Dundee
Angus
DD2 1BH
Scotland
Director Name | Mr Donald Cochrane Brown |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1989(28 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Strawberry Bank Dundee Angus DD2 1BH Scotland |
Director Name | Mrs Anne Agnes Jamieson Brown |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1995(34 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 23 Strawberry Bank Dundee Angus DD2 1BH Scotland |
Director Name | Arthur Webster Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1990) |
Role | Electrical Appliance Dealer |
Correspondence Address | 320 Blackness Road Dundee Angus DD2 1SD Scotland |
Director Name | Wilma Cochrane Brown |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1989(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1995) |
Role | Electrical Appliance Dealer |
Correspondence Address | Shore Cottage Balmerino Newport On Tay Fife DD6 8SB Scotland |
Registered Address | 23 Strawberry Bank Dundee Angus DD2 1BH Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
10k at £1 | Donald C. Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £680,306 |
Cash | £28,250 |
Current Liabilities | £48,692 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2023 (6 months from now) |
24 May 2004 | Delivered 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 1995 | Delivered 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 1981 | Delivered 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 1998 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 |
15 December 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
---|---|
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
16 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
28 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
10 March 2017 | Satisfaction of charge 7 in full (2 pages) |
10 March 2017 | Satisfaction of charge 7 in full (2 pages) |
8 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Director's details changed for Mr Donald Cochrane Brown on 1 September 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Donald Cochrane Brown on 1 September 2011 (2 pages) |
15 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Director's details changed for Mr Donald Cochrane Brown on 1 September 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Registered office address changed from 9 Walker Place St. Andrews Fife KY16 9NY on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for Mrs Anne Agnes Jamieson Brown on 23 July 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Mr Donald Cochrane Brown on 23 July 2010 (1 page) |
23 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Registered office address changed from 9 Walker Place St. Andrews Fife KY16 9NY on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for Mrs Anne Agnes Jamieson Brown on 23 July 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Mr Donald Cochrane Brown on 23 July 2010 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Amended accounts made up to 31 March 2008 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Amended accounts made up to 31 March 2008 (7 pages) |
16 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
30 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Company name changed donald brown LTD.\certificate issued on 15/01/08 (2 pages) |
15 January 2008 | Company name changed donald brown LTD.\certificate issued on 15/01/08 (2 pages) |
16 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 November 2006 | Return made up to 14/09/06; full list of members
|
2 November 2006 | Return made up to 14/09/06; full list of members
|
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 March 2006 | Amended accounts made up to 31 March 2004 (6 pages) |
6 March 2006 | Amended accounts made up to 31 March 2004 (6 pages) |
10 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Return made up to 14/09/04; full list of members (7 pages) |
15 November 2004 | Return made up to 14/09/04; full list of members (7 pages) |
10 June 2004 | Partic of mort/charge * (5 pages) |
10 June 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 September 2003 | Return made up to 14/09/03; full list of members
|
27 September 2003 | Return made up to 14/09/03; full list of members
|
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 9 walker place st. Andrews fife KY16 9NY (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 9 walker place st. Andrews fife KY16 9NY (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 119 north street st. Andrews fife KY16 9AD (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 119 north street st. Andrews fife KY16 9AD (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Dec mort/charge * (4 pages) |
31 December 2002 | Dec mort/charge * (4 pages) |
9 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Company name changed J.D. brown (est.1919) LIMITED\certificate issued on 07/01/02 (2 pages) |
7 January 2002 | Company name changed J.D. brown (est.1919) LIMITED\certificate issued on 07/01/02 (2 pages) |
26 November 2001 | Return made up to 14/09/01; full list of members (6 pages) |
26 November 2001 | Return made up to 14/09/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members
|
26 September 2000 | Return made up to 14/09/00; full list of members
|
28 February 2000 | Registered office changed on 28/02/00 from: 28 castle street dundee DD1 3AF (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 28 castle street dundee DD1 3AF (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
14 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
14 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
17 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
19 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
19 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 October 1995 | Director resigned;new director appointed (2 pages) |
2 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 October 1995 | Director resigned;new director appointed (2 pages) |
2 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |