Glasgow
G11 5HW
Scotland
Director Name | Edwina Anne Brown |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | Suite 594 103 Byres Road Glasgow G11 5HW Scotland |
Secretary Name | Brendan David Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2009(46 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 594 103 Byres Road Glasgow G11 5HW Scotland |
Secretary Name | Mrs Irene Joyce Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | 3 Holland Park Road London W14 8NA |
Registered Address | Box 494 145-149 Kilmarnock Road Shawlands Glasgow G41 3JA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
Address Matches | 2 other UK companies use this postal address |
21.3k at £1 | B.d. Brown 34.55% Ordinary |
---|---|
21.2k at £1 | M.j. Brown 34.39% Ordinary |
19.1k at £1 | E.a. Brown 31.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £723,229 |
Current Liabilities | £65,509 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
30 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
16 May 2023 | Director's details changed for Dr Brendan David Brown on 15 May 2023 (2 pages) |
16 May 2023 | Registered office address changed from Suite 594 103 Byres Road Glasgow G11 5HW to Box 494 145-149 Kilmarnock Road Shawlands Glasgow Scotland G41 3 Ja on 16 May 2023 (1 page) |
16 May 2023 | Change of details for Dr Brendan David Brown as a person with significant control on 15 May 2023 (2 pages) |
16 May 2023 | Director's details changed for Edwina Anne Brown on 15 May 2023 (2 pages) |
16 May 2023 | Secretary's details changed for Brendan David Brown on 15 May 2023 (1 page) |
20 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
16 June 2022 | Change of details for Morris Jonathan Brown as a person with significant control on 2 August 2021 (2 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
21 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
23 July 2018 | Notification of Morris Jonathan Brown as a person with significant control on 6 April 2016 (2 pages) |
23 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 August 2017 | Notification of Brendan David Brown as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Brendan David Brown as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Edwina Anne Brown as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 August 2017 | Notification of Edwina Anne Brown as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
23 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
9 September 2014 | Director's details changed for Dr Brendan David Brown on 1 January 2014 (2 pages) |
9 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Dr Brendan David Brown on 1 January 2014 (2 pages) |
9 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Dr Brendan David Brown on 1 January 2014 (2 pages) |
29 July 2014 | Registered office address changed from Suite 594 355 Byers Road Glasgow G12 8QZ to Suite 594 103 Byres Road Glasgow G11 5HW on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Suite 594 355 Byers Road Glasgow G12 8QZ to Suite 594 103 Byres Road Glasgow G11 5HW on 29 July 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 June 2012 | Director's details changed for Dr Brendan David Brown on 1 January 2012 (2 pages) |
15 June 2012 | Director's details changed for Dr Brendan David Brown on 1 January 2012 (2 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Dr Brendan David Brown on 1 January 2012 (2 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
15 June 2011 | Director's details changed for Dr Brendan Divid Brown on 8 June 2010 (2 pages) |
15 June 2011 | Director's details changed for Edwina Anne Brown on 8 June 2010 (2 pages) |
15 June 2011 | Director's details changed for Dr Brendan Divid Brown on 8 June 2010 (2 pages) |
15 June 2011 | Director's details changed for Edwina Anne Brown on 8 June 2010 (2 pages) |
15 June 2011 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
15 June 2011 | Director's details changed for Dr Brendan Divid Brown on 8 June 2010 (2 pages) |
15 June 2011 | Director's details changed for Edwina Anne Brown on 8 June 2010 (2 pages) |
14 June 2011 | Director's details changed for Edwina Anne Brown on 8 June 2010 (3 pages) |
14 June 2011 | Director's details changed for Edwina Anne Brown on 8 June 2010 (3 pages) |
14 June 2011 | Secretary's details changed for Brendan David Brown on 8 June 2010 (3 pages) |
14 June 2011 | Director's details changed for Dr Brendan Divid Brown on 8 June 2010 (3 pages) |
14 June 2011 | Director's details changed for Edwina Anne Brown on 8 June 2010 (3 pages) |
14 June 2011 | Director's details changed for Dr Brendan Divid Brown on 8 June 2010 (3 pages) |
14 June 2011 | Secretary's details changed for Brendan David Brown on 8 June 2010 (3 pages) |
14 June 2011 | Director's details changed for Dr Brendan Divid Brown on 8 June 2010 (3 pages) |
14 June 2011 | Secretary's details changed for Brendan David Brown on 8 June 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Termination of appointment of Irene Brown as a secretary (1 page) |
1 June 2010 | Appointment of Brendan David Brown as a secretary (2 pages) |
1 June 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (10 pages) |
1 June 2010 | Termination of appointment of Irene Brown as a secretary (1 page) |
1 June 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (10 pages) |
1 June 2010 | Appointment of Brendan David Brown as a secretary (2 pages) |
1 June 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (10 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 February 2009 | Return made up to 08/06/08; no change of members (7 pages) |
10 February 2009 | Return made up to 08/06/08; no change of members (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 June 2007 | Return made up to 08/06/07; no change of members (7 pages) |
14 June 2007 | Return made up to 08/06/07; no change of members (7 pages) |
11 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
28 August 2003 | Auditor's resignation (2 pages) |
28 August 2003 | Auditor's resignation (2 pages) |
13 August 2003 | Return made up to 08/06/03; full list of members (8 pages) |
13 August 2003 | Return made up to 08/06/03; full list of members (8 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 October 2002 | Return made up to 08/06/02; full list of members
|
9 October 2002 | Return made up to 08/06/02; full list of members
|
27 June 2002 | Full accounts made up to 31 August 2001 (13 pages) |
27 June 2002 | Full accounts made up to 31 August 2001 (13 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
29 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
5 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: c/o mrs b acton 5 abbotsford place edinburgh EH10 5DX (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: c/o mrs b acton 5 abbotsford place edinburgh EH10 5DX (1 page) |
29 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
10 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
10 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
6 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
1 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
1 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
7 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
23 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
29 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
29 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
30 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
30 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
10 November 1988 | Resolutions
|
10 November 1988 | Memorandum and Articles of Association (4 pages) |
10 November 1988 | Memorandum and Articles of Association (4 pages) |
12 May 1985 | Accounts made up to 30 September 1993 (8 pages) |
11 June 1984 | Accounts made up to 30 September 1984 (8 pages) |
8 August 1963 | Certificate of incorporation (1 page) |
8 August 1963 | Incorporation (16 pages) |
8 August 1963 | Incorporation (16 pages) |
8 August 1963 | Certificate of incorporation (1 page) |