Advanced company searchLink opens in new window

CHARLES CONNELL & COMPANY (COLQUHALZIE FARMS) LIMITED

Company number SC039690

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2023 AA Accounts for a small company made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
06 Jul 2022 AA Accounts for a small company made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
03 Jun 2021 AA Accounts for a small company made up to 31 December 2020
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
08 Jun 2020 AA Accounts for a small company made up to 31 December 2019
12 Aug 2019 AA Accounts for a small company made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
06 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
12 Jun 2018 AA Accounts for a small company made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of Alexander Bremner as a director on 27 April 2018
24 Jul 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
07 Oct 2016 AP03 Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016
07 Oct 2016 TM02 Termination of appointment of Alan James Hartley as a secretary on 1 October 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
16 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
23 Dec 2015 TM01 Termination of appointment of Charles Raymond Connell as a director on 15 November 2015
27 Aug 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000
11 Dec 2014 TM02 Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014
11 Dec 2014 AP03 Appointment of Mr Alan James Hartley as a secretary on 8 December 2014
05 Aug 2014 AA Full accounts made up to 31 December 2013