Company NameConich Holdings Limited
Company StatusActive
Company NumberSC533589
CategoryPrivate Limited Company
Incorporation Date25 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander McNiven Fraser
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViolet Cottage Balmaha
Glasgow
G63 0JQ
Scotland
Director NameMr Stuart Neil Fraser
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViolet Cottage Balmaha
Glasgow
G63 0JQ
Scotland
Director NameMr David Oliver Fraser
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViolet Cottage Balmaha
Glasgow
G63 0JQ
Scotland
Director NameMr David Keith Warnes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressClairinch Clairinch
Balmaha
By Drymen
G63 0JQ
Scotland
Director NameMr Michael Warnes
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressClairinch Clairinch
Balmaha
By Drymen
G63 0JQ
Scotland
Director NameMrs Olivia Warnes
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressViolet Cottage Balmaha
Glasgow
G63 0JQ
Scotland
Director NameMr David Fletcher
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence Address7 Victoria Park Corner
Scotstoun
G14 9NZ
Scotland

Location

Registered AddressViolet Cottage
Balmaha
Glasgow
G63 0JQ
Scotland
ConstituencyStirling
WardForth and Endrick

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Filing History

5 March 2021Cessation of Alexander Mcniven Fraser as a person with significant control on 10 May 2018 (1 page)
5 March 2021Notification of David Keith Warnes as a person with significant control on 18 May 2018 (2 pages)
20 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 August 2019Appointment of Mr David Fletcher as a director on 9 August 2019 (2 pages)
9 August 2019Appointment of Mr David Keith Warnes as a director on 9 August 2019 (2 pages)
9 August 2019Appointment of Mr Michael Warnes as a director on 9 August 2019 (2 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (9 pages)
14 May 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
7 May 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 241,920
(3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
25 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-25
  • GBP 3
(23 pages)
25 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-25
  • GBP 3
(23 pages)