CONAGLEANN LIMITED
FORFAR

Hellopages » Angus » Angus » DD8 1BJ

Company number SC430766
Status Active
Incorporation Date 20 August 2012
Company Type Private Limited Company
Address EQ CHARTERED ACCOUNTANTS, 64 WEST HIGH STREET, FORFAR, ANGUS, DD8 1BJ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Registration of charge SC4307660003, created on 23 May 2016. The most likely internet sites of CONAGLEANN LIMITED are www.conagleann.co.uk, and www.conagleann.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Conagleann Limited is a Private Limited Company. The company registration number is SC430766. Conagleann Limited has been working since 20 August 2012. The present status of the company is Active. The registered address of Conagleann Limited is Eq Chartered Accountants 64 West High Street Forfar Angus Dd8 1bj. . GOAR, David Gustave is a Director of the company. GREEN, Stephen Miles Churchill is a Director of the company. Director HOLMES, Malcolm Brian has been resigned. Director PAYNE, Mark Henry David has been resigned. Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Director
GOAR, David Gustave
Appointed Date: 01 February 2016
63 years old

Director
GREEN, Stephen Miles Churchill
Appointed Date: 21 December 2015
52 years old

Resigned Directors

Director
HOLMES, Malcolm Brian
Resigned: 03 December 2012
Appointed Date: 20 August 2012
57 years old

Director
PAYNE, Mark Henry David
Resigned: 21 December 2015
Appointed Date: 03 December 2012
64 years old

Director
TM COMPANY SERVICES LIMITED
Resigned: 03 December 2012
Appointed Date: 20 August 2012

Persons With Significant Control

Dunmaglass Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONAGLEANN LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 20 August 2016 with updates
10 Jun 2016
Registration of charge SC4307660003, created on 23 May 2016
31 May 2016
Registration of charge SC4307660001, created on 23 May 2016
31 May 2016
Registration of charge SC4307660002, created on 23 May 2016
...
... and 13 more events
10 Dec 2012
Current accounting period extended from 31 August 2013 to 31 December 2013
10 Dec 2012
Appointment of Mr Mark Henry David Payne as a director
10 Dec 2012
Termination of appointment of Malcolm Holmes as a director
10 Dec 2012
Termination of appointment of Tm Company Services Limited as a director
20 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CONAGLEANN LIMITED Charges

23 May 2016
Charge code SC43 0766 0003
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 May 2016
Charge code SC43 0766 0002
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 May 2016
Charge code SC43 0766 0001
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…