Company NameConnect Generation Ltd
DirectorKeith Cameron Taylor
Company StatusActive
Company NumberSC624108
CategoryPrivate Limited Company
Incorporation Date12 March 2019(5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Keith Cameron Taylor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(3 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleOverhead Linesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Tayview Industrial Estate Shore Road
Perth
PH2 8DG
Scotland
Director NameMr Ross Lewis Taylor
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Tayview Industrial Estate Shore Road
Perth
PH2 8DG
Scotland

Location

Registered AddressUnit 1a Tayview Industrial Estate
Shore Road
Perth
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

18 September 2023Total exemption full accounts made up to 28 September 2022 (9 pages)
22 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
23 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 29 September 2021 (10 pages)
23 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
4 May 2022Appointment of Mr Keith Cameron Taylor as a director on 1 May 2022 (2 pages)
4 May 2022Termination of appointment of Ross Lewis Taylor as a director on 2 May 2022 (1 page)
29 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
22 April 2021Director's details changed for Mr Ross Lewis Taylor on 24 March 2021 (2 pages)
22 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 March 2020Cessation of Ross Lewis Taylor as a person with significant control on 12 March 2019 (1 page)
12 March 2020Notification of Network Distribution Services Ltd as a person with significant control on 12 March 2019 (2 pages)
12 March 2020Registered office address changed from 20 Scouring Burn Crescent Perth PH2 0GF Scotland to Unit 1a Tayview Industrial Estate Shore Road Perth PH2 8DG on 12 March 2020 (1 page)
12 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
14 November 2019Cancellation of shares. Statement of capital on 12 March 2019
  • GBP 4
(6 pages)
1 July 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 5
(3 pages)
1 July 2019Current accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
13 June 2019Registered office address changed from , Taybank House Shore Road, Perth, PH1 8BD, Scotland to 20 Scouring Burn Crescent Perth PH2 0GF on 13 June 2019 (1 page)
12 March 2019Incorporation
Statement of capital on 2019-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)