Company NameHUGH L S McConnell Limited
Company StatusActive
Company NumberSC191842
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Eamonn McGarvey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrion House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0RD
Scotland
Director NameMr Robert Henry McGregor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed17 August 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0RD
Scotland
Director NameMr Alan Burton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrion House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0RD
Scotland
Director NameMr Jon Wallis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(23 years after company formation)
Appointment Duration2 years, 4 months
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressOrion House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0RD
Scotland
Director NameMiss Claire Marie Roe
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(25 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0RD
Scotland
Director NameMr Angus McDonald Tosh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Inkerman Place
Kilmarnock
Ayrshire
KA1 2RL
Scotland
Director NameMr Robert James Davis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Inkerman Place
Kilmarnock
Ayrshire
KA1 2RL
Scotland
Secretary NameMr Robert James Davis
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stockwood Rise
Camberley
Surrey
GU15 2EA
Secretary NameAnne Margaret Tosh
NationalityBritish
StatusResigned
Appointed15 January 2004(5 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2018)
RoleCompany Director
Correspondence Address6 Inkerman Place
Kilmarnock
Ayrshire
KA1 2RL
Scotland
Director NameKenneth Downs
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address6 Inkerman Place
Kilmarnock
Ayrshire
KA1 2RL
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitemcconnellroofing.com
Telephone01563 526397
Telephone regionKilmarnock

Location

Registered AddressOrion House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0RD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Shareholders

38.3k at £1Angus McDonald Tosh
51.00%
Ordinary
36.8k at £1Robert James Davis
49.00%
Ordinary

Financials

Year2014
Turnover£9,759,078
Net Worth£1,105,064
Cash£1,000
Current Liabilities£2,120,506

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

25 January 2011Delivered on: 1 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 May 2000Delivered on: 8 May 2000
Satisfied on: 27 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 inkerman place, kilmarnock.
Fully Satisfied
16 April 1999Delivered on: 27 April 1999
Satisfied on: 27 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

5 December 2023Appointment of Miss Claire Marie Roe as a director on 4 December 2023 (2 pages)
4 December 2023Termination of appointment of Kenneth Downs as a director on 30 November 2023 (1 page)
21 November 2023Full accounts made up to 30 April 2023 (28 pages)
9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 30 April 2022 (29 pages)
24 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
21 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2022Memorandum and Articles of Association (6 pages)
20 May 2022Second filing for the appointment of Mr Kenneth Joseph Downs as a director (3 pages)
12 May 2022Appointment of Mr Kenneth Joseph Downs as a director on 29 April 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 20/05/2022
(2 pages)
17 December 2021Appointment of Mr Jon Wallis as a director on 17 December 2021 (2 pages)
22 September 2021Full accounts made up to 30 April 2021 (27 pages)
31 August 2021Termination of appointment of Robert James Davis as a director on 31 August 2021 (1 page)
5 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
17 August 2020Full accounts made up to 30 April 2020 (25 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
6 July 2020Appointment of Mr Alan Burton as a director on 6 July 2020 (2 pages)
21 August 2019Full accounts made up to 30 April 2019 (24 pages)
8 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
22 January 2019Group of companies' accounts made up to 30 April 2018 (28 pages)
10 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
20 August 2018Termination of appointment of Angus Mcdonald Tosh as a director on 17 August 2018 (1 page)
20 August 2018Appointment of Mr Robert Henry Mcgregor as a director on 17 August 2018 (2 pages)
20 August 2018Notification of Mcconnell Group Limited as a person with significant control on 17 August 2018 (2 pages)
20 August 2018Cessation of Angus Mcdonald Tosh as a person with significant control on 17 August 2018 (1 page)
20 August 2018Appointment of Mr Eamonn Mcgarvey as a director on 17 August 2018 (2 pages)
20 August 2018Cessation of Robert James Davis as a person with significant control on 17 August 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
6 July 2018Termination of appointment of Anne Margaret Tosh as a secretary on 30 June 2018 (1 page)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 July 2017Group of companies' accounts made up to 30 April 2017 (32 pages)
12 July 2017Group of companies' accounts made up to 30 April 2017 (32 pages)
16 December 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
7 July 2016Group of companies' accounts made up to 30 April 2016 (34 pages)
7 July 2016Group of companies' accounts made up to 30 April 2016 (34 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75,000
(4 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75,000
(4 pages)
30 June 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
30 June 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
23 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
23 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 75,000
(4 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 75,000
(4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 75,000
(4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 75,000
(4 pages)
24 June 2013Group of companies' accounts made up to 30 April 2013 (23 pages)
24 June 2013Group of companies' accounts made up to 30 April 2013 (23 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
9 July 2012Group of companies' accounts made up to 30 April 2012 (23 pages)
9 July 2012Group of companies' accounts made up to 30 April 2012 (23 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 July 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
4 July 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
1 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2010Group of companies' accounts made up to 30 April 2010 (26 pages)
30 December 2010Group of companies' accounts made up to 30 April 2010 (26 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Robert James Davis on 10 December 2010 (2 pages)
16 December 2010Secretary's details changed for Anne Margaret Tosh on 10 December 2010 (1 page)
16 December 2010Director's details changed for Angus Mcdonald Tosh on 10 December 2010 (2 pages)
16 December 2010Secretary's details changed for Anne Margaret Tosh on 10 December 2010 (1 page)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Angus Mcdonald Tosh on 10 December 2010 (2 pages)
16 December 2010Director's details changed for Robert James Davis on 10 December 2010 (2 pages)
21 December 2009Director's details changed for Angus Mcdonald Tosh on 10 December 2009 (2 pages)
21 December 2009Director's details changed for Robert James Davis on 10 December 2009 (2 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Robert James Davis on 10 December 2009 (2 pages)
21 December 2009Director's details changed for Angus Mcdonald Tosh on 10 December 2009 (2 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
5 August 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
5 August 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
18 December 2008Return made up to 10/12/08; full list of members (4 pages)
18 December 2008Return made up to 10/12/08; full list of members (4 pages)
28 July 2008Full accounts made up to 30 April 2008 (21 pages)
28 July 2008Full accounts made up to 30 April 2008 (21 pages)
17 December 2007Return made up to 10/12/07; full list of members (2 pages)
17 December 2007Return made up to 10/12/07; full list of members (2 pages)
28 August 2007Full accounts made up to 30 April 2007 (20 pages)
28 August 2007Full accounts made up to 30 April 2007 (20 pages)
14 December 2006Return made up to 10/12/06; full list of members (7 pages)
14 December 2006Return made up to 10/12/06; full list of members (7 pages)
27 July 2006Accounts for a medium company made up to 30 April 2006 (20 pages)
27 July 2006Accounts for a medium company made up to 30 April 2006 (20 pages)
12 January 2006Return made up to 10/12/05; full list of members (7 pages)
12 January 2006Return made up to 10/12/05; full list of members (7 pages)
20 July 2005Accounts for a medium company made up to 30 April 2005 (21 pages)
20 July 2005Accounts for a medium company made up to 30 April 2005 (21 pages)
23 February 2005Accounts for a medium company made up to 30 April 2004 (21 pages)
23 February 2005Accounts for a medium company made up to 30 April 2004 (21 pages)
24 December 2004Return made up to 10/12/04; full list of members (7 pages)
24 December 2004Return made up to 10/12/04; full list of members (7 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
23 December 2003Return made up to 10/12/03; full list of members (7 pages)
23 December 2003Return made up to 10/12/03; full list of members (7 pages)
26 June 2003Accounts for a medium company made up to 30 April 2003 (21 pages)
26 June 2003Accounts for a medium company made up to 30 April 2003 (21 pages)
19 December 2002Return made up to 10/12/02; full list of members (7 pages)
19 December 2002Return made up to 10/12/02; full list of members (7 pages)
6 July 2002Accounts for a medium company made up to 30 April 2002 (22 pages)
6 July 2002Accounts for a medium company made up to 30 April 2002 (22 pages)
18 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
27 June 2001Accounts for a medium company made up to 30 April 2001 (23 pages)
27 June 2001Accounts for a medium company made up to 30 April 2001 (23 pages)
15 December 2000Return made up to 10/12/00; full list of members (6 pages)
15 December 2000Return made up to 10/12/00; full list of members (6 pages)
27 September 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
27 September 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
8 May 2000Partic of mort/charge * (5 pages)
8 May 2000Partic of mort/charge * (5 pages)
2 May 2000Company name changed mcdonald davis LIMITED\certificate issued on 03/05/00 (2 pages)
2 May 2000Company name changed mcdonald davis LIMITED\certificate issued on 03/05/00 (2 pages)
20 December 1999Return made up to 10/12/99; full list of members (6 pages)
20 December 1999Return made up to 10/12/99; full list of members (6 pages)
27 April 1999Partic of mort/charge * (6 pages)
27 April 1999Partic of mort/charge * (6 pages)
18 January 1999Registered office changed on 18/01/99 from: 130 st vincent street glasgow G2 5HF (1 page)
18 January 1999Memorandum and Articles of Association (14 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Nc inc already adjusted 12/01/99 (1 page)
18 January 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Nc inc already adjusted 12/01/99 (1 page)
18 January 1999Ad 12/01/99--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Memorandum and Articles of Association (14 pages)
18 January 1999Ad 12/01/99--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
18 January 1999Registered office changed on 18/01/99 from: 130 st vincent street glasgow G2 5HF (1 page)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 January 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Secretary resigned (1 page)
16 December 1998Company name changed blp 9819 LIMITED\certificate issued on 17/12/98 (2 pages)
16 December 1998Company name changed blp 9819 LIMITED\certificate issued on 17/12/98 (2 pages)
10 December 1998Incorporation (20 pages)
10 December 1998Incorporation (20 pages)