MCCONECHY HOLDINGS LIMITED
AYRSHIRE

Hellopages » South Ayrshire » South Ayrshire » KA7 2AX

Company number SC184946
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address 13 MILLER ROAD, AYR, AYRSHIRE, KA7 2AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Termination of appointment of Derek Campbell Mcconechy as a secretary on 26 August 2016; Appointment of Mr Donald Neil Carmichael as a secretary on 26 August 2016. The most likely internet sites of MCCONECHY HOLDINGS LIMITED are www.mcconechyholdings.co.uk, and www.mcconechy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Mcconechy Holdings Limited is a Private Limited Company. The company registration number is SC184946. Mcconechy Holdings Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Mcconechy Holdings Limited is 13 Miller Road Ayr Ayrshire Ka7 2ax. . CARMICHAEL, Donald Neil is a Secretary of the company. CARMICHAEL, Donald Neil is a Director of the company. MCCONECHY, Derek Campbell is a Director of the company. MCCONECHY, Vivienne Oddny is a Director of the company. Secretary MCCONECHY, Derek Campbell has been resigned. Secretary MCCONECHY, Derek Campbell has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary BURNESS LLP has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCCONECHY, Hector James has been resigned. Director MCCONECHY, Margaret Boyle has been resigned. Director MURRAY, Greer Hamish has been resigned. Director MURRAY, Sandra Margaret Clark has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARMICHAEL, Donald Neil
Appointed Date: 26 August 2016

Director
CARMICHAEL, Donald Neil
Appointed Date: 13 September 1999
55 years old

Director
MCCONECHY, Derek Campbell
Appointed Date: 17 April 1998
79 years old

Director
MCCONECHY, Vivienne Oddny
Appointed Date: 06 December 2011
75 years old

Resigned Directors

Secretary
MCCONECHY, Derek Campbell
Resigned: 26 August 2016
Appointed Date: 13 March 2008

Secretary
MCCONECHY, Derek Campbell
Resigned: 09 March 2008
Appointed Date: 17 April 1998

Nominee Secretary
REID, Brian
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Secretary
BURNESS LLP
Resigned: 13 March 2008
Appointed Date: 09 March 2008

Nominee Director
MABBOTT, Stephen
Resigned: 17 April 1998
Appointed Date: 17 April 1998
74 years old

Director
MCCONECHY, Hector James
Resigned: 16 June 2000
Appointed Date: 17 April 1998
105 years old

Director
MCCONECHY, Margaret Boyle
Resigned: 01 April 2014
Appointed Date: 17 April 1998
104 years old

Director
MURRAY, Greer Hamish
Resigned: 31 August 2005
Appointed Date: 03 October 2000
80 years old

Director
MURRAY, Sandra Margaret Clark
Resigned: 07 December 2001
Appointed Date: 17 April 1998
78 years old

MCCONECHY HOLDINGS LIMITED Events

24 Jan 2017
Group of companies' accounts made up to 30 April 2016
26 Aug 2016
Termination of appointment of Derek Campbell Mcconechy as a secretary on 26 August 2016
26 Aug 2016
Appointment of Mr Donald Neil Carmichael as a secretary on 26 August 2016
19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 18,352

02 Feb 2016
Group of companies' accounts made up to 30 April 2015
...
... and 61 more events
03 May 1998
New director appointed
03 May 1998
Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100
19 Apr 1998
Director resigned
19 Apr 1998
Secretary resigned
17 Apr 1998
Incorporation

MCCONECHY HOLDINGS LIMITED Charges

18 May 2005
Floating charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
14 November 2003
Bond & floating charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 July 2000
Floating charge
Delivered: 26 July 2000
Status: Satisfied on 27 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…