About

Registered Number: SC159444
Date of Incorporation: 27/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 6 Inkerman Place, Kilmarnock, East Ayrshire, KA1 2RL

 

Based in East Ayrshire, Mcconnell Decorators Ltd was founded on 27 July 1995, it's status at Companies House is "Active". The companies director is listed as Tosh, Anne Margaret at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOSH, Anne Margaret 21 March 2011 30 June 2018 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 22 January 2019
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
CS01 - N/A 30 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 12 July 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 02 August 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 04 July 2011
AP03 - Appointment of secretary 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 16 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 27 June 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 17 September 1999
225 - Change of Accounting Reference Date 17 September 1999
363s - Annual Return 18 August 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 15 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 26 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
288 - N/A 27 July 1995
NEWINC - New incorporation documents 27 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.