Background WavePink WaveYellow Wave

CONAGLEANN LIMITED (SC430766)

CONAGLEANN LIMITED (SC430766) is an active UK company. incorporated on 20 August 2012. with registered office in Forfar. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. CONAGLEANN LIMITED has been registered for 13 years.

Company Number
SC430766
Status
active
Type
ltd
Incorporated
20 August 2012
Age
13 years
Address
64 West High Street, Forfar, DD8 1BJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

5 months left

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
Contact
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
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Owner Exit
Jan 18
Owner Exit
Aug 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Gazette Filings Brought Up To Date
13 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Gazette Notice Compulsary
22 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Incorporation Company
20 August 2012
NEWINCIncorporation