CONDIE & CO LIMITED

Register to unlock more data on OkredoRegister

CONDIE & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC602940

Incorporation date

18/07/2018

Size

Small

Contacts

Registered address

Registered address

10 Abbey Park Place, Dunfermline KY12 7NZCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon05/01/2026
Appointment of Mr Remy Lammertsma as a director on 2026-01-01
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon04/07/2025
Termination of appointment of Steve Mcmullan as a director on 2025-06-30
dot icon27/05/2025
Registration of charge SC6029400003, created on 2025-05-21
dot icon17/04/2025
Previous accounting period shortened from 2025-05-30 to 2025-03-31
dot icon21/02/2025
Satisfaction of charge SC6029400002 in full
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-30
dot icon16/01/2025
Previous accounting period shortened from 2024-05-31 to 2024-05-30
dot icon29/08/2024
Previous accounting period extended from 2024-04-30 to 2024-05-31
dot icon24/08/2024
Alterations to floating charge SC6029400002
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Memorandum and Articles of Association
dot icon14/08/2024
Registration of charge SC6029400002, created on 2024-08-12
dot icon31/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon19/06/2024
Purchase of own shares.
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon17/06/2024
Director's details changed for Mr Richard Charles Mcneily on 2024-06-11
dot icon14/06/2024
Appointment of Mr Richard Charles Mcneily as a director on 2024-06-11
dot icon14/06/2024
Appointment of Mr Roy Edward Farmer as a director on 2024-06-11
dot icon14/06/2024
Appointment of Mr Steve Mcmullan as a director on 2024-06-11
dot icon11/06/2024
Cessation of Condies Holdings Limited as a person with significant control on 2024-06-11
dot icon11/06/2024
Notification of Condie & Co Holdings Limited as a person with significant control on 2024-06-11
dot icon04/06/2024
Satisfaction of charge SC6029400001 in full
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Solvency Statement dated 31/05/24
dot icon03/06/2024
Statement by Directors
dot icon03/06/2024
Statement of capital on 2024-06-03
dot icon03/06/2024
Change of share class name or designation
dot icon03/06/2024
Redenomination of shares. Statement of capital 2024-05-28
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon03/06/2024
Cessation of Pauline Hogg as a person with significant control on 2024-05-31
dot icon03/06/2024
Change of details for Condies Holdings Limited as a person with significant control on 2024-05-31
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Solvency Statement dated 31/05/24
dot icon31/05/2024
Statement by Directors
dot icon31/05/2024
Notification of Jason Ian Condie as a person with significant control on 2024-05-28
dot icon31/05/2024
Notification of Linda Nelson as a person with significant control on 2024-05-28
dot icon31/05/2024
Statement of capital on 2024-05-31
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon31/05/2024
Cessation of Jason Ian Condie as a person with significant control on 2024-05-31
dot icon31/05/2024
Cessation of Linda Nelson as a person with significant control on 2024-05-31
dot icon31/05/2024
Notification of Condies Holdings Limited as a person with significant control on 2024-05-31
dot icon30/05/2024
Cancellation of shares. Statement of capital on 2024-05-24
dot icon24/05/2024
Termination of appointment of Cliff Fleming as a director on 2024-05-24
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

60
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,011,932.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
3.27M
-
0.00
1.01M
-
2021
60
3.27M
-
0.00
1.01M
-

Employees

2021

Employees

60 Ascended- *

Net Assets(GBP)

3.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullan, Steve
Director
11/06/2024 - 30/06/2025
43
Farmer, Roy Edward
Director
11/06/2024 - Present
35
Fleming, Cliff
Director
18/07/2018 - 24/05/2024
4
Mrs Pauline Joanne Hogg
Director
18/07/2018 - Present
3
Mr Jason Ian Condie
Director
18/07/2018 - Present
5

Persons with Significant Control

10
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 CONDIE & CO LIMITED

CONDIE & CO LIMITED is an(a) Active company incorporated on 18/07/2018 with the registered office located at 10 Abbey Park Place, Dunfermline KY12 7NZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of CONDIE & CO LIMITED?

toggle

CONDIE & CO LIMITED is currently Active. It was registered on 18/07/2018 .

Where is CONDIE & CO LIMITED located?

toggle

CONDIE & CO LIMITED is registered at 10 Abbey Park Place, Dunfermline KY12 7NZ.

What does CONDIE & CO LIMITED do?

toggle

CONDIE & CO LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CONDIE & CO LIMITED have?

toggle

CONDIE & CO LIMITED had 60 employees in 2021.

What is the latest filing for CONDIE & CO LIMITED?

toggle

The latest filing was on 05/01/2026: Appointment of Mr Remy Lammertsma as a director on 2026-01-01.