Edinburgh
EH3 5QN
Scotland
Secretary Name | Ms Charlotte Lorenza Brown |
---|---|
Status | Current |
Appointed | 01 July 2016(72 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 5/6 Shore Leith Edinburgh EH6 6QS Scotland |
Secretary Name | Ms Charlotte Lorenza Brown Suttle |
---|---|
Status | Current |
Appointed | 01 July 2016(72 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 5/6 Shore Leith Edinburgh EH6 6QS Scotland |
Director Name | Ms Charlotte Lorenza Brown Suttle |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 5/6 Shore Leith Edinburgh EH6 6QS Scotland |
Director Name | David Arthur Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(45 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 25 September 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Camus Avenue Edinburgh Midlothian EH10 6QT Scotland |
Director Name | Robert Gordon Brown |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 May 1995) |
Role | Civil Engineer |
Correspondence Address | Tyzack Lodge Redford Arbroath Angus DD11 2RD Scotland |
Director Name | William Michael Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(45 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 19 September 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Southfield Gardens East Edinburgh Midlothian EH15 1QN Scotland |
Director Name | William Kerray |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(45 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 January 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Bryce Avenue Edinburgh Midlothian EH7 6TX Scotland |
Director Name | William Lorenzo Brown |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(45 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 02 February 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Bellvue Court Queens Road Dunbar East Lothian EH42 1YR Scotland |
Secretary Name | David Arthur Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(45 years, 11 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Camus Avenue Edinburgh Midlothian EH10 6QT Scotland |
Secretary Name | Alan Clark Millar |
---|---|
Status | Resigned |
Appointed | 30 June 2010(66 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 2016) |
Role | Company Director |
Correspondence Address | 16 Jewel Gardens Eskbank Edinburgh EH22 3FQ Scotland |
Director Name | Mr Alan Clark Millar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 16 Jewel Gardens Eskbank Dalkeith EH22 3FQ Scotland |
Website | www.georgebrown.co.uk/ |
---|---|
Telephone | 0131 5545436 |
Telephone region | Edinburgh |
Registered Address | 5/6 Shore Leith Edinburgh EH6 6QS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
15.9k at £1 | George Carr Brown 52.98% Ordinary |
---|---|
1.6k at £1 | Thomas Hughes 5.37% Ordinary |
1.3k at £1 | D.g.r.n. Brown 4.37% Ordinary |
1.3k at £1 | Mrs E.w. Wilson 4.37% Ordinary |
1000 at £1 | Richard Charles Brown 3.33% Ordinary |
1000 at £1 | William Kerray 3.33% Ordinary |
6.5k at £1 | D.a. Brown 21.57% Ordinary |
500 at £1 | Gordon Macdonald Brown 1.67% Ordinary |
500 at £1 | Robert Fraser Brown 1.67% Ordinary |
400 at £1 | Alan C. Millar 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,407,233 |
Cash | £874,806 |
Current Liabilities | £545,036 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
9 May 1984 | Delivered on: 15 May 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation Secured details: All sums due or to become due. Particulars: All monies consigned in names of messrs currie gilmour & co solicitors and messrs walker morris & coles, solicitors, following settlement of the purchase by neolith chemicals limited of the interest of george brown & sons engineers (leith) limited in dolimb limited. Outstanding |
---|---|
13 June 1984 | Delivered on: 20 June 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation Secured details: All sums due or to become due. Particulars: All monies amounting to £30,000 remaining to be paid by neolith chemicals limited in terms of agreement dated 10 april 1984 representing balance of monies to be paid for the acquisition of the interests of george brown & sons engineers (leith) limited in dolimb limited. Outstanding |
2 September 1981 | Delivered on: 3 September 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming part of the engineering works of john cran & sommerville LTD, the shore, leith. Outstanding |
29 March 1984 | Delivered on: 5 April 1984 Satisfied on: 19 June 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Irrevocable mandate Secured details: £19,500.78. Particulars: £19,500.78 due by santa fe (UK) LTD. Fully Satisfied |
29 March 1984 | Delivered on: 5 April 1984 Satisfied on: 19 June 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Irrevocable mandate Secured details: £9,000. Particulars: £9,000 due by lothian regional council. Fully Satisfied |
29 March 1984 | Delivered on: 5 April 1984 Satisfied on: 19 June 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Irrevocable mandate Secured details: £2785-50. Particulars: £2785-50 due by geo a morrison & co (leith) LTD. Fully Satisfied |
29 March 1984 | Delivered on: 5 April 1984 Satisfied on: 19 June 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Irrevocable mandate Secured details: £12445-09. Particulars: £12445-09 due to the company by the city of edinburgh district council. Fully Satisfied |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
---|---|
13 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
23 October 2019 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
24 May 2018 | Termination of appointment of William Lorenzo Brown as a director on 2 February 2018 (1 page) |
19 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 August 2016 | Appointment of Ms Charlotte Lorenza Brown as a secretary on 1 July 2016 (2 pages) |
23 August 2016 | Termination of appointment of Alan Clark Millar as a director on 12 May 2016 (1 page) |
23 August 2016 | Termination of appointment of Alan Clark Millar as a secretary on 12 May 2016 (1 page) |
23 August 2016 | Termination of appointment of Alan Clark Millar as a secretary on 12 May 2016 (1 page) |
23 August 2016 | Termination of appointment of William Kerray as a director on 1 January 2016 (1 page) |
23 August 2016 | Termination of appointment of Alan Clark Millar as a director on 12 May 2016 (1 page) |
23 August 2016 | Termination of appointment of William Kerray as a director on 1 January 2016 (1 page) |
23 August 2016 | Appointment of Ms Charlotte Lorenza Brown as a secretary on 1 July 2016 (2 pages) |
13 November 2015 | Director's details changed for Mr Alan Clark Millar on 26 October 2014 (2 pages) |
13 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Mr Alan Clark Millar on 26 October 2014 (2 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 November 2014 | Secretary's details changed for Alan Clark Millar on 4 October 2014 (1 page) |
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Secretary's details changed for Alan Clark Millar on 4 October 2014 (1 page) |
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Secretary's details changed for Alan Clark Millar on 4 October 2014 (1 page) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 November 2013 | Termination of appointment of William Brown as a director (1 page) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (8 pages) |
8 November 2013 | Termination of appointment of David Brown as a director (1 page) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (8 pages) |
8 November 2013 | Termination of appointment of David Brown as a director (1 page) |
8 November 2013 | Termination of appointment of William Brown as a director (1 page) |
24 October 2013 | Cancellation of shares. Statement of capital on 24 October 2013
|
24 October 2013 | Cancellation of shares. Statement of capital on 24 October 2013
|
24 October 2013 | Purchase of own shares. (3 pages) |
24 October 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 May 2013 | Appointment of Mr Alan Clark Millar as a director (2 pages) |
2 May 2013 | Appointment of Mr Alan Clark Millar as a director (2 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
28 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 November 2010 | Director's details changed for George Brown on 15 November 2009 (2 pages) |
11 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Director's details changed for George Brown on 15 November 2009 (2 pages) |
11 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 August 2010 | Appointment of Alan Clark Millar as a secretary (2 pages) |
11 August 2010 | Appointment of Alan Clark Millar as a secretary (2 pages) |
10 August 2010 | Termination of appointment of David Brown as a secretary (1 page) |
10 August 2010 | Termination of appointment of David Brown as a secretary (1 page) |
4 November 2009 | Director's details changed for George Brown on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for William Michael Brown on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for William Lorenzo Brown on 12 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Director's details changed for William Kerray on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for William Michael Brown on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for David Arthur Brown on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for David Arthur Brown on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for George Brown on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for William Lorenzo Brown on 12 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Director's details changed for William Kerray on 12 October 2009 (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (7 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (7 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (5 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 12/10/07; full list of members (5 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members (11 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members (11 pages) |
28 October 2005 | Return made up to 12/10/05; full list of members (11 pages) |
28 October 2005 | Return made up to 12/10/05; full list of members (11 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 October 2004 | Return made up to 12/10/04; full list of members
|
21 October 2004 | Return made up to 12/10/04; full list of members
|
21 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 October 2003 | Return made up to 12/10/03; full list of members (11 pages) |
25 October 2003 | Return made up to 12/10/03; full list of members (11 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (11 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (11 pages) |
3 November 2001 | Return made up to 12/10/01; full list of members (10 pages) |
3 November 2001 | Return made up to 12/10/01; full list of members (10 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2000 | Return made up to 12/10/00; full list of members (9 pages) |
1 November 2000 | Return made up to 12/10/00; full list of members (9 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
2 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 December 1998 | Return made up to 12/10/98; full list of members (8 pages) |
11 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 December 1998 | Return made up to 12/10/98; full list of members (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1997 | Return made up to 12/10/97; full list of members
|
29 October 1997 | Return made up to 12/10/97; full list of members
|
29 October 1996 | Return made up to 12/10/96; full list of members (8 pages) |
29 October 1996 | Return made up to 12/10/96; full list of members (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 October 1995 | Return made up to 12/10/95; full list of members
|
16 October 1995 | Return made up to 12/10/95; full list of members
|
16 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |