Dumbreck
Glasgow
G41 5LD
Scotland
Secretary Name | Mr Graeme Sutherland Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1989(1 year, 5 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Dargarvel Avenue Dumbreck Glasgow G41 5LD Scotland |
Director Name | Katie Rebecca Brown |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(35 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Newton Place Gallone & Co Glasgow G3 7PY Scotland |
Director Name | Amy Rachael Brown |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(35 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 205 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Vera Agnes Dewar Brown |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1989(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 May 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Flat 5b Lennox Court 14 Sutherland Avenue Glasgow G61 3JW Scotland |
Director Name | John Sutherland Brown |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1989(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 5b Lennox Court 14 Sutherland Avenue Glasgow G61 3JW Scotland |
Director Name | Barbara Dewar Brown |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2014) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 5b Lennox Court 14 Sutherland Avenue Glasgow G41 4JH Scotland |
Registered Address | 14 Newton Place Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Graeme Sutherland Brown 60.00% Ordinary |
---|---|
20 at £1 | Barbara Dewar Brown 20.00% Ordinary |
20 at £1 | John S. Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495,407 |
Cash | £15,501 |
Current Liabilities | £11,363 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
2 November 2020 | Delivered 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 2020 | Delivered 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 1990 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 |
11 November 2020 | Registration of charge SC1103790005, created on 2 November 2020 (16 pages) |
---|---|
24 October 2020 | Registration of charge SC1103790004, created on 23 October 2020 (17 pages) |
28 September 2020 | Satisfaction of charge 2 in full (1 page) |
15 September 2020 | Satisfaction of charge 2 in part (1 page) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
31 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
31 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
20 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
20 September 2018 | Termination of appointment of John Sutherland Brown as a director on 20 February 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2015 | Termination of appointment of Barbara Dewar Brown as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Barbara Dewar Brown as a director on 31 December 2014 (1 page) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2014 | Registered office address changed from C/O Sutherland Brown 205 St. Vincent Street Glasgow G2 5QD Scotland on 25 March 2014 (1 page) |
25 March 2014 | Registered 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 2014 | Registered office address changed from C/O Sutherland Brown 205 St. Vincent Street Glasgow G2 5QD Scotland on 25 March 2014 (1 page) |
25 March 2014 | Registered 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 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 August 2013 | Registered office address changed from Flat 5B Lennox Court 14 Sutherland Avenue Glasgow G61 3JW on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Flat 5B Lennox Court 14 Sutherland Avenue Glasgow G61 3JW on 20 August 2013 (1 page) |
18 September 2012 | Termination of appointment of Vera Brown as a director (1 page) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Termination of appointment of Vera Brown as a director (1 page) |
18 September 2012 | Termination of appointment of Vera Brown as a director (1 page) |
18 September 2012 | Termination of appointment of Vera Brown as a director (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 September 2010 | Director's details changed for Vera Agnes Dewar Brown on 31 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Barbara Dewar Brown on 31 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Barbara Dewar Brown on 31 October 2009 (2 pages) |
21 September 2010 | Director's details changed for John Sutherland Brown on 31 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Vera Agnes Dewar Brown on 31 October 2009 (2 pages) |
21 September 2010 | Director's details changed for John Sutherland Brown on 31 October 2009 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 September 2009 | Return made up to 16/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 16/09/09; full list of members (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 October 2008 | Return made up to 16/09/08; no change of members (8 pages) |
20 October 2008 | Return made up to 16/09/08; no change of members (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
23 January 2008 | Dec mort/charge * (2 pages) |
16 October 2007 | Return made up to 16/09/07; no change of members (8 pages) |
16 October 2007 | Return made up to 16/09/07; no change of members (8 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (9 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (9 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 September 2005 | Return made up to 16/09/05; full list of members (9 pages) |
22 September 2005 | Return made up to 16/09/05; full list of members (9 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 September 2004 | Return made up to 16/09/04; full list of members (9 pages) |
21 September 2004 | Return made up to 16/09/04; full list of members (9 pages) |
21 September 2003 | Return made up to 16/09/03; full list of members (9 pages) |
21 September 2003 | Return made up to 16/09/03; full list of members (9 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 September 2002 | Return made up to 16/09/02; full list of members (9 pages) |
23 September 2002 | Return made up to 16/09/02; full list of members (9 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
1 October 2001 | Return made up to 16/09/01; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 October 2001 | Return made up to 16/09/01; full list of members
|
21 March 2001 | Registered office changed on 21/03/01 from: 51 north grange road bearsden glasgow G61 3AG (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 51 north grange road bearsden glasgow G61 3AG (1 page) |
27 October 2000 | Partic of mort/charge * (8 pages) |
27 October 2000 | Partic of mort/charge * (8 pages) |
6 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
6 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
26 September 1997 | Return made up to 16/09/97; full list of members (6 pages) |
26 September 1997 | Return made up to 16/09/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 October 1996 | Return made up to 16/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 16/09/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 September 1995 | Return made up to 16/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 16/09/95; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |