Company NameJohn Nairn & Son (House Furnishers) Limited
DirectorsBrendan David Brown and Edwina Anne Brown
Company StatusActive
Company NumberSC019950
CategoryPrivate Limited Company
Incorporation Date11 September 1937(86 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Brendan David Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(53 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 594 103 Byres Road
Glasgow
G11 5HW
Scotland
Director NameEdwina Anne Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(53 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 594 103 Byres Road
Glasgow
G11 5HW
Scotland
Director NameMrs Irene Joyce Brown
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(53 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 06 November 2008)
RoleInvestment
Correspondence Address3 Holland Park Road
London
W14 8NA
Secretary NameMrs Irene Joyce Brown
NationalityBritish
StatusResigned
Appointed08 June 1991(53 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address3 Holland Park Road
London
W14 8NA

Location

Registered AddressBox 494 145-149 Kilmarnock Road
Shawlands
Glasgow
G41 3JA
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches2 other UK companies use this postal address

Shareholders

52.7k at £1Brendan David Brown
31.95%
Ordinary
41k at £1Kilgraston Investment Company LTD
24.85%
Ordinary
35.6k at £1Edwina Anne Brown
21.60%
Ordinary
35.6k at £1M.j. Brown
21.60%
Ordinary

Financials

Year2014
Net Worth£4,337,989
Cash£279,621
Current Liabilities£1,314,274

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

16 February 1973Delivered on: 22 February 1973
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due and to become due.
Particulars: The freehold property known as or being all that piece of land alongside the railway near stemte rd. Bridge-dilineated on plan no 1 annexed to a conveyance dated 25/2/70 between john H. harman and israel bertie black and others.
Outstanding
6 December 1972Delivered on: 12 December 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: See col 3 doc 88 the freehold property known as or being all that piece of land alongside the railway near stemte rd. Bridge-delineated on plan no 1 annexed to a conveyance dated 25/2/70 between john H. harman and israel bertie black and others.
Outstanding
8 February 1972Delivered on: 17 May 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Offices shops and showroom at southampton street, southhampton & all moveable plant machinery etc.
Outstanding

Filing History

30 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
16 May 2023Change of details for Dr Brendan David Brown as a person with significant control on 15 May 2023 (2 pages)
16 May 2023Registered office address changed from Suite 594 103 Byres Road Glasgow G11 5HW to Box 494 145-149 Kilmarnock Road Shawlands Glasgow Scotland G41 3 Ja on 16 May 2023 (1 page)
16 May 2023Director's details changed for Edwina Anne Brown on 15 May 2023 (2 pages)
16 May 2023Director's details changed for Dr Brendan David Brown on 15 May 2023 (2 pages)
20 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
21 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
20 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
31 July 2018Satisfaction of charge 3 in full (1 page)
31 July 2018Satisfaction of charge 2 in full (1 page)
31 July 2018Satisfaction of charge 1 in full (1 page)
23 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 165,000
(6 pages)
18 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 165,000
(6 pages)
11 May 2016Partial exemption accounts made up to 31 August 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 165,000
(4 pages)
19 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 165,000
(4 pages)
19 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 165,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
23 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
9 September 2014Director's details changed for Dr Brendan David Brown on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Edwina Anne Brown on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Dr Brendan David Brown on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Edwina Anne Brown on 1 January 2014 (2 pages)
9 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 165,000
(3 pages)
9 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 165,000
(3 pages)
9 September 2014Director's details changed for Edwina Anne Brown on 1 January 2014 (2 pages)
9 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 165,000
(3 pages)
9 September 2014Director's details changed for Dr Brendan David Brown on 1 January 2014 (2 pages)
29 July 2014Registered office address changed from Suite 594, 355 Byres Road Glasgow Lanarkshire G12 8QZ to Suite 594 103 Byres Road Glasgow G11 5HW on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Suite 594, 355 Byres Road Glasgow Lanarkshire G12 8QZ to Suite 594 103 Byres Road Glasgow G11 5HW on 29 July 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 165,000
(4 pages)
13 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 165,000
(4 pages)
13 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 165,000
(4 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Dr Brendan Divid Brown on 1 January 2012 (2 pages)
14 June 2012Director's details changed for Dr Brendan Divid Brown on 1 January 2012 (2 pages)
14 June 2012Director's details changed for Dr Brendan Divid Brown on 1 January 2012 (2 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
8 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 8 June 2010 (14 pages)
24 August 2010Annual return made up to 8 June 2010 (14 pages)
24 August 2010Annual return made up to 8 June 2010 (14 pages)
12 July 2010Accounts for a small company made up to 31 August 2009 (6 pages)
12 July 2010Accounts for a small company made up to 31 August 2009 (6 pages)
18 November 2009Location of register of members (1 page)
18 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (10 pages)
18 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (10 pages)
18 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (10 pages)
18 November 2009Location of register of members (1 page)
28 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
28 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
6 July 2009Appointment terminated director and secretary irene brown (1 page)
6 July 2009Director's change of particulars / edwina brown / 08/06/2009 (1 page)
6 July 2009Director's change of particulars / edwina brown / 08/06/2009 (1 page)
6 July 2009Director's change of particulars / brendan brown / 08/06/2009 (1 page)
6 July 2009Director's change of particulars / brendan brown / 08/06/2009 (1 page)
6 July 2009Appointment terminated director and secretary irene brown (1 page)
30 July 2008Return made up to 08/06/08; no change of members (7 pages)
30 July 2008Return made up to 08/06/08; no change of members (7 pages)
20 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
20 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
22 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
22 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
14 June 2007Return made up to 08/06/07; no change of members (7 pages)
14 June 2007Return made up to 08/06/07; no change of members (7 pages)
11 July 2006Return made up to 08/06/06; full list of members (8 pages)
11 July 2006Return made up to 08/06/06; full list of members (8 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2005Return made up to 08/06/05; full list of members (8 pages)
14 June 2005Return made up to 08/06/05; full list of members (8 pages)
25 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
25 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
23 June 2004Return made up to 08/06/04; full list of members (8 pages)
23 June 2004Return made up to 08/06/04; full list of members (8 pages)
28 August 2003Auditor's resignation (2 pages)
28 August 2003Auditor's resignation (2 pages)
13 August 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 July 2002Full accounts made up to 31 August 2001 (13 pages)
1 July 2002Full accounts made up to 31 August 2001 (13 pages)
21 June 2002Return made up to 08/06/02; full list of members (8 pages)
21 June 2002Return made up to 08/06/02; full list of members (8 pages)
27 June 2001Full accounts made up to 31 August 2000 (13 pages)
27 June 2001Full accounts made up to 31 August 2000 (13 pages)
26 June 2001Return made up to 08/06/01; full list of members (8 pages)
26 June 2001Return made up to 08/06/01; full list of members (8 pages)
29 June 2000Return made up to 08/06/00; full list of members (8 pages)
29 June 2000Return made up to 08/06/00; full list of members (8 pages)
5 June 2000Full accounts made up to 31 August 1999 (13 pages)
5 June 2000Full accounts made up to 31 August 1999 (13 pages)
17 September 1999Registered office changed on 17/09/99 from: c/o mrs b acton 5 abbotsford park edinburgh EH10 5DX (1 page)
17 September 1999Registered office changed on 17/09/99 from: c/o mrs b acton 5 abbotsford park edinburgh EH10 5DX (1 page)
29 June 1999Full accounts made up to 31 August 1998 (15 pages)
29 June 1999Full accounts made up to 31 August 1998 (15 pages)
10 June 1999Return made up to 08/06/99; no change of members (4 pages)
10 June 1999Return made up to 08/06/99; no change of members (4 pages)
6 July 1998Full accounts made up to 31 August 1997 (14 pages)
6 July 1998Full accounts made up to 31 August 1997 (14 pages)
1 July 1998Return made up to 08/06/98; no change of members (4 pages)
1 July 1998Return made up to 08/06/98; no change of members (4 pages)
7 July 1997Return made up to 08/06/97; full list of members (6 pages)
7 July 1997Return made up to 08/06/97; full list of members (6 pages)
20 June 1997Full accounts made up to 31 August 1996 (12 pages)
20 June 1997Full accounts made up to 31 August 1996 (12 pages)
29 July 1996Return made up to 08/06/96; full list of members (6 pages)
29 July 1996Return made up to 08/06/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 August 1995 (13 pages)
27 June 1996Full accounts made up to 31 August 1995 (13 pages)
30 June 1995Return made up to 08/06/95; no change of members (4 pages)
30 June 1995Full accounts made up to 31 August 1994 (13 pages)
30 June 1995Return made up to 08/06/95; no change of members (4 pages)
30 June 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
15 June 1990Full accounts made up to 31 August 1989 (11 pages)
10 November 1988Memorandum and Articles of Association (9 pages)
10 November 1988Memorandum and Articles of Association (9 pages)
13 January 1977Accounts made up to 28 February 2075 (9 pages)