Company NameConglom Limited
DirectorPamela Victoria Dunlop
Company StatusActive
Company NumberSC298369
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Pamela Victoria Dunlop
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Director NameMs Norma Alexander Turnbull
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address1f1
89 Albert Street
Edinburgh
Lothian
EH7 5LY
Scotland
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMrs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2017)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Director NameDalia Kurauskaite
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityLithuanian
StatusResigned
Appointed24 February 2017(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2019)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2007(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2012)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitewww.conglom.com

Location

Registered Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Joanne Wight
100.00%
Ordinary

Financials

Year2014
Turnover£158,796
Net Worth-£1,124
Cash£1
Current Liabilities£10,240,182

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

12 March 2024Accounts for a dormant company made up to 31 March 2023 (8 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
1 September 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Micro company accounts made up to 31 March 2022 (8 pages)
23 November 2022Termination of appointment of Pamela Victoria Dunlop as a director on 23 November 2022 (1 page)
23 November 2022Appointment of Denis Cibizov as a director on 23 November 2022 (2 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
10 June 2022Notification of Denis Cibizov as a person with significant control on 6 June 2022 (2 pages)
10 June 2022Cessation of Ornelia Morozova as a person with significant control on 6 June 2022 (1 page)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
9 July 2019Appointment of Pamela Victoria Dunlop as a director on 7 July 2019 (2 pages)
9 July 2019Termination of appointment of Dalia Kurauskaite as a director on 7 July 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Registered office address changed from 41 Duke Street Edinburgh EH6 8HH to 39/5 Granton Crescent Edinburgh EH5 1BN on 5 May 2017 (2 pages)
5 May 2017Confirmation statement made on 14 September 2016 with updates (13 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2014 (8 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2015 (8 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2014 (8 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 May 2017Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2017-05-05
  • GBP 1
(19 pages)
5 May 2017Termination of appointment of Joanne Wight as a director on 24 February 2017 (2 pages)
5 May 2017Termination of appointment of Joanne Wight as a director on 24 February 2017 (2 pages)
5 May 2017Registered office address changed from 41 Duke Street Edinburgh EH6 8HH to 39/5 Granton Crescent Edinburgh EH5 1BN on 5 May 2017 (2 pages)
5 May 2017Administrative restoration application (3 pages)
5 May 2017Confirmation statement made on 14 September 2016 with updates (13 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2015 (8 pages)
5 May 2017Appointment of Dalia Kurauskaite as a director on 24 February 2017 (3 pages)
5 May 2017Administrative restoration application (3 pages)
5 May 2017Appointment of Dalia Kurauskaite as a director on 24 February 2017 (3 pages)
5 May 2017Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2017-05-05
  • GBP 1
(19 pages)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
28 February 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
28 February 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
30 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 September 2012Appointment of Ms Joanne Wight as a director (2 pages)
14 September 2012Termination of appointment of Arthur Barber as a director (1 page)
14 September 2012Termination of appointment of Premier Secretaries Limited as a secretary (1 page)
14 September 2012Registered office address changed from 78 Montgomery Street Edinburgh EH17 5JA United Kingdom on 14 September 2012 (1 page)
14 September 2012Termination of appointment of Arthur Barber as a director (1 page)
14 September 2012Registered office address changed from 78 Montgomery Street Edinburgh EH17 5JA United Kingdom on 14 September 2012 (1 page)
14 September 2012Appointment of Ms Joanne Wight as a director (2 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Termination of appointment of Premier Secretaries Limited as a secretary (1 page)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Secretary's details changed for Premier Secretaries Limited on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Premier Secretaries Limited on 1 March 2010 (2 pages)
15 March 2010Secretary's details changed for Premier Secretaries Limited on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 08/03/09; full list of members (3 pages)
9 June 2009Return made up to 08/03/09; full list of members (3 pages)
8 June 2009Director appointed arthur keith barber (1 page)
8 June 2009Director appointed arthur keith barber (1 page)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Appointment terminated director arthur barber (1 page)
3 March 2009Appointment terminated director arthur barber (1 page)
12 March 2008Return made up to 08/03/08; full list of members (3 pages)
12 March 2008Return made up to 08/03/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from 78 montgomery street edinburgh EH7 5JA (1 page)
12 March 2008Registered office changed on 12/03/2008 from 78 montgomery street edinburgh EH7 5JA (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 September 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: 41 duke street edinburgh EH6 8HH (1 page)
28 September 2007Registered office changed on 28/09/07 from: 41 duke street edinburgh EH6 8HH (1 page)
28 September 2007Director resigned (1 page)
11 April 2007Return made up to 08/03/07; full list of members (2 pages)
11 April 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2006Incorporation (18 pages)
8 March 2006Incorporation (18 pages)