Company NameBrown Son And Ferguson, Limited
Company StatusActive
Company NumberSC011878
CategoryPrivate Limited Company
Incorporation Date3 January 1922(102 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameThomas Nigel Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1988(66 years, 8 months after company formation)
Appointment Duration35 years, 7 months
RoleNautical Publisher
Country of ResidenceScotland
Correspondence Address1 Teawell Road
Newton Mearns
Glasgow
Lanarkshire
G77 6SN
Scotland
Director NameMr Richard Brian Peter Brown
Date of BirthDecember 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2008(86 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RolePublisher
Country of ResidenceScotland
Correspondence AddressFlat 4/2 104
Brunswick Street
Glasgow
G1 1TF
Scotland
Director NameMrs Wendy Tracey Tully
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(86 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RolePublisher
Country of ResidenceIreland
Correspondence Address59 Rathmore Park
Raheny
Dublin 5
Ireland
Director NameMargaret Ingram-Brown
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1988(66 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 13 April 2008)
RoleNautical Publisher
Correspondence Address49 Riverton Court
180 Riverford Road
Newlands
Lanarkshire
G43 2DE
Scotland
Director NameMr Leslie Ingram-Brown
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1988(66 years, 8 months after company formation)
Appointment Duration32 years, 3 months (resigned 21 November 2020)
RoleNautical Publisher
Country of ResidenceScotland
Correspondence Address21 Ayr Road
Giffnock
Glasgow
Lanarkshire
G46 6SB
Scotland
Secretary NameMr Leslie Ingram-Brown
NationalityBritish
StatusResigned
Appointed17 August 1988(66 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Ayr Road
Giffnock
Glasgow
Lanarkshire
G46 6SB
Scotland
Secretary NameMiss Wendy Tracey Brown
NationalityBritish
StatusResigned
Appointed13 January 2009(87 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 January 2010)
RolePublisher
Country of ResidenceIreland
Correspondence Address91 Watermill Apartments Watermill Road
Raheny
Dublin
Dublin 5

Contact

Websiteskipper.co.uk
Email address[email protected]
Telephone0141 8830141
Telephone regionGlasgow

Location

Registered Address426 Unit 1a
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

3.9k at £1Thomas Nigel Brown
47.91%
Ordinary
3.9k at £1Leslie Ingram-brown
47.90%
Ordinary
170 at £1Miss Wendy Tracey Brown
2.09%
Ordinary
170 at £1Richard Brian Peter Brown
2.09%
Ordinary

Financials

Year2014
Net Worth£1,417,987
Cash£738,730
Current Liabilities£150,664

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

2 June 1982Delivered on: 10 June 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/10 dornley street, glasgow.
Outstanding
28 October 1981Delivered on: 6 November 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
19 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
20 July 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 November 2020Termination of appointment of Leslie Ingram-Brown as a director on 21 November 2020 (1 page)
14 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
3 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
3 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8,127
(6 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8,127
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,127
(6 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,127
(6 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,127
(6 pages)
31 March 2015Registered office address changed from 4/10 Darnley Street Glasgow G41 2SD to 426 Unit 1a 426 Drumoyne Road Glasgow G51 4DA on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 4/10 Darnley Street Glasgow G41 2SD to 426 Unit 1a 426 Drumoyne Road Glasgow G51 4DA on 31 March 2015 (1 page)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8,127
(6 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8,127
(6 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8,127
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 June 2013Director's details changed for Miss Wendy Tracey Tully on 27 May 2013 (3 pages)
11 June 2013Director's details changed for Miss Wendy Tracey Tully on 27 May 2013 (3 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
24 April 2013Director's details changed for Mr Richard Brian Peter Brown on 7 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Richard Brian Peter Brown on 7 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Richard Brian Peter Brown on 7 April 2013 (2 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
14 June 2012Director's details changed for Mrs Wendy Tracey Tully on 27 August 2010 (2 pages)
14 June 2012Director's details changed for Miss Wendy Tracey Brown on 27 August 2011 (2 pages)
14 June 2012Director's details changed for Miss Wendy Tracey Brown on 27 August 2011 (2 pages)
14 June 2012Director's details changed for Mrs Wendy Tracey Tully on 27 August 2010 (2 pages)
14 June 2012Termination of appointment of Wendy Brown as a secretary (1 page)
14 June 2012Termination of appointment of Wendy Brown as a secretary (1 page)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
15 June 2010Director's details changed for Miss Wendy Tracey Brown on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Richard Brian Peter Brown on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Richard Brian Peter Brown on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Leslie Ingram-Brown on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Leslie Ingram-Brown on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Miss Wendy Tracey Brown on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Richard Brian Peter Brown on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Miss Wendy Tracey Brown on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Leslie Ingram-Brown on 8 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
3 September 2009Director and secretary's change of particulars / wendy brown / 03/09/2009 (1 page)
3 September 2009Director and secretary's change of particulars / wendy brown / 03/09/2009 (1 page)
9 June 2009Return made up to 08/06/09; full list of members (5 pages)
9 June 2009Return made up to 08/06/09; full list of members (5 pages)
8 June 2009Appointment terminated secretary leslie ingram-brown (1 page)
8 June 2009Ad 30/08/08\gbp si 1700@1=1700\gbp ic 8127/9827\ (2 pages)
8 June 2009Ad 30/08/08\gbp si 1700@1=1700\gbp ic 8127/9827\ (2 pages)
8 June 2009Appointment terminated secretary leslie ingram-brown (1 page)
8 June 2009Director's change of particulars / richard brown / 02/10/2008 (1 page)
8 June 2009Director's change of particulars / richard brown / 02/10/2008 (1 page)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 January 2009Secretary appointed miss wendy tracey brown (1 page)
27 January 2009Secretary appointed miss wendy tracey brown (1 page)
29 July 2008Return made up to 08/06/08; no change of members (8 pages)
29 July 2008Return made up to 08/06/08; no change of members (8 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
9 June 2008Appointment terminated director margaret ingram-brown (1 page)
9 June 2008Appointment terminated director margaret ingram-brown (1 page)
22 May 2008Director appointed richard brian peter brown (2 pages)
22 May 2008Director appointed wendy tracey brown (2 pages)
22 May 2008Director appointed wendy tracey brown (2 pages)
22 May 2008Director appointed richard brian peter brown (2 pages)
26 June 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
19 June 2006Return made up to 08/06/06; full list of members (7 pages)
19 June 2006Return made up to 08/06/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (11 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (11 pages)
4 July 2005Return made up to 08/06/05; full list of members (7 pages)
4 July 2005Return made up to 08/06/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2004Return made up to 08/06/04; full list of members (7 pages)
23 June 2004Return made up to 08/06/04; full list of members (7 pages)
9 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
9 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
10 June 2003Return made up to 08/06/03; full list of members (7 pages)
10 June 2003Return made up to 08/06/03; full list of members (7 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 June 2002Return made up to 08/06/02; full list of members (7 pages)
10 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 July 2001Return made up to 08/06/01; full list of members (7 pages)
3 July 2001Return made up to 08/06/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (9 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (9 pages)
30 June 2000Return made up to 08/06/00; full list of members (7 pages)
30 June 2000Return made up to 08/06/00; full list of members (7 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 June 1999Return made up to 08/06/99; no change of members (4 pages)
23 June 1999Return made up to 08/06/99; no change of members (4 pages)
10 July 1998Return made up to 08/06/98; no change of members (4 pages)
10 July 1998Return made up to 08/06/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 July 1997Return made up to 08/06/97; full list of members (6 pages)
21 July 1997Return made up to 08/06/97; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 July 1996Return made up to 08/06/96; full list of members (6 pages)
6 July 1996Return made up to 08/06/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 June 1995Return made up to 08/06/95; no change of members (4 pages)
22 June 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 June 1989G169-£1X2500 ordy shs 060489 (1 page)
1 June 1989G169-£1X2500 ordy shs 060489 (1 page)
10 May 1989Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 May 1989Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 September 1921Incorporation (16 pages)
30 September 1921Incorporation (16 pages)