5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Secretary Name | Mrs Maureen Elaine Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2000(46 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strone Place 5 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
Director Name | Mrs Maureen Elaine Brown |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(52 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Strone Place 5 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
Director Name | Mr Paul Galbraith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 April 2021(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Strone Place 5 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
Director Name | Alasdair Angus Brown |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2000) |
Role | Builder |
Correspondence Address | Elmbank Strone Dunoon Argyll PA23 8TB Scotland |
Director Name | James McDonald Brown |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2000) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Ferrybank Ferry Brae Dunoon Argyll PA23 7DJ Scotland |
Director Name | Mrs Janet Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 December 1989) |
Role | Housewife |
Correspondence Address | Elmbank Strone Dunoon Argyll PA23 8TB Scotland |
Secretary Name | Alasdair Angus Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | Elmbank Strone Dunoon Argyll PA23 8TB Scotland |
Director Name | John Ewen Brown |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 2000) |
Role | Construction Manager |
Correspondence Address | Elmbank Strone Dunoon Argyll PA23 8TB Scotland |
Director Name | John Cossar Marshall |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(41 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2006) |
Role | Surveyor |
Correspondence Address | Valencay Strone Dunoon Argyll PA23 8RR Scotland |
Website | jbstrone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01369 707766 |
Telephone region | Dunoon |
Registered Address | Strone Place 5 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | 2 other UK companies use this postal address |
105k at £1 | John Brown (Strone) Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Gillies M. Brown 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £572,094 |
Cash | £99 |
Current Liabilities | £735,711 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2024 (2 months, 1 week from now) |
15 December 2020 | Delivered on: 22 December 2020 Persons entitled: Gillies Macpherson Brown and Maureen Elaine Brown Classification: A registered charge Outstanding |
---|---|
2 February 2009 | Delivered on: 7 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at sandbank, dunoon ARG12725. Outstanding |
15 April 2004 | Delivered on: 1 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Residential development site at ferry road, ardnadam, dunoon, argyll (title number arg 7834). Outstanding |
24 January 2000 | Delivered on: 28 January 2000 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying in the burgh of dunoon county of argyll part of the subjects known as johnston terrace, dunoon. Outstanding |
17 January 2000 | Delivered on: 21 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25,26,27,29,30,31 and 32 johnston terrace, dunoon, argyll. Outstanding |
23 October 1987 | Delivered on: 13 November 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation Secured details: All sums due or to become due. Particulars: 28 dwellings & warden's house & community facility at innellan, argyll. Outstanding |
4 October 1978 | Delivered on: 12 October 1978 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
3 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Registration of charge SC0295160007, created on 15 December 2020 (7 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 September 2020 | Satisfaction of charge 5 in full (1 page) |
25 September 2020 | Satisfaction of charge 6 in full (1 page) |
17 July 2020 | Satisfaction of charge 3 in full (1 page) |
17 July 2020 | Satisfaction of charge 2 in full (1 page) |
17 July 2020 | Satisfaction of charge 4 in full (1 page) |
10 March 2020 | Satisfaction of charge 1 in full (1 page) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 February 2018 | Secretary's details changed for Mrs Maureen Elaine Brown on 9 February 2018 (1 page) |
12 February 2018 | Director's details changed for Gilies Macpherson Brown on 9 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
12 February 2018 | Director's details changed for Mrs Maureen Elaine Brown on 9 February 2018 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: tyneshandon strone dunoon argyll PA23 8TA (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: tyneshandon strone dunoon argyll PA23 8TA (1 page) |
1 May 2004 | Partic of mort/charge * (5 pages) |
1 May 2004 | Partic of mort/charge * (5 pages) |
12 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Return made up to 31/01/00; full list of members
|
2 February 2000 | Return made up to 31/01/00; full list of members
|
28 January 2000 | Partic of mort/charge * (5 pages) |
28 January 2000 | Partic of mort/charge * (5 pages) |
21 January 2000 | Partic of mort/charge * (6 pages) |
21 January 2000 | Partic of mort/charge * (6 pages) |
5 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
5 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
29 January 1998 | Return made up to 31/01/98; full list of members (8 pages) |
29 January 1998 | Return made up to 31/01/98; full list of members (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
4 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
13 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |