CHARLES CONNELL & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLES CONNELL & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC028024

Incorporation date

27/11/1950

Size

Small

Contacts

Registered address

Registered address

Stableyard Office, Colquhalzie, Auchterarder, Perthshire PH3 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1950)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon19/12/2024
Change of details for Charles Connell & Company (Holdings) Limited as a person with significant control on 2024-12-13
dot icon19/12/2024
Director's details changed for Charles Croxton Connell on 2024-12-13
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon13/12/2024
Registered office address changed from Woodend Craigallian Milngavie Glasgow G62 8EN to Stableyard Office Colquhalzie Auchterarder Perthshire PH3 1LB on 2024-12-13
dot icon17/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon19/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon06/07/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon03/06/2021
Accounts for a small company made up to 2020-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon08/06/2020
Accounts for a small company made up to 2019-12-31
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon06/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon12/06/2018
Accounts for a small company made up to 2017-12-31
dot icon06/06/2018
Appointment of Mrs Maria Giovanna Paloni as a director on 2018-06-04
dot icon06/06/2018
Termination of appointment of Ian Michael Stubbs as a director on 2018-06-04
dot icon24/08/2017
Satisfaction of charge 1 in full
dot icon24/08/2017
Satisfaction of charge 3 in full
dot icon24/08/2017
Satisfaction of charge 9 in full
dot icon24/08/2017
Satisfaction of charge 11 in full
dot icon24/08/2017
Satisfaction of charge 8 in full
dot icon24/08/2017
Satisfaction of charge 4 in full
dot icon24/08/2017
Satisfaction of charge 13 in full
dot icon24/08/2017
Satisfaction of charge 2 in full
dot icon24/08/2017
Satisfaction of charge 6 in full
dot icon24/08/2017
Satisfaction of charge 5 in full
dot icon24/08/2017
Satisfaction of charge 7 in full
dot icon24/08/2017
Satisfaction of charge 15 in full
dot icon24/08/2017
Satisfaction of charge 10 in full
dot icon24/08/2017
Satisfaction of charge 21 in full
dot icon24/08/2017
Satisfaction of charge 12 in full
dot icon24/08/2017
Satisfaction of charge 14 in full
dot icon24/08/2017
Satisfaction of charge 27 in full
dot icon24/08/2017
Satisfaction of charge 29 in full
dot icon24/08/2017
Satisfaction of charge 19 in full
dot icon24/08/2017
Satisfaction of charge 18 in full
dot icon24/08/2017
Satisfaction of charge 23 in full
dot icon24/08/2017
Satisfaction of charge 16 in full
dot icon24/08/2017
Satisfaction of charge 17 in full
dot icon24/08/2017
Satisfaction of charge 28 in full
dot icon24/08/2017
Satisfaction of charge 30 in full
dot icon24/08/2017
Satisfaction of charge 37 in full
dot icon24/08/2017
Satisfaction of charge 20 in full
dot icon24/08/2017
Satisfaction of charge 39 in full
dot icon24/08/2017
Satisfaction of charge 32 in full
dot icon24/08/2017
Satisfaction of charge 33 in full
dot icon24/08/2017
Satisfaction of charge 38 in full
dot icon24/08/2017
Satisfaction of charge 22 in full
dot icon24/08/2017
Satisfaction of charge 24 in full
dot icon24/08/2017
Satisfaction of charge 25 in full
dot icon24/08/2017
Satisfaction of charge 26 in full
dot icon24/08/2017
Satisfaction of charge 31 in full
dot icon24/08/2017
Satisfaction of charge 34 in full
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon07/10/2016
Appointment of Mrs Maria Giovanna Paloni as a secretary on 2016-10-01
dot icon07/10/2016
Termination of appointment of Alan James Hartley as a secretary on 2016-10-01
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon16/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon23/12/2015
Termination of appointment of Charles Raymond Connell as a director on 2015-11-15
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Ian Forbes Brown as a director on 2015-06-30
dot icon11/12/2014
Termination of appointment of Ian Forbes Brown as a secretary on 2014-12-08
dot icon11/12/2014
Appointment of Mr Alan James Hartley as a secretary on 2014-12-08
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon29/06/2012
Termination of appointment of Hew Davidson as a director
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon06/04/2011
Appointment of Mr Ian Michael Stubbs as a director
dot icon06/04/2011
Appointment of Mr Ian Forbes Brown as a director
dot icon17/01/2011
Resolutions
dot icon17/12/2010
Memorandum and Articles of Association
dot icon17/12/2010
Resolutions
dot icon17/12/2010
Statement of company's objects
dot icon22/11/2010
Resolutions
dot icon21/09/2010
Director's details changed for Charles Croxton Connell on 2010-09-21
dot icon20/09/2010
Director's details changed for Hew Craig Davidson on 2010-09-20
dot icon20/09/2010
Director's details changed for Charles Raymond Connell on 2010-09-20
dot icon20/09/2010
Secretary's details changed for Ian Forbes Brown on 2010-09-20
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon05/07/2010
Director's details changed for Charles Raymond Connell on 2010-07-03
dot icon05/07/2010
Director's details changed for Hew Craig Davidson on 2010-07-03
dot icon05/02/2010
Director's details changed for Charles Croxton Connell on 2010-01-29
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Director's change of particulars / charles connell / 08/09/2009
dot icon10/07/2009
Return made up to 03/07/09; full list of members
dot icon14/04/2009
Director appointed charles croxton connell
dot icon16/03/2009
Appointment terminated director tugela connell
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 03/07/08; full list of members
dot icon07/07/2008
Location of register of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from woodend craigallian milngavie glasgow G62 8EN
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 03/07/07; no change of members
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 03/07/06; full list of members
dot icon29/12/2005
Secretary resigned
dot icon29/12/2005
New secretary appointed
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 03/07/05; full list of members
dot icon07/02/2005
New director appointed
dot icon26/08/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Return made up to 03/07/04; full list of members
dot icon15/08/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 03/07/03; full list of members
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 03/07/02; full list of members
dot icon19/07/2001
Return made up to 03/07/01; full list of members
dot icon19/07/2001
Full accounts made up to 2000-12-31
dot icon13/07/2000
Return made up to 03/07/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Return made up to 03/07/99; no change of members
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
Secretary resigned
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 03/07/98; no change of members
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon16/07/1997
Return made up to 03/07/97; full list of members
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon29/07/1996
Return made up to 03/07/96; no change of members
dot icon06/10/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Return made up to 03/07/95; full list of members
dot icon01/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon06/07/1994
Return made up to 03/07/94; no change of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon09/07/1993
Return made up to 03/07/93; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon08/07/1992
Return made up to 03/07/92; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 03/07/91; full list of members
dot icon06/08/1991
Registered office changed on 06/08/91
dot icon06/08/1991
-
dot icon14/08/1990
New director appointed
dot icon18/07/1990
Return made up to 03/07/90; full list of members
dot icon10/07/1990
Full accounts made up to 1989-12-31
dot icon18/07/1989
Return made up to 12/07/89; full list of members
dot icon18/07/1989
Full accounts made up to 1988-12-31
dot icon15/07/1988
Full accounts made up to 1987-12-31
dot icon15/07/1988
Return made up to 05/07/88; full list of members
dot icon07/07/1987
Return made up to 30/06/87; full list of members
dot icon07/07/1987
Full accounts made up to 1986-12-31
dot icon22/06/1987
Director resigned
dot icon02/03/1987
Memorandum and Articles of Association
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Full accounts made up to 1985-12-31
dot icon16/07/1986
Return made up to 03/07/86; full list of members
dot icon27/11/1950
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paloni, Maria Giovanna
Director
04/06/2018 - Present
2
Connell, Charles Croxton
Director
30/03/2009 - Present
13
Paloni, Maria Giovanna
Secretary
01/10/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES CONNELL & COMPANY LIMITED

CHARLES CONNELL & COMPANY LIMITED is an(a) Active company incorporated on 27/11/1950 with the registered office located at Stableyard Office, Colquhalzie, Auchterarder, Perthshire PH3 1LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES CONNELL & COMPANY LIMITED?

toggle

CHARLES CONNELL & COMPANY LIMITED is currently Active. It was registered on 27/11/1950 .

Where is CHARLES CONNELL & COMPANY LIMITED located?

toggle

CHARLES CONNELL & COMPANY LIMITED is registered at Stableyard Office, Colquhalzie, Auchterarder, Perthshire PH3 1LB.

What does CHARLES CONNELL & COMPANY LIMITED do?

toggle

CHARLES CONNELL & COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLES CONNELL & COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.