Company NameBill Connon Services Limited
DirectorWilliam Simpson Connon
Company StatusActive
Company NumberSC217654
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr William Simpson Connon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address12 Traill Drive
Montrose
DD10 8SW
Scotland
Secretary NameLinda Connon
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Brownhill Place
Newmachar
Aberdeen
Aberdeenshire
AB21 0QG
Scotland
Director NameLinda Connon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 2008)
RoleAdministrator
Correspondence Address3 Brownhill Place
Newmachar
Aberdeen
Aberdeenshire
AB21 0QG
Scotland
Secretary NameNicholas John Bradford
NationalityBritish
StatusResigned
Appointed11 November 2008(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2018)
RoleCompany Director
Correspondence Address16 Mount Road
Montrose
Angus
DD10 8NT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01651 863012
Telephone regionOldmeldrum

Location

Registered Address12 Traill Drive
Montrose
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1William Simpson Connon
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,555
Current Liabilities£2,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

15 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
11 November 2019Registered office address changed from Dun'movin Newmachar Aberdeen Aberdeenshire AB21 0PT to 12 Traill Drive Montrose DD10 8SW on 11 November 2019 (1 page)
11 November 2019Change of details for Mr William Simpson Connon as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Director's details changed for Mr William Simpson Connon on 11 November 2019 (2 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Nicholas John Bradford as a secretary on 30 March 2018 (1 page)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(4 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
15 April 2014Director's details changed for William Simpson Connon on 15 April 2014 (2 pages)
15 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
15 April 2014Director's details changed for William Simpson Connon on 15 April 2014 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
14 November 2011Registered office address changed from 3 Brownhill Place Newmachar Aberdeen Aberdeenshire AB21 0QG on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 3 Brownhill Place Newmachar Aberdeen Aberdeenshire AB21 0QG on 14 November 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for William Simpson Connon on 30 March 2010 (2 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for William Simpson Connon on 30 March 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 June 2009Return made up to 30/03/09; full list of members (3 pages)
15 June 2009Return made up to 30/03/09; full list of members (3 pages)
5 January 2009Appointment terminated director and secretary linda connon (1 page)
5 January 2009Secretary appointed nicholas john bradford (2 pages)
5 January 2009Appointment terminated director and secretary linda connon (1 page)
5 January 2009Secretary appointed nicholas john bradford (2 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
18 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 April 2007Return made up to 30/03/07; full list of members (7 pages)
17 April 2007Return made up to 30/03/07; full list of members (7 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 April 2006Return made up to 30/03/06; full list of members (7 pages)
10 April 2006Return made up to 30/03/06; full list of members (7 pages)
4 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
27 April 2005Return made up to 30/03/05; full list of members (6 pages)
27 April 2005Return made up to 30/03/05; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 April 2004Return made up to 30/03/04; full list of members (6 pages)
14 April 2004Return made up to 30/03/04; full list of members (6 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 April 2003Return made up to 30/03/03; full list of members (6 pages)
26 April 2003Return made up to 30/03/03; full list of members (6 pages)
15 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 April 2002Return made up to 30/03/02; full list of members (6 pages)
17 April 2002Return made up to 30/03/02; full list of members (6 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New secretary appointed (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (1 page)
3 April 2001New secretary appointed (1 page)
3 April 2001Director resigned (1 page)
30 March 2001Incorporation (13 pages)
30 March 2001Incorporation (13 pages)