The Conon Group Limited

General information

Name:

The Conon Group Ltd

Office Address:

C/o Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh

Number: SC090477

Incorporation date: 1984-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Conon Group Limited is established as Private Limited Company, located in C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh. The office's zip code EH3 8BP. This enterprise was created in 1984-11-09. Its registration number is SC090477. It has operated under three previous names. The company's first registered name, Conon Fishings Company The, was switched on 2016-07-01 to The Conon Fishings Company. The current name, used since 2016, is The Conon Group Limited. The company's principal business activity number is 41100 which means Development of building projects. The Conon Group Ltd filed its latest accounts for the financial year up to 2022-03-31. Its most recent confirmation statement was filed on 2022-12-31.

From the information we have gathered, the firm was established fourty years ago and has been run by two directors. At least one secretary in this firm is a limited company: Brodies Secretarial Services Limited.

  • Previous company's names
  • The Conon Group Limited 2016-07-01
  • The Conon Fishings Company Limited 2016-07-01
  • Conon Fishings Company Limited The 1984-11-09

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 20 July 2006

Address: Morrison Street, Edinburgh, Midlothian, EH3 8BP, Scotland

Latest update: 22 November 2023

Ann W.

Role: Director

Appointed: 31 December 1988

Latest update: 22 November 2023

Anthony W.

Role: Director

Appointed: 31 December 1988

Latest update: 22 November 2023

People with significant control

Anthony W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 16th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16th December 2014
Annual Accounts 14th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14th December 2015
Annual Accounts 16th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Free Download
Group of companies' accounts made up to March 31, 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (19 pages)

Additional Information

HQ address,
2013

Address:

15 Atholl Crescent

Post code:

EH3 8HA

City / Town:

Edinburgh

HQ address,
2014

Address:

15 Atholl Crescent

Post code:

EH3 8HA

City / Town:

Edinburgh

HQ address,
2015

Address:

15 Atholl Crescent

Post code:

EH3 8HA

City / Town:

Edinburgh

HQ address,
2016

Address:

15 Atholl Crescent

Post code:

EH3 8HA

City / Town:

Edinburgh

Accountant/Auditor,
2014 - 2013

Name:

Sheen Stickland Llp

Address:

4 High Street

Post code:

GU34 1BU

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
39
Company Age

Closest Companies - by postcode