ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Conagleann Limited

Conagleann Limited is an active company incorporated on 20 August 2012 with the registered office located in Forfar, Angus. Conagleann Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC430766
Private limited company
Scottish Company
Age
13 years
Incorporated 20 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 August 2025 (5 months ago)
Next confirmation dated 18 August 2026
Due by 1 September 2026 (6 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
EQ CHARTERED ACCOUNTANTS
64 West High Street
Forfar
Angus
DD8 1BJ
Same address for the past 13 years
Telephone
01356628600
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Apr 1973
Director • Chartered Accountant • British • Lives in Jersey • Born in Feb 1962
Summit Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quadrangle Trustee Company
Stephen Miles Churchill Green is a mutual person.
Active
Quadrangle Nominees (1989) Company
Stephen Miles Churchill Green is a mutual person.
Active
Aquamarine Investments Limited
Stephen Miles Churchill Green is a mutual person.
Active
Shotesham Farms Limited
Stephen Miles Churchill Green is a mutual person.
Active
Burghley Commercial Estates (Europe) Limited
Stephen Miles Churchill Green is a mutual person.
Active
Quadrangle Trustee Services Limited
Stephen Miles Churchill Green is a mutual person.
Active
Quadrangle Nominees Limited
Stephen Miles Churchill Green is a mutual person.
Active
Promenade Trustee Company Limited
Stephen Miles Churchill Green is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£197.57K
Increased by £70.43K (+55%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£4.31M
Decreased by £132.43K (-3%)
Total Liabilities
-£7.3M
Increased by £615.23K (+9%)
Net Assets
-£2.99M
Decreased by £747.65K (+33%)
Debt Ratio (%)
169%
Increased by 18.91% (+13%)
Latest Activity
Charge Satisfied
2 Days Ago on 4 Feb 2026
Charge Satisfied
2 Days Ago on 4 Feb 2026
Accounting Period Extended
1 Month Ago on 22 Dec 2025
Full Accounts Submitted
1 Month Ago on 19 Dec 2025
Confirmation Submitted
5 Months Ago on 1 Sep 2025
Summit Group Holdings Limited (PSC) Appointed
5 Months Ago on 29 Aug 2025
R&H Trust Co (Jersey) Limited (PSC) Resigned
5 Months Ago on 29 Aug 2025
R&H Trust Co (Jersey) Limited (PSC) Appointed
1 Year Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 Aug 2024
Get Credit Report
Discover Conagleann Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC4307660002 in full
Submitted on 4 Feb 2026
Satisfaction of charge SC4307660003 in full
Submitted on 4 Feb 2026
Current accounting period extended from 31 December 2025 to 31 March 2026
Submitted on 22 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Dec 2025
Notification of Summit Group Holdings Limited as a person with significant control on 29 August 2025
Submitted on 2 Sep 2025
Cessation of R&H Trust Co (Jersey) Limited as a person with significant control on 29 August 2025
Submitted on 1 Sep 2025
Confirmation statement made on 18 August 2025 with no updates
Submitted on 1 Sep 2025
Notification of R&H Trust Co (Jersey) Limited as a person with significant control on 14 January 2025
Submitted on 17 Feb 2025
Withdrawal of a person with significant control statement on 14 February 2025
Submitted on 14 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year