Company NameWM. Brown & Company (Engineers) Limited
Company StatusActive
Company NumberSC047433
CategoryPrivate Limited Company
Incorporation Date13 April 1970(54 years ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Colin Kilpatrick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(26 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Burnhead Road Newlands
Glasgow
Lanarkshire
G43 2SU
Scotland
Secretary NameMr Allan John Timmins
StatusCurrent
Appointed03 March 2015(44 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address37 James Watt Place
East Kilbride
South Lanarkshire
G74 5HG
Scotland
Director NameMr Richard Euan Curran
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed26 March 2020(49 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleOperations Director
Country of ResidenceScotland
Correspondence Address37 James Watt Place
East Kilbride
South Lanarkshire
G74 5HG
Scotland
Director NameMr Allan John Timmins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed17 February 2023(52 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 James Watt Place
East Kilbride
South Lanarkshire
G74 5HG
Scotland
Director NameDavid Muir Kilpatrick
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(18 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 1996)
RoleElectrical Engineer
Correspondence Address147 Braehead Road
Paisley
Renfrewshire
PA2 8QG
Scotland
Secretary NameJosephine Weaver
NationalityBritish
StatusResigned
Appointed29 December 1988(18 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 January 1997)
RoleCompany Director
Correspondence Address34 Main Road
Paisley
Renfrewshire
PA2 6AW
Scotland
Director NameElizabeth Mary Blane
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(26 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1997)
RoleManager
Correspondence Address147 Braehead Road
Paisley
Renfrewshire
PA2 8QG
Scotland
Director NameSusan Dance
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address1 Avalon Building
Northload Street
Glastonbury
Somerset
BA6 9JL
Secretary NameSusan Dance
NationalityBritish
StatusResigned
Appointed24 January 1997(26 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address1 Avalon Building
Northload Street
Glastonbury
Somerset
BA6 9JL
Secretary NamePauline Cressan
NationalityBritish
StatusResigned
Appointed31 March 2005(34 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2015)
RoleCompany Director
Correspondence Address64 Shawmoss Road
Glasgow
Lanarkshire
G41 4AD
Scotland
Director NameMr Richard Euan Curran
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed08 January 2018(47 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address37 James Watt Place
East Kilbride
South Lanarkshire
G74 5HG
Scotland

Contact

Websitewmbrown.co.uk
Email address[email protected]
Telephone0141 6324600
Telephone regionGlasgow

Location

Registered Address37 James Watt Place
East Kilbride
South Lanarkshire
G74 5HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Colin Kilpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£16,765
Cash£6,738
Current Liabilities£453,971

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 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 January 2017Delivered on: 2 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 37 james watt place, college milton industrial estate, east kilbride. LAN125019.
Outstanding
3 February 2006Delivered on: 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, shawbridge industrial estate, pollockshaws, glasgow gla 164044.
Outstanding
27 March 2002Delivered on: 9 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 old castle road, cathcart, glasgow.
Outstanding
3 October 1994Delivered on: 10 October 1994
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.
Outstanding

Filing History

27 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 February 2023Appointment of Mr Allan John Timmins as a director on 17 February 2023 (2 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 January 2023Satisfaction of charge 2 in full (1 page)
9 January 2023Satisfaction of charge SC0474330004 in full (1 page)
9 January 2023Satisfaction of charge 3 in full (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
12 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
8 October 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 100.00
(8 pages)
6 October 2020Particulars of variation of rights attached to shares (2 pages)
6 October 2020Change of share class name or designation (2 pages)
5 October 2020Memorandum and Articles of Association (8 pages)
5 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 March 2020Appointment of Mr Richard Euan Curran as a director on 26 March 2020 (2 pages)
18 March 2020Termination of appointment of Richard Curran as a director on 17 March 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 August 2018Registered office address changed from 239 Shawbridge Street Unit 2 Glasgow G43 1QN Scotland to 37 James Watt Place East Kilbride South Lanarkshire G74 5HG on 2 August 2018 (1 page)
8 January 2018Appointment of Mr Richard Curran as a director on 8 January 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Appointment of Mr Richard Curran as a director on 8 January 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Director's details changed for Mr Colin Kilpatrick on 24 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Colin Kilpatrick on 24 February 2017 (2 pages)
2 February 2017Registration of charge SC0474330004, created on 27 January 2017 (6 pages)
2 February 2017Registration of charge SC0474330004, created on 27 January 2017 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Registered office address changed from Unit 2, Shawbridge Industrial Estate, 23G Shawbridge Street Glasgow G43 1QN to 239 Shawbridge Street Unit 2 Glasgow G43 1QN on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Unit 2, Shawbridge Industrial Estate, 23G Shawbridge Street Glasgow G43 1QN to 239 Shawbridge Street Unit 2 Glasgow G43 1QN on 10 January 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 51
(3 pages)
6 January 2016Director's details changed for Colin Kilpatrick on 31 December 2015 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 51
(3 pages)
6 January 2016Director's details changed for Colin Kilpatrick on 31 December 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 March 2015Appointment of Mr Allan John Timmins as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Allan John Timmins as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Allan John Timmins as a secretary on 3 March 2015 (2 pages)
15 January 2015Termination of appointment of Pauline Cressan as a secretary on 14 January 2015 (1 page)
15 January 2015Termination of appointment of Pauline Cressan as a secretary on 14 January 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 51
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 51
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 51
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 51
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Director's change of particulars / colin kilpatrick / 20/11/2008 (1 page)
30 January 2009Director's change of particulars / colin kilpatrick / 20/11/2008 (1 page)
14 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2008Return made up to 31/12/07; full list of members (3 pages)
24 April 2008Director's change of particulars / colin kilpatrick / 01/01/2008 (1 page)
24 April 2008Director's change of particulars / colin kilpatrick / 01/01/2008 (1 page)
24 April 2008Return made up to 31/12/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2007Return made up to 31/12/06; full list of members (2 pages)
3 April 2007Return made up to 31/12/06; full list of members (2 pages)
16 November 2006Return made up to 31/12/05; full list of members (2 pages)
16 November 2006Return made up to 31/12/05; full list of members (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 77 old castle road glasgow G44 5TG (1 page)
30 March 2006Registered office changed on 30/03/06 from: 77 old castle road glasgow G44 5TG (1 page)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005New secretary appointed (1 page)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005New secretary appointed (1 page)
23 September 2005Registered office changed on 23/09/05 from: 63 carlton place glasgow G5 9TW (1 page)
23 September 2005Registered office changed on 23/09/05 from: 63 carlton place glasgow G5 9TW (1 page)
16 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
30 July 2004Return made up to 31/12/03; full list of members (7 pages)
30 July 2004Return made up to 31/12/03; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 April 2002Partic of mort/charge * (5 pages)
9 April 2002Partic of mort/charge * (5 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 July 1999Full accounts made up to 31 March 1999 (12 pages)
29 July 1999Full accounts made up to 31 March 1999 (12 pages)
6 February 1999Return made up to 31/12/98; no change of members (6 pages)
6 February 1999Return made up to 31/12/98; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 March 1998Return made up to 31/12/97; no change of members (4 pages)
27 March 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997New secretary appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 October 1994Partic of mort/charge * (3 pages)
10 October 1994Partic of mort/charge * (3 pages)
17 February 1993Return made up to 31/12/92; full list of members (6 pages)
17 February 1993Return made up to 31/12/92; full list of members (6 pages)
1 February 1990Return made up to 31/12/89; full list of members (6 pages)
1 February 1990Return made up to 31/12/89; full list of members (6 pages)
19 April 1988Return made up to 31/12/87; full list of members (6 pages)
19 April 1988Return made up to 31/12/87; full list of members (6 pages)
13 April 1970Incorporation (15 pages)
13 April 1970Incorporation (15 pages)