Convel Developments Ltd CLARKSTON


Convel Developments started in year 2006 as Private Limited Company with registration number SC313581. The Convel Developments company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Clarkston at Radleigh House. Postal code: G76 7HU. Since July 21, 2017 Convel Developments Ltd is no longer carrying the name Akela Developments.

At present there are 3 directors in the the company, namely Moira M., Mark M. and Iain R.. In addition one secretary - Mairead M. - is with the firm. As of 28 April 2024, there was 1 ex director - Steven P.. There were no ex secretaries.

Convel Developments Ltd Address / Contact

Office Address Radleigh House
Office Address2 1 Golf Road
Town Clarkston
Post code G76 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC313581
Date of Incorporation Mon, 18th Dec 2006
Industry Development of building projects
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Moira M.

Position: Director

Appointed: 01 February 2024

Mairead M.

Position: Secretary

Appointed: 09 January 2007

Mark M.

Position: Director

Appointed: 09 January 2007

Iain R.

Position: Director

Appointed: 09 January 2007

Steven P.

Position: Director

Appointed: 09 January 2007

Resigned: 06 May 2011

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Markey Holdings Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Markey Holdings Limited

Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

Legal authority Limited Companies Act
Legal form Private Limited Company
Country registered Scotlanf
Place registered Registrar Of Companies
Registration number Sc59809
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Akela Developments July 21, 2017
Haybell February 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand102 392222 747763 312629 652591 387
Current Assets1 238 6921 175 4771 088 9981 065 981957 416
Debtors326 391114 70575 687329 335349 035
Net Assets Liabilities-473104 688107 028110 442 
Other Debtors1 0717 2007 0686 92826 518
Property Plant Equipment6 66427 45718 35414 2423 478
Total Inventories809 909838 025249 999106 99416 994
Other
Accumulated Depreciation Impairment Property Plant Equipment13 24615 69621 99626 10816 432
Amounts Owed By Group Undertakings325 320101 57768 619322 407322 517
Amounts Owed To Group Undertakings1 062 224782 277675 982670 377669 822
Average Number Employees During Period13431
Creditors1 239 70311 4915 286969 781962 257
Disposals Property Plant Equipment  2 803 20 440
Finance Lease Liabilities Present Value Total 11 4915 2865 286 
Increase From Depreciation Charge For Year Property Plant Equipment 2 4506 3004 1121 249
Net Current Assets Liabilities-1 01188 72293 96096 200-4 841
Other Creditors40 602112 556288 180286 883286 627
Other Taxation Social Security Payable1 90430 4464 879905612
Property Plant Equipment Gross Cost19 91043 15340 35040 35019 910
Provisions For Liabilities Balance Sheet Subtotal6 126    
Total Additions Including From Business Combinations Property Plant Equipment 23 243   
Total Assets Less Current Liabilities5 653116 179112 314110 442-1 363
Trade Creditors Trade Payables134 973155 41919 7926 3305 196
Trade Debtors Trade Receivables 5 928   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 925

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
On February 1, 2024 new director was appointed.
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements