UKBizDB.co.uk

CONNELLY & YEOMAN NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connelly & Yeoman Nominees Limited. The company was founded 25 years ago and was given the registration number SC187247. The firm's registered office is in ARBROATH. You can find them at 78 High Street, , Arbroath, . This company's SIC code is 64992 - Factoring.

Company Information

Name:CONNELLY & YEOMAN NOMINEES LIMITED
Company Number:SC187247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1998
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:78 High Street, Arbroath, United Kingdom, DD11 1HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, High Street, Arbroath, Scotland, DD1 1HL

Director31 March 2019Active
78, High Street, Arbroath, Scotland, DD1 1HL

Director02 July 2015Active
78, High Street, Arbroath, Scotland, DD1 1HL

Director02 July 2015Active
78 High Street, Arbroath, DD11 1HL

Secretary01 July 1998Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary01 July 1998Active
51, Monifieth Road, Broughty Ferry, Dundee, Scotland, DD5 2RW

Director01 July 1998Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director01 July 1998Active
6, Duncan Avenue, Arbroath, Great Britain, DD11 2BX

Director01 July 1998Active
The Glebe, Panbride, Carnoustie, DD7 6JP

Director17 July 1998Active

People with Significant Control

Miss Nicola Jane Davidson
Notified on:31 March 2019
Status:Active
Date of birth:September 1977
Nationality:Scottish
Country of residence:Scotland
Address:78, High Street, Arbroath, Scotland, DD1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Andrew Yeoman
Notified on:01 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:78, High Street, Arbroath, United Kingdom, DD11 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry George Dewar
Notified on:01 July 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:78, High Street, Arbroath, United Kingdom, DD11 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Emma Joan Smith
Notified on:01 July 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:78, High Street, Arbroath, United Kingdom, DD11 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2022-11-10Accounts

Accounts with accounts type dormant.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

Change registered office address company with date old address new address.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.