Milngavie
Glasgow
G62 8EN
Scotland
Secretary Name | Mrs Maria Giovanna Paloni |
---|---|
Status | Current |
Appointed | 01 October 2016(4 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Charles Raymond Connell |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Secretary Name | Charles Croxton Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Secretary Name | Mr Alan James Hartley |
---|---|
Status | Resigned |
Appointed | 08 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Mr Ian Michael Stubbs |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 2019) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | charlesconnell.co.uk |
---|
Registered Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 4 other UK companies use this postal address |
2m at £1 | Charles Connell & Company (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,987,932 |
Cash | £3,244 |
Current Liabilities | £3,856 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Ian Michael Stubbs as a director on 14 January 2019 (1 page) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
7 October 2016 | Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page) |
7 October 2016 | Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 July 2016 | Appointment of Mr Ian Michael Stubbs as a director on 17 May 2016 (2 pages) |
8 July 2016 | Appointment of Mr Ian Michael Stubbs as a director on 17 May 2016 (2 pages) |
23 December 2015 | Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Charles Croxton Connell as a secretary on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Charles Croxton Connell as a secretary on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Charles Croxton Connell as a secretary on 8 December 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
14 December 2012 | Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
14 December 2012 | Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
9 October 2012 | Appointment of Charles Raymond Connell as a director (3 pages) |
9 October 2012 | Appointment of Charles Croxton Connell as a secretary (3 pages) |
9 October 2012 | Appointment of Charles Croxton Connell as a director (3 pages) |
9 October 2012 | Appointment of Charles Raymond Connell as a director (3 pages) |
9 October 2012 | Appointment of Charles Croxton Connell as a secretary (3 pages) |
9 October 2012 | Appointment of Charles Croxton Connell as a director (3 pages) |
27 September 2012 | Termination of appointment of Vindex Limited as a director (1 page) |
27 September 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
27 September 2012 | Termination of appointment of Vindex Limited as a director (1 page) |
27 September 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
27 September 2012 | Termination of appointment of Vindex Services Limited as a director (1 page) |
27 September 2012 | Termination of appointment of Vindex Services Limited as a director (1 page) |
24 September 2012 | Company name changed mm&s (5729) LIMITED\certificate issued on 24/09/12
|
24 September 2012 | Company name changed mm&s (5729) LIMITED\certificate issued on 24/09/12
|
24 September 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL on 24 September 2012 (1 page) |
24 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 September 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL on 24 September 2012 (1 page) |
18 September 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
18 September 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
14 September 2012 | Incorporation (44 pages) |
14 September 2012 | Incorporation (44 pages) |