Company NameD. M. Brown Designs Limited
Company StatusDissolved
Company NumberSC078647
CategoryPrivate Limited Company
Incorporation Date12 May 1982(41 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDavid Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1988(6 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 08 November 2016)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Secretary NameFrench Duncan (Corporation)
StatusClosed
Appointed26 July 1996(14 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 08 November 2016)
Correspondence Address39 Vicar Street
Falkirk
Stirlingshire
FK1 1LL
Scotland
Director NameMargaret R Brown
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 July 1996)
RoleMarried Woman
Correspondence Address30 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary NameMargaret R Brown
NationalityBritish
StatusResigned
Appointed23 November 1988(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address30 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland

Location

Registered AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1David M. Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£64,905
Cash£78,992
Current Liabilities£14,434

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
10 June 2016Amended total exemption small company accounts made up to 30 November 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(3 pages)
15 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(3 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(3 pages)
5 December 2013Registered office address changed from C/O French Duncan & Co 39 Vicar Street Falkirk FK1 1LL on 5 December 2013 (1 page)
5 December 2013Registered office address changed from C/O French Duncan & Co 39 Vicar Street Falkirk FK1 1LL on 5 December 2013 (1 page)
2 December 2013Previous accounting period shortened from 15 May 2014 to 30 November 2013 (1 page)
18 November 2013Total exemption small company accounts made up to 15 May 2013 (4 pages)
3 January 2013Director's details changed for David Brown on 6 December 2011 (2 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
3 January 2013Director's details changed for David Brown on 6 December 2011 (2 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 15 May 2012 (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 15 May 2011 (3 pages)
27 January 2011Total exemption small company accounts made up to 15 May 2010 (5 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 15 May 2009 (6 pages)
8 January 2010Director's details changed for David Brown on 5 December 2009 (2 pages)
8 January 2010Director's details changed for David Brown on 5 December 2009 (2 pages)
8 January 2010Secretary's details changed for French Duncan on 5 December 2009 (2 pages)
8 January 2010Secretary's details changed for French Duncan on 5 December 2009 (2 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 15 May 2008 (3 pages)
27 January 2009Return made up to 05/12/08; full list of members (3 pages)
16 June 2008Return made up to 05/12/07; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 15 May 2007 (3 pages)
13 February 2007Total exemption small company accounts made up to 15 May 2006 (3 pages)
8 February 2007Return made up to 05/12/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 15 May 2005 (6 pages)
30 January 2006Return made up to 05/12/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 15 May 2004 (6 pages)
7 December 2004Return made up to 05/12/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 15 May 2003 (6 pages)
17 December 2003Return made up to 05/12/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 15 May 2002 (5 pages)
5 December 2002Return made up to 05/12/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 15 May 2001 (5 pages)
16 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Accounts for a small company made up to 15 May 2000 (7 pages)
24 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Accounts for a small company made up to 15 May 1999 (6 pages)
23 December 1999Return made up to 05/12/99; full list of members (6 pages)
11 March 1999Return made up to 05/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/03/99
(4 pages)
8 March 1999Accounts for a small company made up to 15 May 1998 (5 pages)
17 March 1998Accounts for a small company made up to 15 May 1997 (5 pages)
21 January 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1997Accounts for a small company made up to 15 May 1996 (5 pages)
19 February 1997Return made up to 05/12/96; full list of members (6 pages)
1 August 1996Registered office changed on 01/08/96 from: 30 baronshill avenue linlithgow west lothian EH49 7JU (1 page)
1 August 1996New secretary appointed (1 page)
1 August 1996Secretary resigned;director resigned (2 pages)
31 January 1996Return made up to 05/12/95; no change of members (4 pages)
12 May 1982Incorporation (16 pages)