Company NameConnelly & Yeoman Limited
Company StatusDissolved
Company NumberSC439078
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 3 months ago)
Dissolution Date25 April 2023 (11 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAlan Bryce Connelly
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 High Street
Arbroath
DD11 1HL
Scotland
Director NameMr Jonathan Andrew Yeoman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(1 month after company formation)
Appointment Duration10 years, 3 months (closed 25 April 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address78 High Street
Arbroath
Angus
DD11 1HL
Scotland
Secretary NameMr Alan Bryce Connelly
StatusClosed
Appointed17 January 2013(1 month after company formation)
Appointment Duration10 years, 3 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address78 High Street
Arbroath
Angus
DD11 1HL
Scotland

Contact

Websiteconnellyandyeoman.co.uk

Location

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

Shareholders

1 at £1Alan Bryce Connelly
50.00%
Ordinary
1 at £1Jonathan Andrew Yeoman
50.00%
Ordinary

Financials

Year2014
Net Worth£16,295
Cash£43,420
Current Liabilities£30,447

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
31 January 2023Application to strike the company off the register (3 pages)
15 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
22 December 2021Confirmation statement made on 18 December 2021 with updates (5 pages)
22 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
6 January 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
6 January 2020Confirmation statement made on 18 December 2019 with updates (5 pages)
11 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 2
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 2
(3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
2 October 2013Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page)
2 October 2013Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page)
26 June 2013Appointment of Mr Alan Bryce Connelly as a secretary (1 page)
26 June 2013Appointment of Mr Alan Bryce Connelly as a secretary (1 page)
18 January 2013Appointment of Mr Jonathan Andrew Yeoman as a director (2 pages)
18 January 2013Appointment of Mr Jonathan Andrew Yeoman as a director (2 pages)
18 December 2012Incorporation (21 pages)
18 December 2012Incorporation (21 pages)