Background WavePink WaveYellow Wave

CONDIE & CO LIMITED (SC602940)

CONDIE & CO LIMITED (SC602940) is an active UK company. incorporated on 18 July 2018. with registered office in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CONDIE & CO LIMITED has been registered for 7 years.

Company Number
SC602940
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
10 Abbey Park Place, Dunfermline, KY12 7NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDIE & CO LIMITED

CONDIE & CO LIMITED is an active company incorporated on 18 July 2018 with the registered office located in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CONDIE & CO LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

SC602940

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 31 May 2024 - 31 March 2025(11 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

CONDIE & CO LTD
From: 18 July 2018To: 4 November 2020
Contact
Address

10 Abbey Park Place Dunfermline, KY12 7NZ,

Timeline

31 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jul 19
New Owner
Jul 19
Funding Round
Sept 20
Loan Secured
Oct 20
Share Buyback
Feb 21
Share Buyback
Mar 21
Share Buyback
Mar 21
Director Left
Jan 22
Director Left
May 24
Capital Reduction
May 24
Owner Exit
May 24
Owner Exit
May 24
Funding Round
May 24
Capital Update
May 24
New Owner
May 24
New Owner
May 24
Owner Exit
Jun 24
Funding Round
Jun 24
Capital Update
Jun 24
Loan Cleared
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Share Buyback
Jun 24
Loan Secured
Aug 24
Loan Cleared
Feb 25
Loan Secured
May 25
Director Left
Jul 25
Director Joined
Jan 26
10
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 April 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 August 2024
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
24 August 2024
466(Scot)466(Scot)
Memorandum Articles
14 August 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 June 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Capital Redomination Of Shares
3 June 2024
SH14Notice of Redenomination
Capital Name Of Class Of Shares
3 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
3 June 2024
SH19Statement of Capital
Legacy
3 June 2024
SH20SH20
Legacy
3 June 2024
CAP-SSCAP-SS
Resolution
3 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 May 2024
SH19Statement of Capital
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Legacy
31 May 2024
SH20SH20
Legacy
31 May 2024
CAP-SSCAP-SS
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
30 May 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 March 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 March 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Resolution
4 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Incorporation Company
18 July 2018
NEWINCIncorporation