Scottish Enterprise Technology Park
East Kilbride
G75 0RD
Scotland
Director Name | Mr Robert Henry McGregor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 August 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House Bramah Avenue Scottish Enterprise Technology Park East Kilbride G75 0RD Scotland |
Director Name | Mr Alan Burton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orion House Bramah Avenue Scottish Enterprise Technology Park East Kilbride G75 0RD Scotland |
Director Name | Mr Jon Wallis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(23 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Orion House Bramah Avenue Scottish Enterprise Technology Park East Kilbride G75 0RD Scotland |
Director Name | Miss Claire Marie Roe |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(25 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House Bramah Avenue Scottish Enterprise Technology Park East Kilbride G75 0RD Scotland |
Director Name | Mr Angus McDonald Tosh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Inkerman Place Kilmarnock Ayrshire KA1 2RL Scotland |
Director Name | Mr Robert James Davis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Inkerman Place Kilmarnock Ayrshire KA1 2RL Scotland |
Secretary Name | Mr Robert James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stockwood Rise Camberley Surrey GU15 2EA |
Secretary Name | Anne Margaret Tosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | 6 Inkerman Place Kilmarnock Ayrshire KA1 2RL Scotland |
Director Name | Kenneth Downs |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 6 Inkerman Place Kilmarnock Ayrshire KA1 2RL Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | mcconnellroofing.com |
---|---|
Telephone | 01563 526397 |
Telephone region | Kilmarnock |
Registered Address | Orion House Bramah Avenue Scottish Enterprise Technology Park East Kilbride G75 0RD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
38.3k at £1 | Angus McDonald Tosh 51.00% Ordinary |
---|---|
36.8k at £1 | Robert James Davis 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,759,078 |
Net Worth | £1,105,064 |
Cash | £1,000 |
Current Liabilities | £2,120,506 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
25 January 2011 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
5 December 2023 | Appointment of Miss Claire Marie Roe as a director on 4 December 2023 (2 pages) |
---|---|
4 December 2023 | Termination of appointment of Kenneth Downs as a director on 30 November 2023 (1 page) |
21 November 2023 | Full accounts made up to 30 April 2023 (28 pages) |
9 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 30 April 2022 (29 pages) |
24 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
21 July 2022 | Resolutions
|
21 July 2022 | Memorandum and Articles of Association (6 pages) |
20 May 2022 | Second filing for the appointment of Mr Kenneth Joseph Downs as a director (3 pages) |
12 May 2022 | Appointment of Mr Kenneth Joseph Downs as a director on 29 April 2022
|
17 December 2021 | Appointment of Mr Jon Wallis as a director on 17 December 2021 (2 pages) |
22 September 2021 | Full accounts made up to 30 April 2021 (27 pages) |
31 August 2021 | Termination of appointment of Robert James Davis as a director on 31 August 2021 (1 page) |
5 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 30 April 2020 (25 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
6 July 2020 | Appointment of Mr Alan Burton as a director on 6 July 2020 (2 pages) |
21 August 2019 | Full accounts made up to 30 April 2019 (24 pages) |
8 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
22 January 2019 | Group of companies' accounts made up to 30 April 2018 (28 pages) |
10 September 2018 | Resolutions
|
20 August 2018 | Termination of appointment of Angus Mcdonald Tosh as a director on 17 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Robert Henry Mcgregor as a director on 17 August 2018 (2 pages) |
20 August 2018 | Notification of Mcconnell Group Limited as a person with significant control on 17 August 2018 (2 pages) |
20 August 2018 | Cessation of Angus Mcdonald Tosh as a person with significant control on 17 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Eamonn Mcgarvey as a director on 17 August 2018 (2 pages) |
20 August 2018 | Cessation of Robert James Davis as a person with significant control on 17 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
6 July 2018 | Termination of appointment of Anne Margaret Tosh as a secretary on 30 June 2018 (1 page) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
12 July 2017 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
12 July 2017 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
16 December 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
7 July 2016 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
7 July 2016 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 June 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
30 June 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
23 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
23 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
24 June 2013 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
24 June 2013 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
9 July 2012 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
4 July 2011 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
30 December 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Director's details changed for Robert James Davis on 10 December 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Anne Margaret Tosh on 10 December 2010 (1 page) |
16 December 2010 | Director's details changed for Angus Mcdonald Tosh on 10 December 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Anne Margaret Tosh on 10 December 2010 (1 page) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Director's details changed for Angus Mcdonald Tosh on 10 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Robert James Davis on 10 December 2010 (2 pages) |
21 December 2009 | Director's details changed for Angus Mcdonald Tosh on 10 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert James Davis on 10 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Robert James Davis on 10 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Angus Mcdonald Tosh on 10 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
5 August 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
18 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 30 April 2008 (21 pages) |
28 July 2008 | Full accounts made up to 30 April 2008 (21 pages) |
17 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
28 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
28 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
14 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
14 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
27 July 2006 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
27 July 2006 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
12 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
20 July 2005 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
20 July 2005 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
23 February 2005 | Accounts for a medium company made up to 30 April 2004 (21 pages) |
23 February 2005 | Accounts for a medium company made up to 30 April 2004 (21 pages) |
24 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
26 June 2003 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
26 June 2003 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
19 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
6 July 2002 | Accounts for a medium company made up to 30 April 2002 (22 pages) |
6 July 2002 | Accounts for a medium company made up to 30 April 2002 (22 pages) |
18 December 2001 | Return made up to 10/12/01; full list of members
|
18 December 2001 | Return made up to 10/12/01; full list of members
|
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
27 June 2001 | Accounts for a medium company made up to 30 April 2001 (23 pages) |
27 June 2001 | Accounts for a medium company made up to 30 April 2001 (23 pages) |
15 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
15 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
27 September 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
27 September 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
8 May 2000 | Partic of mort/charge * (5 pages) |
8 May 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Company name changed mcdonald davis LIMITED\certificate issued on 03/05/00 (2 pages) |
2 May 2000 | Company name changed mcdonald davis LIMITED\certificate issued on 03/05/00 (2 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
27 April 1999 | Partic of mort/charge * (6 pages) |
27 April 1999 | Partic of mort/charge * (6 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 130 st vincent street glasgow G2 5HF (1 page) |
18 January 1999 | Memorandum and Articles of Association (14 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Nc inc already adjusted 12/01/99 (1 page) |
18 January 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Nc inc already adjusted 12/01/99 (1 page) |
18 January 1999 | Ad 12/01/99--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Memorandum and Articles of Association (14 pages) |
18 January 1999 | Ad 12/01/99--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 130 st vincent street glasgow G2 5HF (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
16 December 1998 | Company name changed blp 9819 LIMITED\certificate issued on 17/12/98 (2 pages) |
16 December 1998 | Company name changed blp 9819 LIMITED\certificate issued on 17/12/98 (2 pages) |
10 December 1998 | Incorporation (20 pages) |
10 December 1998 | Incorporation (20 pages) |