Glasgow
G3 8HB
Scotland
Director Name | Mrs Sally Jean Linda Sandground |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2012(35 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Mrs Sally Sandground |
---|---|
Status | Current |
Appointed | 01 August 2017(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Norman Andrew Bartlett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 July 2007) |
Role | Sales Manager |
Correspondence Address | 2 Darngaber Gardens Quarter Hamilton Lanarkshire ML3 7XX Scotland |
Director Name | Maureen Jean Gordon Brown |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(12 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Otterden Maybole Ayrshire KA19 8ER Scotland |
Director Name | Robert David McEwan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 July 2007) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Mount Cameron Drive North East Kilbride South Lanarkshire G74 2ER Scotland |
Secretary Name | Maureen Jean Gordon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(12 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Otterden Maybole Ayrshire KA19 8ER Scotland |
Director Name | Gordon Johnston Gilmour |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(20 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 July 2007) |
Role | After Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 57 Woodyett Road Busby Glasgow East Renfrewshire G76 8SA Scotland |
Secretary Name | Gordon Johnston Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 1999) |
Role | After Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 57 Woodyett Road Busby Glasgow East Renfrewshire G76 8SA Scotland |
Secretary Name | John Corbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(25 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Busby Station Busby Glasgow G76 8HY Scotland |
Director Name | John Corbrick |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 September 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Busby Station Busby Glasgow G76 8HY Scotland |
Website | nairnbrown.com |
---|---|
Telephone | 0141 6443432 |
Telephone region | Glasgow |
Registered Address | 20 Barns Street Ayr KA7 1XA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 60 other UK companies use this postal address |
1k at £1 | Maureen Jean Gordon Brown 6.67% Ordinary |
---|---|
5k at £1 | Mrs Sally Sandground 33.33% Ordinary |
5k at £1 | Rosalind Findlay 33.33% Ordinary |
4k at £1 | Nairn Jackson Brown 26.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,637 |
Cash | £21,046 |
Current Liabilities | £7,442 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
26 February 2009 | Delivered on: 5 March 2009 Satisfied on: 19 November 2015 Persons entitled: Trustees of Low Garden Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Land on the southwest side of east kilbride road, busby LAN2503 and subjects on the corner of east kilbride road and station road, busby LAN25957. Fully Satisfied |
---|---|
14 September 1983 | Delivered on: 15 September 1983 Satisfied on: 7 June 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: Ground at busby station, busby, glasgow. Fully Satisfied |
29 May 1984 | Delivered on: 7 June 1984 Satisfied on: 19 November 2015 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 at busby station busby glasgow. Fully Satisfied |
20 February 1980 | Delivered on: 3 March 1980 Satisfied on: 24 February 1993 Persons entitled: East Kilbride Development Corporation Classification: Standard security Secured details: £50,000 and all further moneys due, or to become due from the company to the chargee. Particulars: Factory site and building known as 24 hawbank road, east kilbride, glasgow. Fully Satisfied |
13 October 2020 | Change of details for Mrs Rosalind Emma Findlay as a person with significant control on 13 October 2020 (2 pages) |
---|---|
13 October 2020 | Director's details changed for Nairn Jackson Brown on 13 October 2020 (2 pages) |
13 October 2020 | Registered office address changed from Busby Station Busby Glasgow G76 8HY to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 13 October 2020 (1 page) |
13 October 2020 | Change of details for Mrs Sally Jean Linda Sandground as a person with significant control on 13 October 2020 (2 pages) |
13 October 2020 | Secretary's details changed for Mrs Sally Sandground on 13 October 2020 (1 page) |
13 October 2020 | Director's details changed for Mrs Sally Jean Linda Sandground on 13 October 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
20 September 2017 | Termination of appointment of John Corbrick as a director on 7 September 2017 (1 page) |
20 September 2017 | Termination of appointment of John Corbrick as a director on 7 September 2017 (1 page) |
3 August 2017 | Appointment of Mrs Sally Sandground as a secretary on 1 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of John Corbrick as a secretary on 1 August 2017 (1 page) |
3 August 2017 | Termination of appointment of John Corbrick as a secretary on 1 August 2017 (1 page) |
3 August 2017 | Appointment of Mrs Sally Sandground as a secretary on 1 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 November 2015 | Satisfaction of charge 4 in full (1 page) |
19 November 2015 | Satisfaction of charge 2 in full (1 page) |
19 November 2015 | Satisfaction of charge 2 in full (1 page) |
19 November 2015 | Satisfaction of charge 4 in full (1 page) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Appointment of Sally Sandground as a director (2 pages) |
27 April 2012 | Appointment of Sally Sandground as a director (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 August 2011 | Director's details changed for John Corbrick on 31 July 2011 (2 pages) |
12 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Director's details changed for John Corbrick on 31 July 2011 (2 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
2 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
29 October 2009 | Director's details changed for John Corbrick on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Corbrick on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for John Corbrick on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Nairn Jackson Brown on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for John Corbrick on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Nairn Jackson Brown on 27 October 2009 (2 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
14 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
10 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
10 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
19 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
11 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
1 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
1 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
2 March 2006 | Director's particulars changed (2 pages) |
2 March 2006 | Director's particulars changed (2 pages) |
16 January 2006 | Company name changed nairn brown(glasgow)LIMITED\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Company name changed nairn brown(glasgow)LIMITED\certificate issued on 16/01/06 (2 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
17 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
17 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members (9 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members (9 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
15 December 2003 | Amended accounts made up to 30 September 2002 (7 pages) |
15 December 2003 | Amended accounts made up to 30 September 2002 (7 pages) |
11 August 2003 | Return made up to 23/07/03; full list of members
|
11 August 2003 | Return made up to 23/07/03; full list of members
|
20 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
13 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
18 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
18 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
26 July 2001 | Return made up to 23/07/01; full list of members (8 pages) |
26 July 2001 | Return made up to 23/07/01; full list of members (8 pages) |
6 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
6 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
26 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Return made up to 23/07/99; no change of members
|
13 August 1999 | Return made up to 23/07/99; no change of members
|
13 August 1999 | Secretary resigned (1 page) |
24 July 1998 | Return made up to 23/07/98; full list of members (8 pages) |
24 July 1998 | Return made up to 23/07/98; full list of members (8 pages) |
11 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 July 1997 | Return made up to 23/07/97; no change of members (6 pages) |
31 July 1997 | Return made up to 23/07/97; no change of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
15 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
3 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 August 1976 | Incorporation (11 pages) |
20 August 1976 | Incorporation (11 pages) |