Introduction
Watch Company
C
CONAGLEANN LIMITED
CONAGLEANN LIMITED is an active company incorporated on 20 August 2012 with the registered office located in Forfar. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. CONAGLEANN LIMITED was registered 13 years ago.(SIC: 01500)
Status
active
Active since 13 years ago
Company No
SC430766
LTD Company
Age
13 Years
Incorporated 20 August 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 18 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)
Next Due
Due by 1 September 2026
For period ending 18 August 2026
Address
64 West High Street Forfar, DD8 1BJ,
Previous Addresses
Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland
From: 20 August 2012To: 10 December 2012
14 key events • 2012 - 2026
Funding Officers Ownership
Company Founded
Aug 12
Incorporation Company
Director Joined
Dec 12
Appoint Person Director Company With Nam...
Director Left
Dec 12
Termination Director Company With Name
Director Left
Dec 12
Termination Director Company With Name
Director Joined
Dec 15
Appoint Person Director Company With Nam...
Director Left
Dec 15
Termination Director Company With Name T...
Director Joined
Feb 16
Appoint Person Director Company With Nam...
Loan Secured
May 16
Mortgage Create With Deed With Charge Nu...
Loan Secured
May 16
Mortgage Create With Deed With Charge Nu...
Loan Secured
Jun 16
Mortgage Create With Deed With Charge Nu...
Owner Exit
Jan 18
Cessation Of A Person With Significant C...
Owner Exit
Aug 25
Cessation Of A Person With Significant C...
Loan Cleared
Feb 26
Mortgage Satisfy Charge Full
Loan Cleared
Feb 26
Mortgage Satisfy Charge Full
0
Funding
6
Officers
2
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
52
Description
Type
Date Filed
Document
22 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
AA01Change of Accounting Reference Date
22 December 2025
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
2 September 2025
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
1 September 2025
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
17 February 2025
14 February 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
PSC09Update to PSC Statements
14 February 2025
3 August 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
PSC08Cessation of Other Registrable Person PSC
3 August 2018
Withdrawal Of A Person With Significant Control Statement
PSC09Update to PSC Statements
30 July 2018
10 July 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
PSC08Cessation of Other Registrable Person PSC
10 July 2018
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
19 January 2018
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
10 June 2016
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
31 May 2016
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
31 May 2016
Change Person Director Company With Change Date
CH01Change of Director Details
2 February 2016
Change Person Director Company With Change Date
CH01Change of Director Details
2 February 2016
Termination Director Company With Name Termination Date
TM01Termination of Director
21 December 2015
13 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
13 September 2014
Gazette Notice Compulsary
22 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
GAZ1First Gazette Notice for Compulsory Strike Off
22 August 2014
No document
10 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
10 December 2012
10 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
AA01Change of Accounting Reference Date
10 December 2012