Arbroath
Angus
DD11 1HL
Scotland
Director Name | Miss Emma Joan Smith |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(17 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 22 Dalhousie Court Links Parade Carnoustie DD7 7JD Scotland |
Director Name | Mr Barry George Dewar |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(17 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dighty Street Monifieth Dundee DD5 4UG Scotland |
Director Name | Miss Nicola Jane Davidson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 March 2019(20 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Bog Road Brechin Angus DD9 7AL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Douglas James Mackintosh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Duncan Avenue Arbroath Angus DD11 2BX Scotland |
Director Name | Alan Bryce Connelly |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Monifieth Road Broughty Ferry Dundee DD5 2RW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Jonathan Andrew Yeoman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Glebe Panbride Carnoustie Angus DD7 6JP Scotland |
Website | connellyyeoman.com |
---|---|
Telephone | 01241 434200 |
Telephone region | Arbroath |
Registered Address | 78 High Street Arbroath DD11 1HL Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Jonathan Andrew Yeoman 66.67% Ordinary |
---|---|
1 at £1 | Mr Alan Bryce Connelly 33.33% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
30 November 2023 | Accounts for a dormant company made up to 31 July 2023 (3 pages) |
---|---|
13 July 2023 | Cessation of Jonathan Andrew Yeoman as a person with significant control on 31 March 2019 (1 page) |
13 July 2023 | Notification of Nicola Jane Davidson as a person with significant control on 31 March 2019 (2 pages) |
13 July 2023 | Change of details for Miss Emma Joan Smith as a person with significant control on 11 July 2023 (2 pages) |
13 July 2023 | Change of details for Mr Barry George Dewar as a person with significant control on 11 July 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 1 July 2023 with updates (5 pages) |
13 July 2023 | Director's details changed for Miss Emma Joan Smith on 11 July 2023 (2 pages) |
13 July 2023 | Director's details changed for Miss Nicola Jane Davidson on 28 June 2023 (2 pages) |
13 July 2023 | Director's details changed for Mr Barry George Dewar on 11 July 2023 (2 pages) |
11 July 2023 | Termination of appointment of Connelly & Yeoman as a secretary on 30 June 2023 (1 page) |
10 November 2022 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
26 July 2022 | Director's details changed for Mr Barry George Dewar on 30 June 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
30 June 2022 | Director's details changed for Mr Barry George Dewar on 30 June 2022 (2 pages) |
7 April 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
9 December 2019 | Registered office address changed from 78 High Street Arbroath DD1 1HL to 78 High Street Arbroath DD11 1HL on 9 December 2019 (1 page) |
11 November 2019 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
8 April 2019 | Termination of appointment of Jonathan Andrew Yeoman as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Miss Nicola Jane Davidson as a director on 31 March 2019 (2 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
9 September 2015 | Appointment of Miss Emma Joan Smith as a director on 2 July 2015 (2 pages) |
9 September 2015 | Appointment of Miss Emma Joan Smith as a director on 2 July 2015 (2 pages) |
9 September 2015 | Appointment of Miss Emma Joan Smith as a director on 2 July 2015 (2 pages) |
9 September 2015 | Appointment of Mr Barry George Dewar as a director on 2 July 2015 (2 pages) |
9 September 2015 | Appointment of Mr Barry George Dewar as a director on 2 July 2015 (2 pages) |
9 September 2015 | Appointment of Mr Barry George Dewar as a director on 2 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Alan Bryce Connelly as a director on 2 July 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan Bryce Connelly as a director on 2 July 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan Bryce Connelly as a director on 2 July 2015 (1 page) |
6 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
9 July 2013 | Director's details changed for Alan Bryce Connelly on 25 April 2011 (2 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Director's details changed for Alan Bryce Connelly on 25 April 2011 (2 pages) |
9 July 2013 | Termination of appointment of Douglas Mackintosh as a director (1 page) |
9 July 2013 | Director's details changed for Alan Bryce Connelly on 25 April 2011 (2 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Termination of appointment of Douglas Mackintosh as a director (1 page) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Director's details changed for Alan Bryce Connelly on 25 April 2011 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Douglas James Mackintosh on 1 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Alan Bryce Connelly on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Alan Bryce Connelly on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Douglas James Mackintosh on 1 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Jonathan Andrew Yeoman on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Jonathan Andrew Yeoman on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Jonathan Andrew Yeoman on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Alan Bryce Connelly on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Douglas James Mackintosh on 1 July 2010 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 July 2008 | Memorandum and Articles of Association (15 pages) |
29 July 2008 | Memorandum and Articles of Association (15 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
30 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
16 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
19 July 2005 | Return made up to 01/07/05; full list of members
|
19 July 2005 | Return made up to 01/07/05; full list of members
|
19 May 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
5 July 2004 | Return made up to 01/07/04; full list of members
|
5 July 2004 | Return made up to 01/07/04; full list of members
|
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members
|
10 July 2003 | Return made up to 01/07/03; full list of members
|
1 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
4 July 2002 | Return made up to 01/07/02; full list of members
|
4 July 2002 | Return made up to 01/07/02; full list of members
|
5 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
4 July 2001 | Return made up to 01/07/01; full list of members
|
4 July 2001 | Return made up to 01/07/01; full list of members
|
1 May 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
1 May 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
11 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
11 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
3 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
3 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
6 July 1999 | Return made up to 01/07/99; full list of members
|
6 July 1999 | Return made up to 01/07/99; full list of members
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Ad 01/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Ad 01/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Incorporation (16 pages) |
1 July 1998 | Director resigned (1 page) |
1 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Incorporation (16 pages) |
1 July 1998 | Director resigned (1 page) |