HUGH L S MCCONNELL LIMITED
AYRSHIRE MCDONALD DAVIS LIMITED BLP 9819 LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 2RL

Company number SC191842
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address 6 INKERMAN PLACE, KILMARNOCK, AYRSHIRE, KA1 2RL
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43341 - Painting, 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Group of companies' accounts made up to 30 April 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 75,000 . The most likely internet sites of HUGH L S MCCONNELL LIMITED are www.hughlsmcconnell.co.uk, and www.hugh-l-s-mcconnell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Hugh L S Mcconnell Limited is a Private Limited Company. The company registration number is SC191842. Hugh L S Mcconnell Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Hugh L S Mcconnell Limited is 6 Inkerman Place Kilmarnock Ayrshire Ka1 2rl. . TOSH, Anne Margaret is a Secretary of the company. DAVIS, Robert James is a Director of the company. TOSH, Angus Mcdonald is a Director of the company. Secretary DAVIS, Robert James has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
TOSH, Anne Margaret
Appointed Date: 15 January 2004

Director
DAVIS, Robert James
Appointed Date: 10 December 1998
59 years old

Director
TOSH, Angus Mcdonald
Appointed Date: 10 December 1998
68 years old

Resigned Directors

Secretary
DAVIS, Robert James
Resigned: 15 January 2004
Appointed Date: 10 December 1998

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Nominee Director
BLP CREATIONS LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Persons With Significant Control

Mr Angus Mcdonald Tosh
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert James Davis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUGH L S MCCONNELL LIMITED Events

16 Dec 2016
Confirmation statement made on 2 August 2016 with updates
07 Jul 2016
Group of companies' accounts made up to 30 April 2016
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75,000

30 Jun 2015
Group of companies' accounts made up to 30 April 2015
23 Jan 2015
Group of companies' accounts made up to 30 April 2014
...
... and 55 more events
18 Jan 1999
Director resigned
18 Jan 1999
New director appointed
18 Jan 1999
New secretary appointed;new director appointed
16 Dec 1998
Company name changed blp 9819 LIMITED\certificate issued on 17/12/98
10 Dec 1998
Incorporation

HUGH L S MCCONNELL LIMITED Charges

25 January 2011
Floating charge
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
1 May 2000
Standard security
Delivered: 8 May 2000
Status: Satisfied on 27 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 inkerman place, kilmarnock.
16 April 1999
Floating charge
Delivered: 27 April 1999
Status: Satisfied on 27 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…