Company NameMcVeigh Highland Limited
DirectorsMark Conroy and Jim McVeigh
Company StatusActive
Company Number13042216
CategoryPrivate Limited Company
Incorporation Date25 November 2020(3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMark Conroy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waterside Industrial Estate
Clarence Street
Stalybridge
Cheshire
SK15 1QP
Director NameMr Jim McVeigh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waterside Industrial Estate
Clarence Street
Stalybridge
Cheshire
SK15 1QP
Secretary NameJim McVeigh
StatusCurrent
Appointed25 November 2020(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Waterside Industrial Estate
Clarence Street
Stalybridge
Cheshire
SK15 1QP

Location

Registered AddressUnit 3 Waterside Industrial Estate
Clarence Street
Stalybridge
Cheshire
SK15 1QP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

23 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
20 January 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
25 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 October 2021Previous accounting period shortened from 30 November 2021 to 30 June 2021 (1 page)
22 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 February 2021Memorandum and Articles of Association (13 pages)
12 February 2021Particulars of variation of rights attached to shares (3 pages)
12 February 2021Change of share class name or designation (2 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (6 pages)
18 January 2021Notification of James Mcveigh as a person with significant control on 15 January 2021 (2 pages)
18 January 2021Cessation of Murray Patt as a person with significant control on 15 January 2021 (1 page)
18 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 158
(5 pages)
18 January 2021Notification of Tracy Mcveigh as a person with significant control on 15 January 2021 (2 pages)
25 November 2020Incorporation
Statement of capital on 2020-11-25
  • GBP 79
(40 pages)