Company NameConnelly & Yeoman Nominees Limited
Company StatusActive
Company NumberSC187247
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Secretary NameMessrs  Connelly & Yeoman
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address78 High Street
Arbroath
Angus
DD11 1HL
Scotland
Director NameMiss Emma Joan Smith
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(17 years after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address22 Dalhousie Court
Links Parade
Carnoustie
DD7 7JD
Scotland
Director NameMr Barry George Dewar
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(17 years after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Dighty Street
Monifieth
Dundee
DD5 4UG
Scotland
Director NameMiss Nicola Jane Davidson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2019(20 years, 9 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Bog Road
Brechin
Angus
DD9 7AL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDouglas James Mackintosh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Duncan Avenue
Arbroath
Angus
DD11 2BX
Scotland
Director NameAlan Bryce Connelly
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Monifieth Road
Broughty Ferry
Dundee
DD5 2RW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Jonathan Andrew Yeoman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(2 weeks, 2 days after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Glebe
Panbride
Carnoustie
Angus
DD7 6JP
Scotland

Contact

Websiteconnellyyeoman.com
Telephone01241 434200
Telephone regionArbroath

Location

Registered Address78 High Street
Arbroath
DD11 1HL
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Jonathan Andrew Yeoman
66.67%
Ordinary
1 at £1Mr Alan Bryce Connelly
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 July 2023 (3 pages)
13 July 2023Cessation of Jonathan Andrew Yeoman as a person with significant control on 31 March 2019 (1 page)
13 July 2023Notification of Nicola Jane Davidson as a person with significant control on 31 March 2019 (2 pages)
13 July 2023Change of details for Miss Emma Joan Smith as a person with significant control on 11 July 2023 (2 pages)
13 July 2023Change of details for Mr Barry George Dewar as a person with significant control on 11 July 2023 (2 pages)
13 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
13 July 2023Director's details changed for Miss Emma Joan Smith on 11 July 2023 (2 pages)
13 July 2023Director's details changed for Miss Nicola Jane Davidson on 28 June 2023 (2 pages)
13 July 2023Director's details changed for Mr Barry George Dewar on 11 July 2023 (2 pages)
11 July 2023Termination of appointment of Connelly & Yeoman as a secretary on 30 June 2023 (1 page)
10 November 2022Accounts for a dormant company made up to 31 July 2022 (3 pages)
26 July 2022Director's details changed for Mr Barry George Dewar on 30 June 2022 (2 pages)
11 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
30 June 2022Director's details changed for Mr Barry George Dewar on 30 June 2022 (2 pages)
7 April 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
14 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
13 January 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
21 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
9 December 2019Registered 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 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
15 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
8 April 2019Termination of appointment of Jonathan Andrew Yeoman as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Miss Nicola Jane Davidson as a director on 31 March 2019 (2 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 November 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
10 November 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
19 November 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
19 November 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
9 September 2015Appointment of Miss Emma Joan Smith as a director on 2 July 2015 (2 pages)
9 September 2015Appointment of Miss Emma Joan Smith as a director on 2 July 2015 (2 pages)
9 September 2015Appointment of Miss Emma Joan Smith as a director on 2 July 2015 (2 pages)
9 September 2015Appointment of Mr Barry George Dewar as a director on 2 July 2015 (2 pages)
9 September 2015Appointment of Mr Barry George Dewar as a director on 2 July 2015 (2 pages)
9 September 2015Appointment of Mr Barry George Dewar as a director on 2 July 2015 (2 pages)
1 September 2015Termination of appointment of Alan Bryce Connelly as a director on 2 July 2015 (1 page)
1 September 2015Termination of appointment of Alan Bryce Connelly as a director on 2 July 2015 (1 page)
1 September 2015Termination of appointment of Alan Bryce Connelly as a director on 2 July 2015 (1 page)
6 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(5 pages)
6 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(5 pages)
6 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(5 pages)
9 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
9 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
28 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
28 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
9 July 2013Director's details changed for Alan Bryce Connelly on 25 April 2011 (2 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
9 July 2013Director's details changed for Alan Bryce Connelly on 25 April 2011 (2 pages)
9 July 2013Termination of appointment of Douglas Mackintosh as a director (1 page)
9 July 2013Director's details changed for Alan Bryce Connelly on 25 April 2011 (2 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
9 July 2013Termination of appointment of Douglas Mackintosh as a director (1 page)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
9 July 2013Director's details changed for Alan Bryce Connelly on 25 April 2011 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 July 2010Director's details changed for Douglas James Mackintosh on 1 July 2010 (2 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Alan Bryce Connelly on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Alan Bryce Connelly on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Douglas James Mackintosh on 1 July 2010 (2 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Jonathan Andrew Yeoman on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Jonathan Andrew Yeoman on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Jonathan Andrew Yeoman on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Alan Bryce Connelly on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Douglas James Mackintosh on 1 July 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 July 2008Memorandum and Articles of Association (15 pages)
29 July 2008Memorandum and Articles of Association (15 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 July 2007Return made up to 01/07/07; no change of members (7 pages)
16 July 2007Return made up to 01/07/07; no change of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 July 2006Return made up to 01/07/06; full list of members (7 pages)
6 July 2006Return made up to 01/07/06; full list of members (7 pages)
5 December 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
5 December 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
19 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
5 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
10 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
4 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
5 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
4 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
1 May 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
11 July 2000Return made up to 01/07/00; full list of members (7 pages)
11 July 2000Return made up to 01/07/00; full list of members (7 pages)
3 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
3 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
6 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Ad 01/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Ad 01/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 July 1998New secretary appointed (2 pages)
1 July 1998Secretary resigned (1 page)
1 July 1998Incorporation (16 pages)
1 July 1998Director resigned (1 page)
1 July 1998Secretary resigned (1 page)
1 July 1998Incorporation (16 pages)
1 July 1998Director resigned (1 page)