Company NameJohn Brown (Strone) Limited
Company StatusActive
Company NumberSC029516
CategoryPrivate Limited Company
Incorporation Date18 June 1953(70 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGilies Macpherson Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(41 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressStrone Place
5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Secretary NameMrs Maureen Elaine Brown
NationalityBritish
StatusCurrent
Appointed26 April 2000(46 years, 10 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrone Place
5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Director NameMrs Maureen Elaine Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(52 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStrone Place
5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Director NameMr Paul Galbraith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed19 April 2021(67 years, 10 months after company formation)
Appointment Duration3 years
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressStrone Place
5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Director NameCraig Ian Bence
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(70 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressStrone Place
5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Director NameAlasdair Angus Brown
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(35 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2000)
RoleBuilder
Correspondence AddressElmbank
Strone
Dunoon
Argyll
PA23 8TB
Scotland
Director NameJames McDonald Brown
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(35 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2000)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressFerrybank Ferry Brae
Dunoon
Argyll
PA23 7DJ
Scotland
Director NameMrs Janet Brown
NationalityBritish
StatusResigned
Appointed31 January 1989(35 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 December 1989)
RoleHousewife
Correspondence AddressElmbank
Strone
Dunoon
Argyll
PA23 8TB
Scotland
Secretary NameAlasdair Angus Brown
NationalityBritish
StatusResigned
Appointed31 January 1989(35 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 April 2000)
RoleCompany Director
Correspondence AddressElmbank
Strone
Dunoon
Argyll
PA23 8TB
Scotland
Director NameJohn Ewen Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(41 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 2000)
RoleConstruction Manager
Correspondence AddressElmbank
Strone
Dunoon
Argyll
PA23 8TB
Scotland
Director NameJohn Cossar Marshall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(41 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2006)
RoleSurveyor
Correspondence AddressValencay
Strone
Dunoon
Argyll
PA23 8RR
Scotland

Contact

Websitejbstrone.co.uk
Email address[email protected]
Telephone01369 707766
Telephone regionDunoon

Location

Registered AddressStrone Place
5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches2 other UK companies use this postal address

Shareholders

105k at £1John Brown (Strone) Holdings LTD
100.00%
Ordinary
1 at £1Gillies M. Brown
0.00%
Ordinary

Financials

Year2014
Net Worth£572,094
Cash£99
Current Liabilities£735,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

15 December 2020Delivered on: 22 December 2020
Persons entitled: Gillies Macpherson Brown and Maureen Elaine Brown

Classification: A registered charge
Outstanding
2 February 2009Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 1987Delivered 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 1978Delivered 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 April 2021Appointment of Mr Paul Galbraith as a director on 19 April 2021 (2 pages)
3 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 December 2020Registration of charge SC0295160007, created on 15 December 2020 (7 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 September 2020Satisfaction of charge 5 in full (1 page)
25 September 2020Satisfaction of charge 6 in full (1 page)
17 July 2020Satisfaction of charge 3 in full (1 page)
17 July 2020Satisfaction of charge 2 in full (1 page)
17 July 2020Satisfaction of charge 4 in full (1 page)
10 March 2020Satisfaction of charge 1 in full (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 February 2018Secretary's details changed for Mrs Maureen Elaine Brown on 9 February 2018 (1 page)
12 February 2018Director's details changed for Gilies Macpherson Brown on 9 February 2018 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 February 2018Director's details changed for Mrs Maureen Elaine Brown on 9 February 2018 (2 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 105,000
(5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 105,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 105,000
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 105,000
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 105,000
(5 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 105,000
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
2 February 2006Return made up to 31/01/06; full list of members (3 pages)
2 February 2006Return made up to 31/01/06; full list of members (3 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Registered office changed on 01/09/04 from: tyneshandon strone dunoon argyll PA23 8TA (1 page)
1 September 2004Registered office changed on 01/09/04 from: tyneshandon strone dunoon argyll PA23 8TA (1 page)
1 May 2004Partic of mort/charge * (5 pages)
1 May 2004Partic of mort/charge * (5 pages)
12 March 2004Return made up to 31/01/04; full list of members (7 pages)
12 March 2004Return made up to 31/01/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
23 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Partic of mort/charge * (5 pages)
28 January 2000Partic of mort/charge * (5 pages)
21 January 2000Partic of mort/charge * (6 pages)
21 January 2000Partic of mort/charge * (6 pages)
5 February 1999Return made up to 31/01/99; no change of members (6 pages)
5 February 1999Return made up to 31/01/99; no change of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1998Return made up to 31/01/98; full list of members (8 pages)
29 January 1998Return made up to 31/01/98; full list of members (8 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 February 1997Return made up to 31/01/97; no change of members (6 pages)
4 February 1997Return made up to 31/01/97; no change of members (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 February 1996Return made up to 31/01/96; full list of members (8 pages)
13 February 1996Return made up to 31/01/96; full list of members (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)