Company NameJd Brown Properties Limited
DirectorsDonald Cochrane Brown and Anne Agnes Jamieson Brown
Company StatusActive
Company NumberSC036351
CategoryPrivate Limited Company
Incorporation Date14 April 1961(63 years ago)
Previous NameDonald Brown Ltd.

Business Activity

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

Directors

Secretary NameMr Donald Cochrane Brown
NationalityBritish
StatusCurrent
Appointed14 September 1989(28 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Strawberry Bank
Dundee
Angus
DD2 1BH
Scotland
Director NameMr Donald Cochrane Brown
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1989(28 years, 8 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Strawberry Bank
Dundee
Angus
DD2 1BH
Scotland
Director NameMrs Anne Agnes Jamieson Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(34 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address23 Strawberry Bank
Dundee
Angus
DD2 1BH
Scotland
Director NameArthur Webster Brown
NationalityBritish
StatusResigned
Appointed14 September 1989(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1990)
RoleElectrical Appliance Dealer
Correspondence Address320 Blackness Road
Dundee
Angus
DD2 1SD
Scotland
Director NameWilma Cochrane Brown
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1995)
RoleElectrical Appliance Dealer
Correspondence AddressShore Cottage
Balmerino
Newport On Tay
Fife
DD6 8SB
Scotland

Location

Registered Address23 Strawberry Bank
Dundee
Angus
DD2 1BH
Scotland
ConstituencyDundee West
WardWest End

Shareholders

10k at £1Donald C. Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£680,306
Cash£28,250
Current Liabilities£48,692

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 Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

24 May 2004Delivered on: 10 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as the pitscottie inn, ceres road, pitscottie, fife (title number FFE38555).
Outstanding
8 February 1995Delivered on: 15 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due in terms of personal bond dated 30/12/1994.
Particulars: (1)Tenement at 28-38 castle street,dundee,under exception of(i)southmost first floor flat (ii)southmost second floor flat(iii)south most third floor flatand southmost room fourth floor(iv) 2 rooms on the fourth floor(v)northmost second floor flat(vi)northmost third floor flat & northmost room of fourth floor(vii)2 rooms on the fourth floor,all these properties at 32 castle street (2)warehouse premises lying to east and rear of 28 and 38 castle street and known as 36 castle street,dundee.
Outstanding
28 April 1981Delivered on: 6 May 1981
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
13 July 1998Delivered on: 15 July 1998
Satisfied on: 30 August 2008
Persons entitled: Hitachi Credit (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The companys right,title and interest in and to the debts and assets. See the mortgage charge document for full details.
Fully Satisfied
13 July 1982Delivered on: 26 July 1982
Satisfied on: 29 April 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: 28/38 castle street and warehouse entering a 36, castle street, dundee.
Fully Satisfied
20 July 1981Delivered on: 27 July 1981
Satisfied on: 28 August 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 41 murray place stirling.
Fully Satisfied
4 March 1980Delivered on: 10 March 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 96 mitchell street, glasgow.
Fully Satisfied
16 July 1965Delivered on: 22 July 1965
Satisfied on: 31 December 2002
Persons entitled: Arthur Webster Brown, Residing at 320 Blackness Road, Dundee

Classification: Bond & disposition in security
Secured details: £30,000.
Particulars: Heritable property 28/38 castle street, dundee.
Fully Satisfied
16 July 1965Delivered on: 22 July 1965
Persons entitled: Wilma Cochrane Robertson or Brown, 320 Blackness Road, Dundee

Classification: Bond & disposition in security
Secured details: £25,000.
Particulars: Heritable property 28/38 castle street, dundee.
Part Satisfied

Filing History

16 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
26 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
15 December 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
29 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
24 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
10 March 2017Satisfaction of charge 7 in full (2 pages)
10 March 2017Satisfaction of charge 7 in full (2 pages)
8 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(4 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(4 pages)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(4 pages)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Director's details changed for Mr Donald Cochrane Brown on 1 September 2011 (2 pages)
15 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
15 November 2011Director's details changed for Mr Donald Cochrane Brown on 1 September 2011 (2 pages)
15 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
15 November 2011Director's details changed for Mr Donald Cochrane Brown on 1 September 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Registered office address changed from 9 Walker Place St. Andrews Fife KY16 9NY on 23 November 2010 (1 page)
23 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
23 November 2010Secretary's details changed for Mr Donald Cochrane Brown on 23 July 2010 (1 page)
23 November 2010Director's details changed for Mrs Anne Agnes Jamieson Brown on 23 July 2010 (2 pages)
23 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Mrs Anne Agnes Jamieson Brown on 23 July 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Donald Cochrane Brown on 23 July 2010 (1 page)
23 November 2010Registered office address changed from 9 Walker Place St. Andrews Fife KY16 9NY on 23 November 2010 (1 page)
9 January 2010Amended accounts made up to 31 March 2008 (7 pages)
9 January 2010Amended accounts made up to 31 March 2008 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Return made up to 14/09/08; full list of members (4 pages)
30 December 2008Return made up to 14/09/08; full list of members (4 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Company name changed donald brown LTD.\certificate issued on 15/01/08 (2 pages)
15 January 2008Company name changed donald brown LTD.\certificate issued on 15/01/08 (2 pages)
16 October 2007Return made up to 14/09/07; no change of members (7 pages)
16 October 2007Return made up to 14/09/07; no change of members (7 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 March 2006Amended accounts made up to 31 March 2004 (6 pages)
6 March 2006Amended accounts made up to 31 March 2004 (6 pages)
10 October 2005Return made up to 14/09/05; full list of members (7 pages)
10 October 2005Return made up to 14/09/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Return made up to 14/09/04; full list of members (7 pages)
15 November 2004Return made up to 14/09/04; full list of members (7 pages)
10 June 2004Partic of mort/charge * (5 pages)
10 June 2004Partic of mort/charge * (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 September 2003Return made up to 14/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2003Return made up to 14/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
16 September 2003Secretary's particulars changed;director's particulars changed (1 page)
16 September 2003Secretary's particulars changed;director's particulars changed (1 page)
9 September 2003Registered office changed on 09/09/03 from: 9 walker place st. Andrews fife KY16 9NY (1 page)
9 September 2003Registered office changed on 09/09/03 from: 9 walker place st. Andrews fife KY16 9NY (1 page)
24 July 2003Registered office changed on 24/07/03 from: 119 north street st. Andrews fife KY16 9AD (1 page)
24 July 2003Registered office changed on 24/07/03 from: 119 north street st. Andrews fife KY16 9AD (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Dec mort/charge * (4 pages)
31 December 2002Dec mort/charge * (4 pages)
9 October 2002Return made up to 14/09/02; full list of members (7 pages)
9 October 2002Return made up to 14/09/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Company name changed J.D. brown (est.1919) LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Company name changed J.D. brown (est.1919) LIMITED\certificate issued on 07/01/02 (2 pages)
26 November 2001Return made up to 14/09/01; full list of members (6 pages)
26 November 2001Return made up to 14/09/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: 28 castle street dundee DD1 3AF (1 page)
28 February 2000Registered office changed on 28/02/00 from: 28 castle street dundee DD1 3AF (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Secretary's particulars changed;director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
20 January 2000Secretary's particulars changed;director's particulars changed (1 page)
14 October 1999Return made up to 14/09/99; no change of members (4 pages)
14 October 1999Return made up to 14/09/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Return made up to 14/09/98; full list of members (6 pages)
17 September 1998Return made up to 14/09/98; full list of members (6 pages)
15 July 1998Partic of mort/charge * (3 pages)
15 July 1998Partic of mort/charge * (3 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1997Return made up to 14/09/97; full list of members (6 pages)
23 September 1997Return made up to 14/09/97; full list of members (6 pages)
19 September 1996Return made up to 14/09/96; no change of members (4 pages)
19 September 1996Return made up to 14/09/96; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 October 1995Director resigned;new director appointed (2 pages)
2 October 1995Return made up to 14/09/95; full list of members (6 pages)
2 October 1995Director resigned;new director appointed (2 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 October 1995Return made up to 14/09/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1995Dec mort/charge release * (4 pages)
18 January 1995Dec mort/charge release * (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)