Full group accounts made up to 28 February 1998 (19 pages)
24 September 1998Full group accounts made up to 28 February 1998 (19 pages)
3 September 1998Return made up to 22/08/98; change of members (8 pages)
3 September 1998Return made up to 22/08/98; change of members (8 pages)
19 December 1997Partic of mort/charge * (6 pages)
19 December 1997Partic of mort/charge * (6 pages)
4 September 1997Full group accounts made up to 28 February 1997 (18 pages)
4 September 1997Full group accounts made up to 28 February 1997 (18 pages)
22 August 1997Return made up to 22/08/97; bulk list available separately (48 pages)
22 August 1997Return made up to 22/08/97; bulk list available separately (48 pages)
24 September 1996Full group accounts made up to 29 February 1996 (19 pages)
24 September 1996Full group accounts made up to 29 February 1996 (19 pages)
3 September 1996Return made up to 22/08/96; full list of members (47 pages)
3 September 1996Return made up to 22/08/96; full list of members (47 pages)
30 October 1995Group accounts for a small company made up to 28 February 1995 (20 pages)
30 October 1995Group accounts for a small company made up to 28 February 1995 (20 pages)
12 October 1995Return made up to 22/08/95; full list of members (84 pages)
12 October 1995Return made up to 22/08/95; full list of members (84 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
7 May 1948Certificate of incorporation (1 page)
7 May 1948Certificate of incorporation (1 page)