Company NameGeorge Brown & Sons, Engineers (Leith) Limited
DirectorsGeorge Carr Brown and Charlotte Lorenza Brown Suttle
Company StatusActive
Company NumberSC022512
CategoryPrivate Limited Company
Incorporation Date17 August 1943(80 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr George Carr Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1989(45 years, 11 months after company formation)
Appointment Duration34 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7a 14 Bangholm Terrace
Edinburgh
EH3 5QN
Scotland
Secretary NameMs Charlotte Lorenza Brown
StatusCurrent
Appointed01 July 2016(72 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address5/6 Shore
Leith
Edinburgh
EH6 6QS
Scotland
Secretary NameMs Charlotte Lorenza Brown Suttle
StatusCurrent
Appointed01 July 2016(72 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address5/6 Shore
Leith
Edinburgh
EH6 6QS
Scotland
Director NameMs Charlotte Lorenza Brown Suttle
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(79 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address5/6 Shore
Leith
Edinburgh
EH6 6QS
Scotland
Director NameDavid Arthur Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(45 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 25 September 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Camus Avenue
Edinburgh
Midlothian
EH10 6QT
Scotland
Director NameRobert Gordon Brown
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(45 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 1995)
RoleCivil Engineer
Correspondence AddressTyzack Lodge
Redford
Arbroath
Angus
DD11 2RD
Scotland
Director NameWilliam Michael Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(45 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 19 September 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Southfield Gardens East
Edinburgh
Midlothian
EH15 1QN
Scotland
Director NameWilliam Kerray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(45 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 01 January 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Bryce Avenue
Edinburgh
Midlothian
EH7 6TX
Scotland
Director NameWilliam Lorenzo Brown
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(45 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 02 February 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 Bellvue Court
Queens Road
Dunbar
East Lothian
EH42 1YR
Scotland
Secretary NameDavid Arthur Brown
NationalityBritish
StatusResigned
Appointed07 July 1989(45 years, 11 months after company formation)
Appointment Duration20 years, 12 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Camus Avenue
Edinburgh
Midlothian
EH10 6QT
Scotland
Secretary NameAlan Clark Millar
StatusResigned
Appointed30 June 2010(66 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 May 2016)
RoleCompany Director
Correspondence Address16 Jewel Gardens
Eskbank
Edinburgh
EH22 3FQ
Scotland
Director NameMr Alan Clark Millar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(69 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 16 Jewel Gardens
Eskbank
Dalkeith
EH22 3FQ
Scotland

Contact

Websitewww.georgebrown.co.uk/
Telephone0131 5545436
Telephone regionEdinburgh

Location

Registered Address5/6 Shore
Leith
Edinburgh
EH6 6QS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

15.9k at £1George Carr Brown
52.98%
Ordinary
1.6k at £1Thomas Hughes
5.37%
Ordinary
1.3k at £1D.g.r.n. Brown
4.37%
Ordinary
1.3k at £1Mrs E.w. Wilson
4.37%
Ordinary
1000 at £1Richard Charles Brown
3.33%
Ordinary
1000 at £1William Kerray
3.33%
Ordinary
6.5k at £1D.a. Brown
21.57%
Ordinary
500 at £1Gordon Macdonald Brown
1.67%
Ordinary
500 at £1Robert Fraser Brown
1.67%
Ordinary
400 at £1Alan C. Millar
1.33%
Ordinary

Financials

Year2014
Net Worth£1,407,233
Cash£874,806
Current Liabilities£545,036

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

9 May 1984Delivered 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 1984Delivered 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 1981Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
23 October 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
24 May 2018Termination of appointment of William Lorenzo Brown as a director on 2 February 2018 (1 page)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 August 2016Appointment of Ms Charlotte Lorenza Brown as a secretary on 1 July 2016 (2 pages)
23 August 2016Termination of appointment of Alan Clark Millar as a director on 12 May 2016 (1 page)
23 August 2016Termination of appointment of Alan Clark Millar as a secretary on 12 May 2016 (1 page)
23 August 2016Termination of appointment of Alan Clark Millar as a secretary on 12 May 2016 (1 page)
23 August 2016Termination of appointment of William Kerray as a director on 1 January 2016 (1 page)
23 August 2016Termination of appointment of Alan Clark Millar as a director on 12 May 2016 (1 page)
23 August 2016Termination of appointment of William Kerray as a director on 1 January 2016 (1 page)
23 August 2016Appointment of Ms Charlotte Lorenza Brown as a secretary on 1 July 2016 (2 pages)
13 November 2015Director's details changed for Mr Alan Clark Millar on 26 October 2014 (2 pages)
13 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 30,000
(8 pages)
13 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 30,000
(8 pages)
13 November 2015Director's details changed for Mr Alan Clark Millar on 26 October 2014 (2 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 November 2014Secretary's details changed for Alan Clark Millar on 4 October 2014 (1 page)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,000
(8 pages)
11 November 2014Secretary's details changed for Alan Clark Millar on 4 October 2014 (1 page)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,000
(8 pages)
11 November 2014Secretary's details changed for Alan Clark Millar on 4 October 2014 (1 page)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 November 2013Termination of appointment of William Brown as a director (1 page)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders (8 pages)
8 November 2013Termination of appointment of David Brown as a director (1 page)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders (8 pages)
8 November 2013Termination of appointment of David Brown as a director (1 page)
8 November 2013Termination of appointment of William Brown as a director (1 page)
24 October 2013Cancellation of shares. Statement of capital on 24 October 2013
  • GBP 30,000
(4 pages)
24 October 2013Cancellation of shares. Statement of capital on 24 October 2013
  • GBP 30,000
(4 pages)
24 October 2013Purchase of own shares. (3 pages)
24 October 2013Purchase of own shares. (3 pages)
11 October 2013Resolutions
  • RES13 ‐ 31/08/2013
(1 page)
11 October 2013Resolutions
  • RES13 ‐ 31/08/2013
(1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 May 2013Appointment of Mr Alan Clark Millar as a director (2 pages)
2 May 2013Appointment of Mr Alan Clark Millar as a director (2 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
28 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 November 2010Director's details changed for George Brown on 15 November 2009 (2 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
11 November 2010Director's details changed for George Brown on 15 November 2009 (2 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 August 2010Appointment of Alan Clark Millar as a secretary (2 pages)
11 August 2010Appointment of Alan Clark Millar as a secretary (2 pages)
10 August 2010Termination of appointment of David Brown as a secretary (1 page)
10 August 2010Termination of appointment of David Brown as a secretary (1 page)
4 November 2009Director's details changed for George Brown on 12 October 2009 (2 pages)
4 November 2009Director's details changed for William Michael Brown on 12 October 2009 (2 pages)
4 November 2009Director's details changed for William Lorenzo Brown on 12 October 2009 (2 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
4 November 2009Director's details changed for William Kerray on 12 October 2009 (2 pages)
4 November 2009Director's details changed for William Michael Brown on 12 October 2009 (2 pages)
4 November 2009Director's details changed for David Arthur Brown on 12 October 2009 (2 pages)
4 November 2009Director's details changed for David Arthur Brown on 12 October 2009 (2 pages)
4 November 2009Director's details changed for George Brown on 12 October 2009 (2 pages)
4 November 2009Director's details changed for William Lorenzo Brown on 12 October 2009 (2 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
4 November 2009Director's details changed for William Kerray on 12 October 2009 (2 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 November 2008Return made up to 12/10/08; full list of members (7 pages)
6 November 2008Return made up to 12/10/08; full list of members (7 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2007Return made up to 12/10/07; full list of members (5 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 12/10/07; full list of members (5 pages)
3 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 October 2006Return made up to 12/10/06; full list of members (11 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 October 2006Return made up to 12/10/06; full list of members (11 pages)
28 October 2005Return made up to 12/10/05; full list of members (11 pages)
28 October 2005Return made up to 12/10/05; full list of members (11 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 October 2003Return made up to 12/10/03; full list of members (11 pages)
25 October 2003Return made up to 12/10/03; full list of members (11 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 October 2002Return made up to 12/10/02; full list of members (11 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 October 2002Return made up to 12/10/02; full list of members (11 pages)
3 November 2001Return made up to 12/10/01; full list of members (10 pages)
3 November 2001Return made up to 12/10/01; full list of members (10 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2000Return made up to 12/10/00; full list of members (9 pages)
1 November 2000Return made up to 12/10/00; full list of members (9 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 1999Return made up to 12/10/99; full list of members (9 pages)
2 November 1999Return made up to 12/10/99; full list of members (9 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 December 1998Return made up to 12/10/98; full list of members (8 pages)
11 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 December 1998Return made up to 12/10/98; full list of members (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1996Return made up to 12/10/96; full list of members (8 pages)
29 October 1996Return made up to 12/10/96; full list of members (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 October 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)