Company NameEGAN Construction Ltd
DirectorsBronik Michael Egan and Nicola Ann Egan
Company StatusActive
Company NumberSC423443
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Previous NamePrecision Construction Solutions Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Bronik Michael Egan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirfield Centre (2/F10) 1a South Muirhead Road
Cumbernauld
G67 1AX
Scotland
Director NameMrs Nicola Ann Egan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirfield Centre (2/F10) 1a South Muirhead Road
Cumbernauld
G67 1AX
Scotland
Director NameMiss Marie Feenan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address300 O'Wood Avenue
Holytown
Motherwell
ML1 4TT
Scotland
Secretary NameMarie Feenan
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address300 O'Wood Avenue
Holytown
Motherwell
ML1 4TT
Scotland
Director NameMrs Nicola Ann Egan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Curtis Egan
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 31 August 2017)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address145 Rennie Road
Kilsyth
Glasgow
G65 9PF
Scotland

Location

Registered AddressMuirfield Centre (2/F10)
1a South Muirhead Road
Cumbernauld
G67 1AX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld South

Shareholders

1 at £1Bronik Michael Egan
50.00%
Ordinary
1 at £1Nicola Egan
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Filing History

2 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
15 March 2023Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
16 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
17 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
23 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
17 November 2017Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER Scotland to Muirfield Centre (2/F10) 1a South Muirhead Road Cumbernauld G67 1AX on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER Scotland to Muirfield Centre (2/F10) 1a South Muirhead Road Cumbernauld G67 1AX on 17 November 2017 (1 page)
8 September 2017Termination of appointment of Curtis Egan as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Curtis Egan as a director on 31 August 2017 (1 page)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
19 April 2017Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX to Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX to Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER on 19 April 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 May 2014Statement of capital following an allotment of shares on 12 October 2013
  • GBP 2
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 12 October 2013
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
18 October 2013Appointment of Mr Bronik Michael Egan as a director (2 pages)
18 October 2013Appointment of Mr Bronik Michael Egan as a director (2 pages)
18 October 2013Appointment of Mrs Nicola Ann Egan as a director (2 pages)
18 October 2013Appointment of Mrs Nicola Ann Egan as a director (2 pages)
8 August 2013Company name changed precision construction solutions LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Appointment of Mr Curtis Egan as a director (2 pages)
8 August 2013Company name changed precision construction solutions LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Appointment of Mr Curtis Egan as a director (2 pages)
8 August 2013Termination of appointment of Nicola Egan as a director (1 page)
8 August 2013Termination of appointment of Nicola Egan as a director (1 page)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Termination of appointment of Marie Feenan as a secretary (1 page)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
11 June 2013Termination of appointment of Marie Feenan as a secretary (1 page)
8 June 2012Termination of appointment of Marie Feenan as a director (2 pages)
8 June 2012Registered office address changed from 300 O'wood Avenue Holytown Motherwell Lanarkshire ML1 4TT Scotland on 8 June 2012 (2 pages)
8 June 2012Termination of appointment of Marie Feenan as a director (2 pages)
8 June 2012Appointment of Mrs Nicola Ann Egan as a director (3 pages)
8 June 2012Appointment of Mrs Nicola Ann Egan as a director (3 pages)
8 June 2012Registered office address changed from 300 O'wood Avenue Holytown Motherwell Lanarkshire ML1 4TT Scotland on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 300 O'wood Avenue Holytown Motherwell Lanarkshire ML1 4TT Scotland on 8 June 2012 (2 pages)
4 May 2012Incorporation (21 pages)
4 May 2012Incorporation (21 pages)