Company NameBrownings (Whitburn) Limited
DirectorsEric John Browning and Gary Knox
Company StatusActive
Company NumberSC026579
CategoryPrivate Limited Company
Incorporation Date5 October 1948(75 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameEric John Browning
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2005(56 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address22 Longridge Road
Whitburn
Bathgate
West Lothian
EH47 0LG
Scotland
Director NameMr Gary Knox
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(56 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address22 Longridge Road
Whitburn
Bathgate
West Lothian
EH47 0LG
Scotland
Secretary NameEric John Browning
NationalityScottish
StatusCurrent
Appointed01 October 2007(59 years after company formation)
Appointment Duration16 years, 7 months
RoleManager/Director
Country of ResidenceScotland
Correspondence Address22 Longridge Road
Whitburn
Bathgate
West Lothian
EH47 0LG
Scotland
Director NameGrace Anderson Blyth
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(40 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2007)
RoleSecretary
Correspondence Address13 East Main Street
Whitburn
Bathgate
West Lothian
EH47 0RA
Scotland
Director NameGeorge Dale Browning
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(40 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 09 January 2010)
RoleForeman/Driver
Correspondence Address26 Longridge Rd
Whitburn
Bathgate
West Lothian
EH47 0DE
Scotland
Secretary NameGrace Anderson Blyth
NationalityBritish
StatusResigned
Appointed10 May 1989(40 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address13 East Main Street
Whitburn
Bathgate
West Lothian
EH47 0RA
Scotland

Contact

Websitebrowningsfuneraldirectors.co.uk

Location

Registered Address22 Longridge Road
Whitburn
Bathgate
West Lothian
EH47 0LG
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn

Shareholders

3.8k at £1Executors Of James Browning
37.12%
Ordinary
2.6k at £1Executors Of George Dale Browning
25.85%
Ordinary
2.1k at £1Executors Of Grace Anderson Blyth
20.22%
Ordinary
1.7k at £1Executors Of Robert Knox
16.79%
Ordinary
1 at £1Eric John Browning
0.01%
Ordinary
1 at £1Gary Knox
0.01%
Ordinary

Financials

Year2014
Net Worth-£91,388
Cash£16,555
Current Liabilities£257,443

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 June 2006Delivered 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 2003Delivered 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 1994Delivered 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 1987Delivered 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 1983Delivered 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

Filing History

8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
3 July 2018Confirmation statement made on 30 June 2018 with updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
23 March 2018Change of details for Gary Knox as a person with significant control on 22 December 2017 (2 pages)
23 March 2018Director's details changed for Gary Knox on 22 December 2017 (2 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,216
(5 pages)
10 July 2015Director's details changed for Eric John Browning on 30 June 2015 (2 pages)
10 July 2015Secretary's details changed for Eric John Browning on 30 June 2015 (1 page)
10 July 2015Director's details changed for Gary Knox on 30 June 2015 (2 pages)
10 July 2015Director's details changed for Gary Knox on 30 June 2015 (2 pages)
10 July 2015Director's details changed for Eric John Browning on 30 June 2015 (2 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,216
(5 pages)
10 July 2015Secretary's details changed for Eric John Browning on 30 June 2015 (1 page)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,216
(6 pages)
15 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,216
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 10,216
(6 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 10,216
(6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2010Director's details changed for Gary Knox on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Eric John Browning on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
6 July 2010Termination of appointment of George Browning as a director (1 page)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
6 July 2010Termination of appointment of George Browning as a director (1 page)
6 July 2010Director's details changed for Gary Knox on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Eric John Browning on 30 June 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 July 2009Director's change of particulars / george browning / 30/06/2009 (1 page)
1 July 2009Director's change of particulars / george browning / 30/06/2009 (1 page)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
20 July 2007Return made up to 30/06/07; no change of members (8 pages)
20 July 2007Return made up to 30/06/07; no change of members (8 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 July 2006Return made up to 30/06/06; full list of members (10 pages)
10 July 2006Return made up to 30/06/06; full list of members (10 pages)
24 June 2006Partic of mort/charge * (3 pages)
24 June 2006Partic of mort/charge * (3 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
20 June 2005Return made up to 30/06/05; full list of members (8 pages)
20 June 2005Return made up to 30/06/05; full list of members (8 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 June 2004Return made up to 30/06/04; full list of members (8 pages)
22 June 2004Return made up to 30/06/04; full list of members (8 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
4 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
27 September 2002Return made up to 30/06/02; full list of members (8 pages)
27 September 2002Return made up to 30/06/02; full list of members (8 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
3 July 2001Return made up to 30/06/01; full list of members (7 pages)
3 July 2001Return made up to 30/06/01; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 July 1998Return made up to 30/06/98; full list of members (6 pages)
3 July 1998Return made up to 30/06/98; full list of members (6 pages)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
10 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/06/97
(2 pages)
10 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/06/97
(2 pages)
10 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/06/97
(1 page)
10 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/06/97
(1 page)
18 April 1997Accounts for a small company made up to 30 September 1996 (10 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (10 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 30 September 1995 (10 pages)
16 May 1996Accounts for a small company made up to 30 September 1995 (10 pages)
3 August 1995£ sr 6784@1 05/08/94 (1 page)
3 August 1995£ sr 6784@1 05/08/94 (1 page)
26 June 1995Return made up to 30/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1995Return made up to 30/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 October 1948Incorporation (17 pages)
5 October 1948Incorporation (17 pages)