HUGH L S MCCONNELL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Eamonn Mcgarvey as a director on 2025-08-04

View Document

05/08/255 August 2025 NewAppointment of Mr Simon Anthony Lacey as a director on 2025-08-04

View Document

05/08/255 August 2025 NewAppointment of Mr John Robinson Hepburn as a director on 2025-08-04

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

28/07/2528 July 2025 NewFull accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/08/2423 August 2024 Registration of charge SC1918420004, created on 2024-08-23

View Document

22/08/2422 August 2024 Full accounts made up to 2024-04-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

20/05/2420 May 2024 Termination of appointment of Alan Burton as a director on 2024-05-20

View Document

14/05/2414 May 2024 Satisfaction of charge 3 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from 6 Inkerman Place Kilmarnock Ayrshire KA1 2RL to Orion House Bramah Avenue Scottish Enterprise Technology Park East Kilbride G75 0rd on 2024-03-27

View Document

05/12/235 December 2023 Appointment of Miss Claire Marie Roe as a director on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Kenneth Downs as a director on 2023-11-30

View Document

21/11/2321 November 2023 Full accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/09/2230 September 2022 Full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Second filing for the appointment of Mr Kenneth Joseph Downs as a director

View Document

12/05/2212 May 2022 Appointment of Mr Kenneth Joseph Downs as a director on 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Appointment of Mr Jon Wallis as a director on 2021-12-17

View Document

22/09/2122 September 2021 Full accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR ALAN BURTON

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

22/01/1922 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

10/09/1810 September 2018 ADOPT ARTICLES 17/08/2018

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS TOSH

View Document

20/08/1820 August 2018 CESSATION OF ANGUS MCDONALD TOSH AS A PSC

View Document

20/08/1820 August 2018 CESSATION OF ROBERT JAMES DAVIS AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCCONNELL GROUP LIMITED

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR EAMONN MCGARVEY

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR ROBERT HENRY MCGREGOR

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY ANNE TOSH

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

12/07/1712 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

07/07/167 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

23/01/1523 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

20/12/1220 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

01/06/111 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/06/111 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 10/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCDONALD TOSH / 10/12/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET TOSH / 10/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCDONALD TOSH / 10/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

15/12/0015 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

08/05/008 May 2000 PARTIC OF MORT/CHARGE *****

View Document

02/05/002 May 2000 COMPANY NAME CHANGED MCDONALD DAVIS LIMITED CERTIFICATE ISSUED ON 03/05/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 PARTIC OF MORT/CHARGE *****

View Document

18/01/9918 January 1999 NC INC ALREADY ADJUSTED 12/01/99

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

18/01/9918 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 ADOPT MEM AND ARTS 12/01/99

View Document

18/01/9918 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/99

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED BLP 9819 LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

10/12/9810 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company