ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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
Submitted
Dated 22 January 2025 (9 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
78 High Street
Arbroath
DD11 1HL
United Kingdom
Same address since incorporation
Telephone
01241 434200
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Director • British • Lives in Scotland • Born in Apr 1984
Director • Scottish • Lives in Scotland • Born in Sep 1977
Director • Scottish • Lives in Scotland • Born in Feb 1982
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Connelly & Yeoman Nominees Limited
Nicola Jane Davidson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.92M
Decreased by £3.35M (-64%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 2 (+11%)
Total Assets
£3.56M
Decreased by £3.51M (-50%)
Total Liabilities
-£2.03M
Decreased by £3.28M (-62%)
Net Assets
£1.53M
Decreased by £228.02K (-13%)
Debt Ratio (%)
57%
Decreased by 18.16% (-24%)
Latest Activity
Confirmation Submitted
9 Months Ago on 6 Feb 2025
Notification of PSC Statement
9 Months Ago on 6 Feb 2025
Emma Joan Smith (PSC) Resigned
10 Months Ago on 13 Jan 2025
Barry George Dewar (PSC) Resigned
10 Months Ago on 13 Jan 2025
Nicola Jane Davidson (PSC) Resigned
10 Months Ago on 13 Jan 2025
Mrs Pamela Gaffar Appointed
10 Months Ago on 13 Jan 2025
Full Accounts Submitted
11 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 25 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 30 Nov 2023
Mr Barry George Dewar Details Changed
2 Years 9 Months Ago on 31 Jan 2023
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
Documents
Change of share class name or designation
Submitted on 11 Feb 2025
Resolutions
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
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
Appointment of Mrs Pamela Gaffar as a director on 13 January 2025
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year