Ayrshire
KA7 4HU
Scotland
Director Name | Mrs Vivienne Oddny McConechy |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1999(35 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | High Greenan House Ayr Ayrshire KA7 4HU Scotland |
Director Name | Mr Mark James McConechy |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | High Greenan House Ayr Ayrshire KA7 4HU Scotland |
Secretary Name | Mr Derek Campbell McConechy |
---|---|
Status | Current |
Appointed | 20 June 2019(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | High Greenan House Ayr Ayrshire KA7 4HU Scotland |
Director Name | Sandra Margaret Clark Murray |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 December 2001) |
Role | Tyre Distributer |
Correspondence Address | The Hirsel 21 Greenfield Avenue Ayr Ayrshire KA7 4NP Scotland |
Secretary Name | Derek Campbell McConechy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | Alloway Mill Greenfield Avenue Ayr KA7 4NX Scotland |
Secretary Name | Mr Donald Neil Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(38 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Miller Road Ayr Ayrshire KA7 2AX Scotland |
Director Name | Mr Donald Neil Carmichael |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(39 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Miller Road Ayr Ayrshire KA7 2AX Scotland |
Website | mcconechys.co.uk |
---|---|
Telephone | 01292 260124 |
Telephone region | Ayr |
Registered Address | High Greenan House Ayr Ayrshire KA7 4HU Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1.2k at £1 | Derek Campbell Mcconechy 90.00% Ordinary |
---|---|
130 at £1 | Vivienne Oddny Mcconechy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,394,054 |
Cash | £112,153 |
Current Liabilities | £83,835 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2024 (10 months, 3 weeks from now) |
8 May 2008 | Delivered on: 21 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 212 western road, kilmarnock AYR44286. Outstanding |
---|---|
9 May 2008 | Delivered on: 21 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25,27 & 29 greenhill road & yard area at 60/62 well street, paisley REN46715 under exception of subjects forming 60 well street. Outstanding |
9 May 2008 | Delivered on: 21 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on southeast side of mckenzie street, paisley REN75330. Outstanding |
18 May 2005 | Delivered on: 26 May 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 November 2003 | Delivered on: 27 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 August 1988 | Delivered on: 23 August 1988 Persons entitled: Hector James Mcconechy and Others as Trustees Classification: Standard security Secured details: £150,000 and all sums due or to become due. Particulars: Area of ground northeast side of well street, the southwest side of greenhill road and southeast side of mackenzie street, paisley. Outstanding |
3 August 1988 | Delivered on: 23 August 1988 Persons entitled: Hector James Mcconechy and Others as Trustees Classification: Standard security Secured details: £150,000 and all sums due or to become due. Particulars: Area of ground east side of west sanquhar road, ayr. Outstanding |
2 December 1985 | Delivered on: 16 December 1985 Persons entitled: Hector James Mcconochy and Others as Trustees Classification: Standard security Secured details: £130,000 and all further sums due or to become due. Particulars: 2 areas of ground on the east side of peebles street, ayr. Outstanding |
8 May 2008 | Delivered on: 21 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3100.4 square metres on north east side of waggon road. Ayr. Outstanding |
8 May 2008 | Delivered on: 21 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on southwest of shawfarm road, prestwick under exception of subjects registered under AYR4726 AYR32152 AYR74813. Outstanding |
8 May 2008 | Delivered on: 21 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19, 21, 23 new road & 16 & 18 peebles street, ayr. Outstanding |
8 May 2008 | Delivered on: 21 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24,26 & 28 peebles street, ayr. Outstanding |
8 May 2008 | Delivered on: 21 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Newtonhead depot, mccalls avenue, ayr AYR27007. Outstanding |
8 May 2008 | Delivered on: 21 May 2008 Satisfied on: 2 March 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1,3 & 7 cambuslea road, ayr excepting ayr 35601 AYR54032 AYR79482. Fully Satisfied |
13 May 1966 | Delivered on: 16 May 1966 Satisfied on: 27 January 2004 Persons entitled: The British Linen Bank Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 April 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
27 January 2021 | Satisfaction of charge 15 in full (4 pages) |
27 January 2021 | Satisfaction of charge 10 in full (4 pages) |
27 January 2021 | Satisfaction of charge 11 in full (3 pages) |
27 January 2021 | Satisfaction of charge 13 in full (4 pages) |
27 January 2021 | Satisfaction of charge 12 in full (5 pages) |
9 December 2020 | Satisfaction of charge 2 in full (4 pages) |
9 December 2020 | Satisfaction of charge 3 in full (4 pages) |
9 December 2020 | Satisfaction of charge 4 in full (4 pages) |
7 December 2020 | Satisfaction of charge 5 in full (1 page) |
5 November 2020 | Satisfaction of charge 9 in full (4 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
26 November 2019 | Satisfaction of charge 6 in full (4 pages) |
26 November 2019 | Satisfaction of charge 7 in full (4 pages) |
26 November 2019 | Satisfaction of charge 8 in full (4 pages) |
7 November 2019 | Registered office address changed from 13 Miller Road Ayr Ayrshire KA7 2AX to High Greenan House Ayr Ayrshire KA7 4HU on 7 November 2019 (1 page) |
27 June 2019 | Accounts for a small company made up to 30 September 2018 (20 pages) |
20 June 2019 | Termination of appointment of Donald Neil Carmichael as a secretary on 20 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Donald Neil Carmichael as a director on 20 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Derek Campbell Mcconechy as a secretary on 20 June 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
9 August 2018 | Appointment of Mr Mark James Mcconechy as a director on 1 August 2018 (2 pages) |
27 June 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
4 May 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
4 May 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 January 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
2 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
2 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
20 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Director's details changed for Mr Derek Campbell Mcconechy on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Donald Neil Carmichael on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Vivienne Oddny Mcconechy on 19 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Mr Donald Neil Carmichael on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Secretary's details changed for Mr Donald Neil Carmichael on 19 March 2013 (1 page) |
19 March 2013 | Director's details changed for Mr Derek Campbell Mcconechy on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Donald Neil Carmichael on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Vivienne Oddny Mcconechy on 19 March 2013 (2 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
2 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
15 April 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
15 April 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
18 May 2010 | Auditor's resignation (1 page) |
18 May 2010 | Auditor's resignation (1 page) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Vivienne Oddny Mcconechy on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Vivienne Oddny Mcconechy on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Vivienne Oddny Mcconechy on 8 February 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
4 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
4 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
19 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
19 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 39/43 peebles street ayr KA8 8DP (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 39/43 peebles street ayr KA8 8DP (1 page) |
30 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
30 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 March 2006 | Return made up to 02/02/06; no change of members
|
28 March 2006 | Return made up to 02/02/06; no change of members
|
26 May 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 February 2005 | Return made up to 02/02/05; no change of members (7 pages) |
18 February 2005 | Return made up to 02/02/05; no change of members (7 pages) |
23 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
3 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
27 January 2004 | Dec mort/charge * (5 pages) |
27 January 2004 | Dec mort/charge * (5 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
22 November 2003 | Resolutions
|
22 November 2003 | Resolutions
|
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
6 September 2003 | £ ic 1500/1300 11/08/03 £ sr [email protected]=200 (1 page) |
6 September 2003 | £ ic 1500/1300 11/08/03 £ sr [email protected]=200 (1 page) |
25 June 2003 | Memorandum and Articles of Association (13 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
25 June 2003 | Memorandum and Articles of Association (13 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
4 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members
|
10 February 2003 | Return made up to 02/02/03; full list of members
|
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
8 May 2002 | Company name changed scotia motor factors LIMITED\certificate issued on 08/05/02 (2 pages) |
8 May 2002 | Company name changed scotia motor factors LIMITED\certificate issued on 08/05/02 (2 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
14 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
6 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
6 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
8 March 1999 | Return made up to 02/02/99; no change of members (6 pages) |
8 March 1999 | Return made up to 02/02/99; no change of members (6 pages) |
18 March 1998 | Return made up to 02/02/98; full list of members (8 pages) |
18 March 1998 | Return made up to 02/02/98; full list of members (8 pages) |
10 February 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
10 February 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
21 March 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
21 March 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
17 February 1997 | Return made up to 02/02/97; full list of members
|
17 February 1997 | Return made up to 02/02/97; full list of members
|
26 March 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
26 March 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
25 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
25 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
16 December 1985 | Particulars of mortgage/charge (5 pages) |
16 December 1985 | Particulars of mortgage/charge (5 pages) |
8 May 1964 | Incorporation (15 pages) |
8 May 1964 | Incorporation (15 pages) |