CONNON BROTHERS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1WF

Company number SC129765
Status Active
Incorporation Date 4 February 1991
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, ABERDEEN, AB10 1WF
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 28,369 . The most likely internet sites of CONNON BROTHERS LIMITED are www.connonbrothers.co.uk, and www.connon-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connon Brothers Limited is a Private Limited Company. The company registration number is SC129765. Connon Brothers Limited has been working since 04 February 1991. The present status of the company is Active. The registered address of Connon Brothers Limited is 15 Golden Square Aberdeen Ab10 1wf. . BURNETT & REID LLP is a Secretary of the company. CONNON, Richard is a Director of the company. WARRANDER, Grant Forbes is a Director of the company. Secretary BURNETT & REID has been resigned. Director MACINTOSH, Sara Anne has been resigned. Director THOM, Gordon Mackie has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
BURNETT & REID LLP
Appointed Date: 01 October 2012

Director
CONNON, Richard
Appointed Date: 09 June 1992
65 years old

Director
WARRANDER, Grant Forbes
Appointed Date: 24 October 2000
65 years old

Resigned Directors

Secretary
BURNETT & REID
Resigned: 30 September 2012
Appointed Date: 04 February 1991

Director
MACINTOSH, Sara Anne
Resigned: 27 August 1992
Appointed Date: 04 February 1991
60 years old

Director
THOM, Gordon Mackie
Resigned: 24 March 1992
Appointed Date: 14 June 1991
73 years old

Persons With Significant Control

Mr Richard Connon
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CONNON BROTHERS LIMITED Events

13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 28,369

17 Nov 2015
Total exemption small company accounts made up to 30 April 2015
02 Mar 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 28,369

...
... and 79 more events
13 May 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Mar 1992
Return made up to 04/02/92; full list of members

30 Aug 1991
New director appointed

30 Aug 1991
New director appointed

04 Feb 1991
Incorporation

CONNON BROTHERS LIMITED Charges

4 August 2014
Charge code SC12 9765 0005
Delivered: 25 August 2014
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land in title number ABN116525 being two acres of ground at…
17 July 2014
Charge code SC12 9765 0004
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land in title numbers ABN65822 ABN104192…
14 November 2008
Floating charge
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
27 January 2005
Bond & floating charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 November 1994
Floating charge
Delivered: 14 November 1994
Status: Satisfied on 16 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…