Company NameCharles Connell & Company (Colquhalzie Farms) Limited
DirectorCharles Croxton Connell
Company StatusActive
Company NumberSC039690
CategoryPrivate Limited Company
Incorporation Date24 December 1963(60 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Charles Croxton Connell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(49 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameMrs Maria Giovanna Paloni
StatusCurrent
Appointed01 October 2016(52 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameTugela Violet Ann Connell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1980(16 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 08 March 2009)
RoleCompany Director
Correspondence AddressColquhalzie
Auchterarder
Perthshire
PH3 1LB
Scotland
Director NameJohn Drysdale
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 April 1998)
RoleFarmer
Correspondence AddressMilton House
Newtonmore
Inverness Shire
PH20 1BE
Scotland
Director NameWilliam Alexander Farmer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 1999)
RoleChartered Accountant
Correspondence Address7 Mount Pleasant Drive
Old Kilpatrick
Glasgow
G60 5HJ
Scotland
Director NameCharles Raymond Connell
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 15 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameAlexander Bremner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 27 April 2018)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
Lanarkshire
G62 8EN
Scotland
Secretary NameWilliam Alexander Farmer
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address7 Mount Pleasant Drive
Old Kilpatrick
Glasgow
G60 5HJ
Scotland
Secretary NameHew Craig Davidson
NationalityBritish
StatusResigned
Appointed31 May 1999(35 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Secretary NameMr Ian Forbes Brown
NationalityBritish
StatusResigned
Appointed22 December 2005(42 years after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameMr Alan James Hartley
StatusResigned
Appointed08 December 2014(50 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleCompany Director
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland

Contact

Websitecharlesconnell.co.uk

Location

Registered AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches4 other UK companies use this postal address

Shareholders

20k at £1Charles Connell & Co (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£686,754
Gross Profit-£145,093
Net Worth£4,123,296
Cash£199,341
Current Liabilities£132,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

7 August 1978Delivered on: 15 August 1978
Satisfied on: 15 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms lands of shearerston mills of earn.
Fully Satisfied

Filing History

19 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
6 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
6 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (14 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
3 June 2021Accounts for a small company made up to 31 December 2020 (14 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
8 June 2020Accounts for a small company made up to 31 December 2019 (14 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
1 May 2018Termination of appointment of Alexander Bremner as a director on 27 April 2018 (1 page)
24 July 2017Full accounts made up to 31 December 2016 (33 pages)
24 July 2017Full accounts made up to 31 December 2016 (33 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 October 2016Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page)
7 October 2016Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (29 pages)
1 October 2016Full accounts made up to 31 December 2015 (29 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
23 December 2015Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
23 December 2015Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
27 August 2015Full accounts made up to 31 December 2014 (19 pages)
27 August 2015Full accounts made up to 31 December 2014 (19 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000
(5 pages)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
5 August 2014Full accounts made up to 31 December 2013 (19 pages)
5 August 2014Full accounts made up to 31 December 2013 (19 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(4 pages)
21 August 2013Full accounts made up to 31 December 2012 (19 pages)
21 August 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
10 May 2013Appointment of Mr Charles Croxton Connell as a director (2 pages)
10 May 2013Appointment of Mr Charles Croxton Connell as a director (2 pages)
3 September 2012Full accounts made up to 31 December 2011 (19 pages)
3 September 2012Full accounts made up to 31 December 2011 (19 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 August 2011Full accounts made up to 31 December 2010 (18 pages)
31 August 2011Full accounts made up to 31 December 2010 (18 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2010Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 06/12/2010
(1 page)
16 December 2010Statement of company's objects (2 pages)
16 December 2010Statement of company's objects (2 pages)
16 December 2010Memorandum and Articles of Association (36 pages)
16 December 2010Memorandum and Articles of Association (36 pages)
16 December 2010Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 06/12/2010
(1 page)
21 September 2010Director's details changed for Alexander Bremner on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Alexander Bremner on 21 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ian Forbes Brown on 20 September 2010 (1 page)
20 September 2010Secretary's details changed for Ian Forbes Brown on 20 September 2010 (1 page)
20 September 2010Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages)
7 July 2010Full accounts made up to 31 December 2009 (17 pages)
7 July 2010Full accounts made up to 31 December 2009 (17 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Alexander Bremner on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Alexander Bremner on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Alexander Bremner on 3 July 2010 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (16 pages)
14 September 2009Full accounts made up to 31 December 2008 (16 pages)
10 July 2009Return made up to 03/07/09; full list of members (4 pages)
10 July 2009Return made up to 03/07/09; full list of members (4 pages)
16 March 2009Appointment terminated director tugela connell (1 page)
16 March 2009Appointment terminated director tugela connell (1 page)
2 September 2008Full accounts made up to 31 December 2007 (16 pages)
2 September 2008Full accounts made up to 31 December 2007 (16 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 September 2007Full accounts made up to 31 December 2006 (15 pages)
3 September 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Return made up to 03/07/07; full list of members (10 pages)
19 July 2007Return made up to 03/07/07; full list of members (10 pages)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
11 July 2006Return made up to 03/07/06; full list of members (10 pages)
11 July 2006Return made up to 03/07/06; full list of members (10 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
8 September 2005Full accounts made up to 31 December 2004 (16 pages)
8 September 2005Full accounts made up to 31 December 2004 (16 pages)
8 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 August 2004Full accounts made up to 31 December 2003 (15 pages)
26 August 2004Full accounts made up to 31 December 2003 (15 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
18 August 2003Full accounts made up to 31 December 2002 (19 pages)
18 August 2003Full accounts made up to 31 December 2002 (19 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
20 August 2002Full accounts made up to 31 December 2001 (15 pages)
20 August 2002Full accounts made up to 31 December 2001 (15 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
19 July 2001Return made up to 03/07/01; full list of members (7 pages)
19 July 2001Full accounts made up to 31 December 2000 (15 pages)
19 July 2001Full accounts made up to 31 December 2000 (15 pages)
19 July 2001Return made up to 03/07/01; full list of members (7 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Full accounts made up to 31 December 1999 (15 pages)
2 June 2000Full accounts made up to 31 December 1999 (15 pages)
21 September 1999Full accounts made up to 31 December 1998 (15 pages)
21 September 1999Full accounts made up to 31 December 1998 (15 pages)
24 August 1999Return made up to 03/07/99; no change of members (6 pages)
24 August 1999Return made up to 03/07/99; no change of members (6 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned;director resigned (1 page)
14 June 1999Secretary resigned;director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (14 pages)
8 October 1998Full accounts made up to 31 December 1997 (14 pages)
16 July 1998Return made up to 03/07/98; no change of members (7 pages)
16 July 1998Return made up to 03/07/98; no change of members (7 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
7 October 1997Full accounts made up to 31 December 1996 (14 pages)
7 October 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1997Return made up to 03/07/97; full list of members (11 pages)
16 July 1997Return made up to 03/07/97; full list of members (11 pages)
10 October 1996Full accounts made up to 31 December 1995 (15 pages)
10 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 July 1996Return made up to 03/07/96; no change of members (11 pages)
30 July 1996Return made up to 03/07/96; no change of members (11 pages)
15 January 1996Dec mort/charge * (5 pages)
15 January 1996Dec mort/charge * (5 pages)
10 July 1995Return made up to 03/07/95; full list of members (14 pages)
10 July 1995Return made up to 03/07/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
24 November 1963Incorporation (49 pages)
24 November 1963Incorporation (49 pages)