Company NameDewar Investments Limited
Company StatusActive
Company NumberSC110379
CategoryPrivate Limited Company
Incorporation Date12 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graeme Sutherland Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6 Dargarvel Avenue
Dumbreck
Glasgow
G41 5LD
Scotland
Secretary NameMr Graeme Sutherland Brown
NationalityBritish
StatusCurrent
Appointed16 September 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dargarvel Avenue
Dumbreck
Glasgow
G41 5LD
Scotland
Director NameKatie Rebecca Brown
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(35 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Gallone & Co
Glasgow
G3 7PY
Scotland
Director NameAmy Rachael Brown
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(35 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address205 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameVera Agnes Dewar Brown
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1989(1 year, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 May 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressFlat 5b Lennox Court
14 Sutherland Avenue
Glasgow
G61 3JW
Scotland
Director NameJohn Sutherland Brown
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1989(1 year, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 5b Lennox Court
14 Sutherland Avenue
Glasgow
G61 3JW
Scotland
Director NameBarbara Dewar Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2001(13 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2014)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address5b Lennox Court
14 Sutherland Avenue
Glasgow
G41 4JH
Scotland

Location

Registered Address14 Newton Place
Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Graeme Sutherland Brown
60.00%
Ordinary
20 at £1Barbara Dewar Brown
20.00%
Ordinary
20 at £1John S. Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£495,407
Cash£15,501
Current Liabilities£11,363

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

2 November 2020Delivered on: 11 November 2020
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as flat 1/1, hillgate, seventy six partickhill road, glasgow G11 5AB and registered in the land register of scotland under title number GLA180523.
Outstanding
23 October 2020Delivered on: 24 October 2020
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
27 June 1990Delivered on: 5 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 369 clarkston road glasgow.
Outstanding
18 October 2000Delivered on: 27 October 2000
Satisfied on: 23 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Edinburgh woolen mill, high street, causeway, moffat.
Fully Satisfied
29 May 1990Delivered on: 13 June 1990
Satisfied on: 23 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 busby road clarkston.
Fully Satisfied

Filing History

11 November 2020Registration of charge SC1103790005, created on 2 November 2020 (16 pages)
24 October 2020Registration of charge SC1103790004, created on 23 October 2020 (17 pages)
28 September 2020Satisfaction of charge 2 in full (1 page)
15 September 2020Satisfaction of charge 2 in part (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
31 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
31 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
20 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
20 September 2018Termination of appointment of John Sutherland Brown as a director on 20 February 2018 (1 page)
24 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2015Termination of appointment of Barbara Dewar Brown as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Barbara Dewar Brown as a director on 31 December 2014 (1 page)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2014Registered office address changed from C/O Sutherland Brown 205 St. Vincent Street Glasgow G2 5QD Scotland on 25 March 2014 (1 page)
25 March 2014Registered office address changed from C/O Dewar Investments Ltd 205 St. Vincent Street Glasgow G2 5QD Scotland on 25 March 2014 (1 page)
25 March 2014Registered office address changed from C/O Sutherland Brown 205 St. Vincent Street Glasgow G2 5QD Scotland on 25 March 2014 (1 page)
25 March 2014Registered office address changed from C/O Dewar Investments Ltd 205 St. Vincent Street Glasgow G2 5QD Scotland on 25 March 2014 (1 page)
10 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Registered office address changed from C/O C/O 205 Sutherland Brown St. Vincent Street Glasgow G2 5QD Scotland on 10 October 2013 (1 page)
10 October 2013Registered office address changed from C/O C/O 205 Sutherland Brown St. Vincent Street Glasgow G2 5QD Scotland on 10 October 2013 (1 page)
10 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 August 2013Registered office address changed from Flat 5B Lennox Court 14 Sutherland Avenue Glasgow G61 3JW on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Flat 5B Lennox Court 14 Sutherland Avenue Glasgow G61 3JW on 20 August 2013 (1 page)
18 September 2012Termination of appointment of Vera Brown as a director (1 page)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
18 September 2012Termination of appointment of Vera Brown as a director (1 page)
18 September 2012Termination of appointment of Vera Brown as a director (1 page)
18 September 2012Termination of appointment of Vera Brown as a director (1 page)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 September 2010Director's details changed for Vera Agnes Dewar Brown on 31 October 2009 (2 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Barbara Dewar Brown on 31 October 2009 (2 pages)
21 September 2010Director's details changed for Barbara Dewar Brown on 31 October 2009 (2 pages)
21 September 2010Director's details changed for John Sutherland Brown on 31 October 2009 (2 pages)
21 September 2010Director's details changed for Vera Agnes Dewar Brown on 31 October 2009 (2 pages)
21 September 2010Director's details changed for John Sutherland Brown on 31 October 2009 (2 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 September 2009Return made up to 16/09/09; full list of members (5 pages)
24 September 2009Return made up to 16/09/09; full list of members (5 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 October 2008Return made up to 16/09/08; no change of members (8 pages)
20 October 2008Return made up to 16/09/08; no change of members (8 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
16 October 2007Return made up to 16/09/07; no change of members (8 pages)
16 October 2007Return made up to 16/09/07; no change of members (8 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 September 2006Return made up to 16/09/06; full list of members (9 pages)
28 September 2006Return made up to 16/09/06; full list of members (9 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 September 2005Return made up to 16/09/05; full list of members (9 pages)
22 September 2005Return made up to 16/09/05; full list of members (9 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 September 2004Return made up to 16/09/04; full list of members (9 pages)
21 September 2004Return made up to 16/09/04; full list of members (9 pages)
21 September 2003Return made up to 16/09/03; full list of members (9 pages)
21 September 2003Return made up to 16/09/03; full list of members (9 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 September 2002Return made up to 16/09/02; full list of members (9 pages)
23 September 2002Return made up to 16/09/02; full list of members (9 pages)
18 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
1 October 2001Return made up to 16/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 October 2001Return made up to 16/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Registered office changed on 21/03/01 from: 51 north grange road bearsden glasgow G61 3AG (1 page)
21 March 2001Registered office changed on 21/03/01 from: 51 north grange road bearsden glasgow G61 3AG (1 page)
27 October 2000Partic of mort/charge * (8 pages)
27 October 2000Partic of mort/charge * (8 pages)
6 October 2000Return made up to 16/09/00; full list of members (7 pages)
6 October 2000Return made up to 16/09/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
5 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 September 1999Return made up to 16/09/99; full list of members (6 pages)
21 September 1999Return made up to 16/09/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 September 1998Return made up to 16/09/98; full list of members (6 pages)
24 September 1998Return made up to 16/09/98; full list of members (6 pages)
26 September 1997Return made up to 16/09/97; full list of members (6 pages)
26 September 1997Return made up to 16/09/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
9 October 1996Return made up to 16/09/96; full list of members (6 pages)
9 October 1996Return made up to 16/09/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
26 September 1995Return made up to 16/09/95; full list of members (6 pages)
26 September 1995Return made up to 16/09/95; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)