Company NameJames Brown (Kilmarnock) Limited
DirectorAlan Brown
Company StatusActive
Company NumberSC030072
CategoryPrivate Limited Company
Incorporation Date22 May 1954(69 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1989(35 years, 3 months after company formation)
Appointment Duration34 years, 8 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address6 Thirdpart Place
Kilmarnock
KA1 1UL
Scotland
Secretary NameMr Alan Brown
NationalityBritish
StatusCurrent
Appointed04 September 1989(35 years, 3 months after company formation)
Appointment Duration34 years, 8 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address6 Thirdpart Place
Kilmarnock
KA1 1UL
Scotland
Director NameJames Brown
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(35 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 17 December 2015)
RoleBuilder
Country of ResidenceScotland
Correspondence Address10 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Director NameJohn Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(35 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 17 December 2015)
RoleBuilder
Country of ResidenceScotland
Correspondence Address2 Stronsay Place
Kilmarnock
Ayrshire
KA3 2JA
Scotland

Contact

Telephone01294 272780
Telephone regionArdrossan

Location

Registered Address151 High Street
C/O Adam & Co
Irvine
KA12 8AD
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.3k at £1James Brown Jnr
33.36%
Ordinary
3.3k at £1Alan Brown
33.32%
Ordinary
3.3k at £1John Brown
33.32%
Ordinary

Financials

Year2014
Net Worth£129,387
Cash£19,479
Current Liabilities£5,143

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

11 December 1989Delivered on: 22 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 964 square metres on or towards the west of standalane street, galston, kilmarnock and loudoun district strathclyde.
Outstanding
30 October 1989Delivered on: 15 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at new street riccarton, kilmarnock.
Outstanding
30 January 1989Delivered on: 17 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground in nethertonholm, commonly called gallion in kilmarnock.
Outstanding
27 September 1988Delivered on: 30 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 March 2003Delivered on: 20 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1, moorfield industrial estate, kilmarnock--title number AYR3057.
Outstanding
5 August 1991Delivered on: 13 August 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12/14 morton place kilmarnock.
Outstanding
24 June 1987Delivered on: 15 July 1987
Satisfied on: 21 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due by way of overdraft accommodation.
Particulars: The free sale proceeds of dwellinghouse at plot 2, laighcroft, irvine road, kilmaurs.
Fully Satisfied
11 December 1985Delivered on: 18 December 1985
Satisfied on: 4 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in nethertonholm plot of ground in kilmaurs.
Fully Satisfied
18 October 1984Delivered on: 26 October 1984
Satisfied on: 8 September 1989
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.
Fully Satisfied

Filing History

20 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
17 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
23 March 2022Registered office address changed from 10 Eglinton Street Irvine Ayrshire KA12 8AS to 151 High Street C/O Adam & Co Irvine KA12 8AD on 23 March 2022 (1 page)
27 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Secretary's details changed for Mr Alan Brown on 1 May 2019 (1 page)
13 May 2019Director's details changed for Mr Alan Brown on 1 May 2019 (2 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(4 pages)
18 December 2015Termination of appointment of James Brown as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of John Brown as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of James Brown as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of John Brown as a director on 17 December 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Director's details changed for James Brown on 1 March 2015 (2 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(6 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(6 pages)
30 April 2015Director's details changed for James Brown on 1 March 2015 (2 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(6 pages)
30 April 2015Director's details changed for James Brown on 1 March 2015 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(6 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(6 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for John Brown on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for John Brown on 15 March 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 08/03/09; full list of members (4 pages)
25 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Director's change of particulars / james brown / 29/02/2008 (1 page)
27 March 2008Return made up to 08/03/08; full list of members (4 pages)
27 March 2008Director's change of particulars / james brown / 29/02/2008 (1 page)
27 March 2008Return made up to 08/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 08/03/07; full list of members (7 pages)
18 April 2007Return made up to 08/03/07; full list of members (7 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 08/03/06; full list of members (7 pages)
12 April 2006Return made up to 08/03/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2005Registered office changed on 19/07/05 from: 19-21 nursery street kilmarnock ayrshire KA1 1RQ (1 page)
19 July 2005Registered office changed on 19/07/05 from: 19-21 nursery street kilmarnock ayrshire KA1 1RQ (1 page)
21 March 2005Return made up to 08/03/05; full list of members (7 pages)
21 March 2005Return made up to 08/03/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Partic of mort/charge * (6 pages)
20 March 2003Partic of mort/charge * (6 pages)
17 March 2003Return made up to 08/03/03; full list of members (7 pages)
17 March 2003Return made up to 08/03/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 April 2002Return made up to 08/03/02; full list of members (7 pages)
5 April 2002Return made up to 08/03/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 March 2001Return made up to 08/03/01; full list of members (7 pages)
14 March 2001Return made up to 08/03/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 March 2000Return made up to 08/03/00; full list of members (7 pages)
21 March 2000Return made up to 08/03/00; full list of members (7 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 March 1999Return made up to 08/03/99; no change of members (4 pages)
3 March 1999Return made up to 08/03/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 April 1998Return made up to 08/03/98; full list of members (6 pages)
21 April 1998Return made up to 08/03/98; full list of members (6 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 March 1997Return made up to 08/03/97; no change of members (4 pages)
19 March 1997Return made up to 08/03/97; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 April 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 April 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)