Whitburn
Bathgate
West Lothian
EH47 0LG
Scotland
Director Name | Eric John Browning |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2005(56 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 22 Longridge Road Whitburn Bathgate West Lothian EH47 0LG Scotland |
Secretary Name | Eric John Browning |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2007(59 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Manager/Director |
Country of Residence | Scotland |
Correspondence Address | 22 Longridge Road Whitburn Bathgate West Lothian EH47 0LG Scotland |
Director Name | Grace Anderson Blyth |
---|---|
Date of Birth | August 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(40 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2007) |
Role | Secretary |
Correspondence Address | 13 East Main Street Whitburn Bathgate West Lothian EH47 0RA Scotland |
Director Name | George Dale Browning |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(40 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 January 2010) |
Role | Foreman/Driver |
Correspondence Address | 26 Longridge Rd Whitburn Bathgate West Lothian EH47 0DE Scotland |
Secretary Name | Grace Anderson Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(40 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 13 East Main Street Whitburn Bathgate West Lothian EH47 0RA Scotland |
Website | browningsfuneraldirectors.co.uk |
---|
Registered Address | 22 Longridge Road Whitburn Bathgate West Lothian EH47 0LG Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Whitburn and Blackburn |
3.8k at £1 | Executors Of James Browning 37.12% Ordinary |
---|---|
2.6k at £1 | Executors Of George Dale Browning 25.85% Ordinary |
2.1k at £1 | Executors Of Grace Anderson Blyth 20.22% Ordinary |
1.7k at £1 | Executors Of Robert Knox 16.79% Ordinary |
1 at £1 | Eric John Browning 0.01% Ordinary |
1 at £1 | Gary Knox 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,388 |
Cash | £16,555 |
Current Liabilities | £257,443 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 June 2022 (9 months ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 2 weeks from now) |
15 June 2006 | Delivered on: 24 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 longridge road, whitburn, westlothian WLN9354. Outstanding |
---|---|
11 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming "kippilaw", 26 longridge road, whitburn, west lothian. Outstanding |
30 September 1994 | Delivered on: 5 October 1994 Persons entitled: The Royal Bank of Scotland PLC 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 |
12 August 1987 | Delivered on: 17 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground comprising together the former coachworks at croftmalloch, lanark rd, whitburn. Outstanding |
25 March 1983 | Delivered on: 25 March 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage, office buildings etc on four areas of ground at 68 stevenson road, edinburgh. Outstanding |
8 February 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
---|---|
20 January 2022 | Satisfaction of charge 1 in full (4 pages) |
20 January 2022 | Satisfaction of charge 2 in full (4 pages) |
20 January 2022 | Satisfaction of charge 4 in full (4 pages) |
20 January 2022 | Satisfaction of charge 5 in full (4 pages) |
20 January 2022 | Satisfaction of charge 3 in full (2 pages) |
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
23 March 2018 | Director's details changed for Gary Knox on 22 December 2017 (2 pages) |
23 March 2018 | Change of details for Gary Knox as a person with significant control on 22 December 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Secretary's details changed for Eric John Browning on 30 June 2015 (1 page) |
10 July 2015 | Director's details changed for Gary Knox on 30 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Eric John Browning on 30 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Eric John Browning on 30 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Gary Knox on 30 June 2015 (2 pages) |
10 July 2015 | Secretary's details changed for Eric John Browning on 30 June 2015 (1 page) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Gary Knox on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Eric John Browning on 30 June 2010 (2 pages) |
6 July 2010 | Termination of appointment of George Browning as a director (1 page) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Gary Knox on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Eric John Browning on 30 June 2010 (2 pages) |
6 July 2010 | Termination of appointment of George Browning as a director (1 page) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 July 2009 | Director's change of particulars / george browning / 30/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / george browning / 30/06/2009 (1 page) |
30 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
20 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 30/06/05; full list of members (8 pages) |
20 June 2005 | Return made up to 30/06/05; full list of members (8 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 June 2004 | Return made up to 30/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 30/06/04; full list of members (8 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members
|
4 July 2003 | Return made up to 30/06/03; full list of members
|
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
27 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
27 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
18 April 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
18 April 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
16 May 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
3 August 1995 | £ sr [email protected] 05/08/94 (1 page) |
3 August 1995 | £ sr [email protected] 05/08/94 (1 page) |
26 June 1995 | Return made up to 30/06/95; full list of members
|
26 June 1995 | Return made up to 30/06/95; full list of members
|
22 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
22 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 October 1948 | Incorporation (17 pages) |
5 October 1948 | Incorporation (17 pages) |