CONIC PROPERTIES LTD.

Register to unlock more data on OkredoRegister

CONIC PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC264796

Incorporation date

11/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Roman Road, Bearsden, Glasgow G61 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Application to strike the company off the register
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon21/03/2014
Register inspection address has been changed from 32 Highburgh Road Flat 2/2 Glasgow G12 9EF Scotland
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/09/2013
Registered office address changed from Flat 2/R, 32 Highburgh Road Dowanhill, Glasgow Lanarkshire G12 9EF on 2013-09-01
dot icon22/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register inspection address has been changed
dot icon22/03/2010
Director's details changed for Robert Mcintyre Forrester on 2010-01-01
dot icon22/03/2010
Secretary's details changed for Gillian Fiona Forrester on 2010-01-01
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-03-11 with full list of shareholders
dot icon05/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 11/03/08; full list of members
dot icon22/04/2008
Secretary's change of particulars / gillian ainslie / 31/08/2007
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 11/03/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 11/03/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 11/03/05; full list of members
dot icon07/07/2004
Registered office changed on 07/07/04 from: 9 hillhead street glasgow G12 8PU
dot icon26/03/2004
Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
New director appointed
dot icon16/03/2004
Secretary resigned
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon11/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.24K
-
0.00
5.00
-
2022
0
17.24K
-
0.00
5.00
-
2023
0
17.24K
-
0.00
5.00
-
2023
0
17.24K
-
0.00
5.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.24K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrester, Robert Mcintyre
Director
11/03/2004 - Present
3
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
11/03/2004 - 11/03/2004
1220
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
11/03/2004 - 11/03/2004
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
11/03/2004 - 11/03/2004
3136
Forrester, Gillian Fiona
Secretary
11/03/2004 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONIC PROPERTIES LTD.

CONIC PROPERTIES LTD. is an(a) Dissolved company incorporated on 11/03/2004 with the registered office located at 30 Roman Road, Bearsden, Glasgow G61 2SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONIC PROPERTIES LTD.?

toggle

CONIC PROPERTIES LTD. is currently Dissolved. It was registered on 11/03/2004 and dissolved on 24/02/2026.

Where is CONIC PROPERTIES LTD. located?

toggle

CONIC PROPERTIES LTD. is registered at 30 Roman Road, Bearsden, Glasgow G61 2SL.

What does CONIC PROPERTIES LTD. do?

toggle

CONIC PROPERTIES LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONIC PROPERTIES LTD.?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.