Company NamePark Brown International Limited
Company StatusDissolved
Company NumberSC102081
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Scott Alexander Black
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(26 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
Secretary NameSteven Ker
StatusClosed
Appointed04 November 2013(26 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameVictor Becker
NationalityAmerican
StatusResigned
Appointed30 November 1989(3 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 December 1989)
RoleCompany Director
Correspondence AddressKingslea
Kingswells
Aberdeen
Aberdeenshire
AB1 8SL
Scotland
Director NameLeslie James Park
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(3 years after company formation)
Appointment Duration18 years, 4 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressClifton
Ythanbank
Ellon
Aberdeenshire
AB41 7TE
Scotland
Director NameMrs Aileen Ann Gibb
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressThe Beeches, Greenmyre
Fyvie
Turriff
Aberdeenshire
AB53 8LP
Scotland
Director NameMrs Deborah June Park
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1999)
RoleIT Consultant
Correspondence AddressRoann
Craigmyle, Torphins
Banchory
Kincardineshire
AB3 4NE
Scotland
Director NameAlbert Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 2001)
RoleCompany Director
Correspondence Address2 Broadstraik Place
Elrick
Westhill
Aberdeenshire
AB32 6DB
Scotland
Director NameAlbert Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 2001)
RoleCompany Director
Correspondence Address2 Broadstraik Place
Elrick
Westhill
Aberdeenshire
AB32 6DB
Scotland
Director NameDeborah June Park
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(15 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2007)
RoleIT Consultant
Correspondence AddressBridgend Steading
Glassel
Banchory
AB31 4DU
Scotland
Director NameMr Stuart James Cochrane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchentor
6 Monboddo House
Fordoun
Kincardineshire
AB30 1JT
Scotland
Director NameMrs Lindsay Taylor Cochrane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 November 2013)
RoleIt Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAuch En Tor, 6 Monboddo House
Fordoun
Kincardineshire
AB30 1JT
Scotland
Secretary NameLindsay Taylor Cochrane
NationalityBritish
StatusResigned
Appointed02 April 2008(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 November 2013)
RoleCompany Director
Correspondence AddressAuch En Tor
6 Monboddo House
Fordoun
Aberdeenshire
AB30 1JT
Scotland
Director NameMr Stephen Sheal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2013)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address1 Westerton Road
Cults
Aberdeen
Aberdeenshire
AB15 9NR
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed30 November 1989(3 years after company formation)
Appointment Duration2 years (resigned 23 December 1991)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed23 December 1991(5 years after company formation)
Appointment Duration16 years, 3 months (resigned 02 April 2008)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitefwbparkbrown.com
Telephone0131 5397087
Telephone regionEdinburgh

Location

Registered Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Park Brown International Holdings LTD
95.00%
Ordinary A
790 at £1Fwb Park Brown LTD
5.00%
Ordinary B

Financials

Year2014
Net Worth£475,925
Current Liabilities£153,743

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

24 June 2013Delivered on: 29 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 April 2008Delivered on: 18 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 April 2008Delivered on: 17 April 2008
Persons entitled: Leslie James Park

Classification: Standard security
Secured details: £865000.
Particulars: 46 carden place, aberdeen ABN21337.
Outstanding
18 May 1998Delivered on: 5 June 1998
Satisfied on: 28 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at 46 carden place,aberdeen.
Fully Satisfied
16 September 1987Delivered on: 25 September 1987
Satisfied on: 4 December 2007
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
3 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2017Statement of capital on 3 July 2017
  • GBP 1.00
(5 pages)
3 July 2017Statement by Directors (1 page)
3 July 2017Solvency Statement dated 22/06/17 (1 page)
3 July 2017Statement by Directors (1 page)
3 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2017Solvency Statement dated 22/06/17 (1 page)
3 July 2017Statement of capital on 3 July 2017
  • GBP 1.00
(5 pages)
23 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
23 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 15,790
(4 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 15,790
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Termination of appointment of Stuart James Cochrane as a director on 1 January 2015 (1 page)
28 January 2015Termination of appointment of Stuart James Cochrane as a director on 1 January 2015 (1 page)
28 January 2015Termination of appointment of Stuart James Cochrane as a director on 1 January 2015 (1 page)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 15,790
(5 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 15,790
(5 pages)
13 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 15,790
(5 pages)
13 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 15,790
(5 pages)
13 January 2014Termination of appointment of Lindsay Cochrane as a director (1 page)
13 January 2014Termination of appointment of Lindsay Cochrane as a director (1 page)
6 January 2014Appointment of Steven Ker as a secretary (2 pages)
6 January 2014Appointment of Steven Ker as a secretary (2 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 November 2013Termination of appointment of Lindsay Cochrane as a secretary (1 page)
19 November 2013Registered office address changed from 46 Carden Place Aberdeen Aberdeenshire AB10 1UP on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 46 Carden Place Aberdeen Aberdeenshire AB10 1UP on 19 November 2013 (1 page)
19 November 2013Termination of appointment of Stephen Sheal as a director (1 page)
19 November 2013Termination of appointment of Lindsay Cochrane as a secretary (1 page)
19 November 2013Appointment of Mr Scott Alexander Black as a director (2 pages)
19 November 2013Appointment of Mr Scott Alexander Black as a director (2 pages)
19 November 2013Termination of appointment of Stephen Sheal as a director (1 page)
29 June 2013Registration of charge 1020810005 (20 pages)
29 June 2013Registration of charge 1020810005 (20 pages)
5 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 February 2013Appointment of Mr Stephen Sheal as a director (2 pages)
5 February 2013Appointment of Mr Stephen Sheal as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
5 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 15,790
(4 pages)
5 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
5 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 15,790
(4 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed (1 page)
5 January 2010Secretary's details changed (1 page)
5 January 2010Director's details changed for Stuart Cochrane on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stuart Cochrane on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for {officer_name} (1 page)
5 January 2010Director's details changed for Stuart Cochrane on 5 January 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Director appointed lindsay taylor cochrane (1 page)
20 April 2009Director appointed lindsay taylor cochrane (1 page)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
29 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 April 2008Appointment terminated secretary paull & williamsons (1 page)
12 April 2008Appointment terminated director leslie park (1 page)
12 April 2008Appointment terminated director leslie park (1 page)
12 April 2008Appointment terminated secretary paull & williamsons (1 page)
12 April 2008Secretary appointed lindsay taylor cochrane (2 pages)
12 April 2008Secretary appointed lindsay taylor cochrane (2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 April 2008Registered office changed on 07/04/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
7 April 2008Declaration of assistance for shares acquisition (6 pages)
7 April 2008Registered office changed on 07/04/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 April 2008Declaration of assistance for shares acquisition (6 pages)
18 March 2008Appointment terminated director deborah park (1 page)
18 March 2008Appointment terminated director deborah park (1 page)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 January 2008Return made up to 30/11/07; full list of members (7 pages)
6 January 2008Director's particulars changed (1 page)
6 January 2008Return made up to 30/11/07; full list of members (7 pages)
6 January 2008Director's particulars changed (1 page)
6 January 2008Director's particulars changed (1 page)
6 January 2008Director's particulars changed (1 page)
4 December 2007Dec mort/charge * (2 pages)
4 December 2007Dec mort/charge * (2 pages)
28 November 2007Dec mort/charge * (2 pages)
28 November 2007Dec mort/charge * (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 January 2007Return made up to 30/11/06; full list of members (7 pages)
9 January 2007Return made up to 30/11/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 December 2005Return made up to 30/11/05; full list of members (7 pages)
9 December 2005Return made up to 30/11/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (6 pages)
9 December 2003Return made up to 30/11/03; full list of members (6 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
24 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
24 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
31 December 2002Return made up to 30/11/02; full list of members (5 pages)
31 December 2002Return made up to 30/11/02; full list of members (5 pages)
25 May 2002New director appointed (2 pages)
25 May 2002New director appointed (2 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
5 December 2001Return made up to 30/11/01; full list of members (5 pages)
5 December 2001Return made up to 30/11/01; full list of members (5 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
6 December 2000Return made up to 30/11/00; full list of members (5 pages)
6 December 2000Return made up to 30/11/00; full list of members (5 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 December 1999Return made up to 30/11/99; full list of members (7 pages)
10 December 1999Return made up to 30/11/99; full list of members (7 pages)
8 December 1999Auditor's resignation (1 page)
8 December 1999Auditor's resignation (1 page)
11 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 June 1999Memorandum and Articles of Association (13 pages)
22 June 1999Conve 17/06/99 (1 page)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Conve 17/06/99 (1 page)
22 June 1999Memorandum and Articles of Association (13 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
7 December 1998Return made up to 30/11/98; full list of members (5 pages)
7 December 1998Return made up to 30/11/98; full list of members (5 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 June 1998Partic of mort/charge * (6 pages)
5 June 1998Partic of mort/charge * (6 pages)
16 December 1997Return made up to 30/11/97; full list of members (5 pages)
16 December 1997Return made up to 30/11/97; full list of members (5 pages)
16 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
24 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
24 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
9 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 August 1995Memorandum and Articles of Association (36 pages)
9 August 1995New director appointed (4 pages)
9 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 August 1995Memorandum and Articles of Association (36 pages)
9 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)