CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED
Overview
| Company Name | CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC005140 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED located?
| Registered Office Address | Stableyard Office Colquhalzie PH3 1LB Auchterarder Perthshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARLES CONNELL & COMPANY LIMITED | Jul 10, 1902 | Jul 10, 1902 |
What are the latest accounts for CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Simon David Peck on Dec 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Charles Croxton Connell on Dec 13, 2024 | 2 pages | CH01 | ||
Registered office address changed from Woodend Craigallian Milngavie Glasgow G62 8EN to Stableyard Office Colquhalzie Auchterarder Perthshire PH3 1LB on Dec 13, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Sep 22, 2023 | 13 pages | AA | ||
Previous accounting period shortened from Sep 22, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Previous accounting period shortened from Dec 31, 2023 to Sep 22, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jul 06, 2023 with updates | 5 pages | CS01 | ||
Registration of charge SC0051400022, created on Jun 19, 2023 | 5 pages | MR01 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 03, 2021 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 03, 2020 with updates | 5 pages | CS01 | ||
Cessation of Vindex Trustees Limited as Executor of Charles Raymond Connell as a person with significant control on Mar 11, 2020 | 1 pages | PSC07 | ||
Change of details for Mr Charles Croxton Connell as Executor of Charles Raymond Connell as a person with significant control on Mar 11, 2020 | 2 pages | PSC04 | ||
Cessation of Ian Forbes Brown as Executor of Charles Raymond Connell as a person with significant control on Mar 11, 2020 | 1 pages | PSC07 | ||
Cessation of Ian Michael Stubbs as Executor of Charles Raymond Connell as a person with significant control on Mar 11, 2020 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
Director's details changed for Mr Simon David Peck on Oct 31, 2019 | 2 pages | CH01 | ||
Who are the officers of CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PALONI, Maria Giovanna | Secretary | Colquhalzie PH3 1LB Auchterarder Stableyard Office Perthshire Scotland | 215845440001 | |||||||
| CONNELL, Charles Croxton | Director | Stableyard Office Colquhalzie PH3 1LB Auchterarder Stableyard Office Perthshire United Kingdom | United Kingdom | British | 58289760009 | |||||
| PECK, Simon David, Dr | Director | Colquhalzie PH3 1LB Auchterarder Stableyard Office Perthshire Scotland | England | British | 257221670003 | |||||
| ROYDE, Matthew Max Edward | Director | Colquhalzie PH3 1LB Auchterarder Stableyard Office Perthshire Scotland | England | British | 161627120001 | |||||
| BROWN, Ian Forbes | Secretary | Woodend Craigallian Milngavie G62 8EN Glasgow | British | 662530001 | ||||||
| DAVIDSON, Hew Craig | Secretary | 7 Erskine Road Giffnock G46 6TQ Glasgow Lanarkshire | British | 64561550001 | ||||||
| FARMER, William Alexander | Secretary | 7 Mount Pleasant Drive Old Kilpatrick G60 5HJ Glasgow | British | 575040001 | ||||||
| HARTLEY, Alan James | Secretary | Craigallin Milngavie G62 8EN Glasgow Woodend Scotland | 193392600001 | |||||||
| ADAMS, Mervyn Hampton | Director | Brackenhurst Gander Green RH16 1RB Haywards Heath West Sussex | British | 575050001 | ||||||
| BROWN, Ian Forbes | Director | Woodend Craigallian Milngavie G62 8EN Glasgow | Scotland | British | 662530001 | |||||
| CONNELL, Charles Raymond | Director | Woodend Craigallian Milngavie G62 8EN Glasgow | United Kingdom | British | 213150005 | |||||
| CONNELL, Tugela Violet Ann | Director | Colquhalzie PH3 1LB Auchterarder Perthshire | British | 48386450001 | ||||||
| DAVIDSON, Hew Craig | Director | Woodend Craigallian Milngavie G62 8EN Glasgow | United Kingdom | British | 64561550001 | |||||
| HARDMAN, Blaise Noel Anthony | Director | The Old Vicarage Stapleford SP3 4LQ Salisbury | United Kingdom | British | 1323260003 | |||||
| STUBBS, Ian Michael | Director | Woodend Craigallian Milngavie G62 8EN Glasgow | Scotland | British | 133594020001 |
Who are the persons with significant control of CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ian Michael Stubbs As Executor Of Charles Raymond Connell | Apr 06, 2016 | Woodend Craigallian Milngavie G62 8EN Glasgow | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Forbes Brown As Executor Of Charles Raymond Connell | Apr 06, 2016 | Woodend Craigallian Milngavie G62 8EN Glasgow | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Vindex Trustees Limited As Executor Of Charles Raymond Connell | Apr 06, 2016 | George Square G2 1AL Glasgow 1 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Croxton Connell | Apr 06, 2016 | Colquhalzie PH3 1LB Auchterarder Stableyard Office Perthshire Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0