Company NameEswell Limited
DirectorsEuan Frank McConnach and Barbra McConnach
Company StatusActive
Company NumberSC245566
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Euan Frank McConnach
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleWell Operations Engineer
Country of ResidenceScotland
Correspondence Address109 Morningside Avenue
Aberdeen
AB10 7NH
Scotland
Director NameMrs Barbra McConnach
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleContracts Engineer
Country of ResidenceScotland
Correspondence Address109 Morningside Avenue
Aberdeen
AB10 7NH
Scotland
Secretary NameMrs Sophie Ann McConnach
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Kemnay Place
Aberdeen
AB15 8SG
Scotland
Director NameMrs Sophie Ann McConnach
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2008)
RoleAdministrator
Correspondence Address16 Kemnay Place
Aberdeen
AB15 8SG
Scotland
Secretary NameMargaret Ann McConnach
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 2011)
RoleCompany Director
Correspondence AddressDeerhillock
Birse
Aboyne
Aberdeenshire
AB34 5BX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address109 Morningside Avenue
Aberdeen
AB10 7NH
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

2 at £1Euan Frank Mcconnach
100.00%
Ordinary

Financials

Year2014
Net Worth£168,892
Cash£181,875
Current Liabilities£45,705

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

1 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 March 2020Notification of Barbra Mcconnach as a person with significant control on 1 March 2020 (2 pages)
19 March 2020Change of details for Mr Euan Frank Mcconnach as a person with significant control on 1 March 2020 (2 pages)
19 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
11 March 2020Appointment of Mrs Barbra Mcconnach as a director on 1 March 2020 (2 pages)
26 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
17 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(3 pages)
26 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
17 March 2013Director's details changed for Euan Frank Mcconnach on 1 May 2012 (2 pages)
17 March 2013Director's details changed for Euan Frank Mcconnach on 1 May 2012 (2 pages)
17 March 2013Director's details changed for Euan Frank Mcconnach on 1 May 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
17 March 2012Termination of appointment of Margaret Mcconnach as a secretary (1 page)
17 March 2012Termination of appointment of Margaret Mcconnach as a secretary (1 page)
17 March 2012Director's details changed for Euan Frank Mcconnach on 17 March 2012 (2 pages)
17 March 2012Registered office address changed from 5 Rosewell Drive Aberdeen AB15 6DJ on 17 March 2012 (1 page)
17 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
17 March 2012Director's details changed for Euan Frank Mcconnach on 17 March 2012 (2 pages)
17 March 2012Registered office address changed from 5 Rosewell Drive Aberdeen AB15 6DJ on 17 March 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Euan Frank Mcconnach on 12 March 2010 (2 pages)
3 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Euan Frank Mcconnach on 12 March 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 12/03/09; full list of members (3 pages)
1 April 2009Return made up to 12/03/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Secretary appointed margaret ann mcconnach (2 pages)
15 July 2008Appointment terminated secretary sophie mcconnach (1 page)
15 July 2008Director's change of particulars / euan mcconnach / 25/06/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from 16 kemnay place aberdeen AB15 8SG (1 page)
15 July 2008Director's change of particulars / euan mcconnach / 25/06/2008 (1 page)
15 July 2008Secretary appointed margaret ann mcconnach (2 pages)
15 July 2008Appointment terminated secretary sophie mcconnach (1 page)
15 July 2008Registered office changed on 15/07/2008 from 16 kemnay place aberdeen AB15 8SG (1 page)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2007Return made up to 12/03/07; full list of members (2 pages)
19 March 2007Return made up to 12/03/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 12/03/05; full list of members (2 pages)
7 April 2005Return made up to 12/03/05; full list of members (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2004Registered office changed on 02/05/04 from: braes cottage echt westhill aberdeenshire AB32 6SX (1 page)
2 May 2004Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2004Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2004Registered office changed on 02/05/04 from: braes cottage echt westhill aberdeenshire AB32 6SX (1 page)
12 August 2003Registered office changed on 12/08/03 from: 4 west craibstone street aberdeen aberdeenshire AB11 6YL (1 page)
12 August 2003Registered office changed on 12/08/03 from: 4 west craibstone street aberdeen aberdeenshire AB11 6YL (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (15 pages)
12 March 2003Incorporation (15 pages)