Connons Of Stonehaven.

Reports

Includes
    all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Unlimited Company, Active
Company Number SC101105
Record last updated Friday, November 4, 2016 10:56:48 AM UTC
Official Address 50 Allardice Street Stonehaven And Lower Deeside
There are 168 companies registered at this street
Locality Stonehaven And Lower Deeside
Region Aberdeenshire, Scotland
Postal Code AB392RA
Sector Solicitors

Charts

Visits

CONNONS OF STONEHAVEN. (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-601

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Nov 18, 2013 Annual return Annual return
Registry Nov 15, 2012 Annual return 14101... Annual return 14101...
Registry Nov 15, 2011 Annual return Annual return
Registry Nov 6, 2010 Annual return 14101... Annual return 14101...
Registry May 17, 2010 Change of particulars for director Change of particulars for director
Registry Nov 14, 2009 Annual return Annual return
Registry Nov 14, 2009 Resignation of one Director Resignation of one Director
Registry Oct 21, 2009 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Oct 30, 2008 Annual return Annual return
Registry Nov 14, 2007 Annual return 14101... Annual return 14101...
Registry Nov 2, 2006 Annual return Annual return
Registry Oct 27, 2005 Annual return 14101... Annual return 14101...
Registry Oct 26, 2004 Annual return Annual return
Registry Oct 31, 2003 Annual return 14101... Annual return 14101...
Registry Oct 28, 2002 Annual return Annual return
Registry Oct 23, 2001 Annual return 14101... Annual return 14101...
Registry Oct 24, 2000 Annual return Annual return
Registry Nov 2, 1999 Annual return 14101... Annual return 14101...
Registry Nov 12, 1998 Annual return Annual return
Registry Oct 29, 1997 Annual return 14101... Annual return 14101...
Registry Oct 23, 1996 Annual return Annual return
Registry Oct 31, 1995 Annual return 14101... Annual return 14101...
Registry Nov 15, 1994 Annual return Annual return
Registry Dec 6, 1993 Annual return 14101... Annual return 14101...
Registry Dec 10, 1992 Annual return Annual return
Registry Dec 11, 1991 Annual return 14101... Annual return 14101...
Registry Feb 27, 1991 Memorandum of association Memorandum of association
Registry Feb 21, 1991 Change of name certificate Change of name certificate
Registry Jan 17, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 19, 1990 Director resigned, new director appointed 14101... Director resigned, new director appointed 14101...
Registry Dec 19, 1990 Annual return Annual return
Registry Nov 30, 1990 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Feb 1, 1990 Annual return Annual return
Registry Dec 31, 1989 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 1989 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 17, 1989 Annual return Annual return
Registry Dec 16, 1988 Three appointments: 3 men Three appointments: 3 men
Registry Sep 25, 1986 Certificate of incorporation Certificate of incorporation
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)