CONNELLY & YEOMAN NOMINEES LIMITED

CONNELLY & YEOMAN NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONNELLY & YEOMAN NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC187247
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONNELLY & YEOMAN NOMINEES LIMITED?

    • Factoring (64992) / Financial and insurance activities

    Where is CONNELLY & YEOMAN NOMINEES LIMITED located?

    Registered Office Address
    78 High Street
    DD11 1HL Arbroath
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONNELLY & YEOMAN NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for CONNELLY & YEOMAN NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for CONNELLY & YEOMAN NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2025

    3 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 01, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 01, 2023 with updates

    5 pagesCS01

    Notification of Nicola Jane Davidson as a person with significant control on Mar 31, 2019

    2 pagesPSC01

    Cessation of Jonathan Andrew Yeoman as a person with significant control on Mar 31, 2019

    1 pagesPSC07

    Director's details changed for Miss Nicola Jane Davidson on Jun 28, 2023

    2 pagesCH01

    Change of details for Miss Emma Joan Smith as a person with significant control on Jul 11, 2023

    2 pagesPSC04

    Director's details changed for Miss Emma Joan Smith on Jul 11, 2023

    2 pagesCH01

    Change of details for Mr Barry George Dewar as a person with significant control on Jul 11, 2023

    2 pagesPSC04

    Director's details changed for Mr Barry George Dewar on Jul 11, 2023

    2 pagesCH01

    Termination of appointment of Connelly & Yeoman as a secretary on Jun 30, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2022

    3 pagesAA

    Director's details changed for Mr Barry George Dewar on Jun 30, 2022

    2 pagesCH01

    Confirmation statement made on Jul 01, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Barry George Dewar on Jun 30, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 01, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 01, 2020 with updates

    5 pagesCS01

    Registered office address changed from 78 High Street Arbroath DD1 1HL to 78 High Street Arbroath DD11 1HL on Dec 09, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 01, 2019 with updates

    5 pagesCS01

    Who are the officers of CONNELLY & YEOMAN NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Nicola Jane
    High Street
    DD1 1HL Arbroath
    78
    Scotland
    Director
    High Street
    DD1 1HL Arbroath
    78
    Scotland
    ScotlandScottish254542580001
    DEWAR, Barry George
    High Street
    DD1 1HL Arbroath
    78
    Scotland
    Director
    High Street
    DD1 1HL Arbroath
    78
    Scotland
    United KingdomBritish200813720003
    SMITH, Emma Joan
    High Street
    DD1 1HL Arbroath
    78
    Scotland
    Director
    High Street
    DD1 1HL Arbroath
    78
    Scotland
    ScotlandBritish200813740002
    CONNELLY & YEOMAN, Messrs
    78 High Street
    DD11 1HL Arbroath
    Angus
    Secretary
    78 High Street
    DD11 1HL Arbroath
    Angus
    British46190250002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    CONNELLY, Alan Bryce
    Monifieth Road
    Broughty Ferry
    DD5 2RW Dundee
    51
    Scotland
    Director
    Monifieth Road
    Broughty Ferry
    DD5 2RW Dundee
    51
    Scotland
    United KingdomBritish4661290007
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACKINTOSH, Douglas James
    Duncan Avenue
    DD11 2BX Arbroath
    6
    Angus
    Great Britain
    Director
    Duncan Avenue
    DD11 2BX Arbroath
    6
    Angus
    Great Britain
    ScotlandBritish1334080002
    YEOMAN, Jonathan Andrew
    The Glebe
    Panbride
    DD7 6JP Carnoustie
    Angus
    Director
    The Glebe
    Panbride
    DD7 6JP Carnoustie
    Angus
    ScotlandBritish59430150002

    Who are the persons with significant control of CONNELLY & YEOMAN NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Nicola Jane Davidson
    High Street
    DD1 1HL Arbroath
    78
    Scotland
    Mar 31, 2019
    High Street
    DD1 1HL Arbroath
    78
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Andrew Yeoman
    High Street
    DD11 1HL Arbroath
    78
    United Kingdom
    Jul 01, 2016
    High Street
    DD11 1HL Arbroath
    78
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Barry George Dewar
    High Street
    DD11 1HL Arbroath
    78
    United Kingdom
    Jul 01, 2016
    High Street
    DD11 1HL Arbroath
    78
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miss Emma Joan Smith
    High Street
    DD11 1HL Arbroath
    78
    United Kingdom
    Jul 01, 2016
    High Street
    DD11 1HL Arbroath
    78
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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