THE CONON GROUP LIMITED
Overview
| Company Name | THE CONON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC090477 |
| 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 THE CONON GROUP LIMITED?
- Development of building projects (41100) / Construction
Where is THE CONON GROUP LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CONON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAGENT LIMITED | Nov 09, 1984 | Nov 09, 1984 |
What are the latest accounts for THE CONON GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE CONON GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for THE CONON GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Justin Anthony James Whitfield as a director on Dec 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ann Whitfield as a director on Dec 20, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Jun 02, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2017 | 26 pages | AA | ||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||
Statement of capital following an allotment of shares on Sep 07, 2016
| 3 pages | SH01 | ||
Who are the officers of THE CONON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square Scotland |
| 79799970001 | ||||||||||
| WHITFIELD, Anthony Gary Peter | Director | Headley Wood Farm Headley Wood GU35 8SG Bordon Hampshire | England | British | 399580001 | |||||||||
| WHITFIELD, Justin Anthony James | Director | Picketts Hill Headley GU35 8TE Bordon Gamekeepers Barn Hampshire England | England | British | 162275210002 | |||||||||
| BIRD SEMPLE FYFE IRELAND | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Midlothian | 1171800001 | |||||||||||
| QUEENSFERRY SECRETARIES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh | 38051430002 | |||||||||||
| WHITFIELD, Ann | Director | Headley Wood Farm Headley Wood GU35 8SG Bordon Hampshire | British | 399590001 |
Who are the persons with significant control of THE CONON GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Gary Peter Whitfield | Apr 06, 2016 | Headley Wood GU35 8SG Bordon Headley Wood Farm Hampshire England | No |
Nationality: British Country of Residence: England | |||
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