Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Connelly And Yeoman Law Limited
Connelly And Yeoman Law Limited is an active company incorporated on 23 January 2019 with the registered office located in Arbroath, Angus. Connelly And Yeoman Law Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC618935
Private limited company
Scottish Company
Age
6 years
Incorporated
23 January 2019
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
22 January 2025
(11 months ago)
Next confirmation dated
22 January 2026
Due by
5 February 2026
(29 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year remaining)
Learn more about Connelly And Yeoman Law Limited
Contact
Update Details
Address
78 High Street
Arbroath
DD11 1HL
United Kingdom
Same address since
incorporation
Companies in DD11 1HL
Telephone
01241 434200
Email
Unreported
Website
Connellyyeoman.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Barry George Dewar
Director • British • Lives in UK • Born in Jun 1983
Nicola Jane Davidson
Director • Scottish • Lives in Scotland • Born in Sep 1977
Emma Joan Smith
Director • Scottish • Lives in Scotland • Born in Feb 1982
Pamela Gaffar
Director • British • Lives in Scotland • Born in Apr 1984
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Connelly & Yeoman Nominees Limited
Nicola Jane Davidson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£2.08M
Increased by £159.67K (+8%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 2 (+10%)
Total Assets
£3.58M
Increased by £20.61K (+1%)
Total Liabilities
-£2.13M
Increased by £109.54K (+5%)
Net Assets
£1.44M
Decreased by £88.92K (-6%)
Debt Ratio (%)
60%
Increased by 2.73% (+5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Nov 2025
Confirmation Submitted
11 Months Ago on 6 Feb 2025
Notification of PSC Statement
11 Months Ago on 6 Feb 2025
Emma Joan Smith (PSC) Resigned
11 Months Ago on 13 Jan 2025
Barry George Dewar (PSC) Resigned
11 Months Ago on 13 Jan 2025
Nicola Jane Davidson (PSC) Resigned
11 Months Ago on 13 Jan 2025
Mrs Pamela Gaffar Appointed
11 Months Ago on 13 Jan 2025
Full Accounts Submitted
1 Year Ago on 17 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 25 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 30 Nov 2023
Get Alerts
Get Credit Report
Discover Connelly And Yeoman Law Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 25 Nov 2025
Change of share class name or designation
Submitted on 11 Feb 2025
Particulars of variation of rights attached to shares
Submitted on 11 Feb 2025
Memorandum and Articles of Association
Submitted on 11 Feb 2025
Resolutions
Submitted on 11 Feb 2025
Cessation of Nicola Jane Davidson as a person with significant control on 13 January 2025
Submitted on 6 Feb 2025
Cessation of Barry George Dewar as a person with significant control on 13 January 2025
Submitted on 6 Feb 2025
Cessation of Emma Joan Smith as a person with significant control on 13 January 2025
Submitted on 6 Feb 2025
Notification of a person with significant control statement
Submitted on 6 Feb 2025
Confirmation statement made on 22 January 2025 with updates
Submitted on 6 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs