Company NameMarshall Brown (Windows) Limited
Company StatusActive
Company NumberSC145874
CategoryPrivate Limited Company
Incorporation Date12 August 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Secretary NameMr Neil McKenna
NationalityBritish
StatusCurrent
Appointed18 June 2009(15 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grayston Manor
Chryston
G69 9JW
Scotland
Director NameMr Neil McKenna
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(18 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Director NameMr Derrick Anthony McKenna
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(18 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Director NameMr Derrick McKenna
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(24 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Dyke Farm Road
Milton Of Campsie
Glasgow
G66 8AP
Scotland
Director NameMr George Hamilton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 20 March 2009)
RoleManager Heating Company
Country of ResidenceScotland
Correspondence Address8 Boclair Crescent
Bishopbriggs
Glasgow
G64 2NJ
Scotland
Director NameMr Derrick McKenna
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Dyke Farm Road
Milton Of Campsie
Glasgow
G66 8AP
Scotland
Director NameRichard McKenna
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 30 October 2007)
RoleCS
Correspondence Address102 Canniesburn Road
Bearsden
Glasgow
Lanarkshire
G61 1HQ
Scotland
Secretary NameMr George Hamilton
NationalityBritish
StatusResigned
Appointed26 August 1993(2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 20 March 2009)
RoleManager Heating Company
Country of ResidenceScotland
Correspondence Address8 Boclair Crescent
Bishopbriggs
Glasgow
G64 2NJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemarshall-brown.co.uk
Telephone0141 5635000
Telephone regionGlasgow

Location

Registered Address7 Wellington Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2SA
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Derrick Mckenna Snr
50.00%
Ordinary B
40 at £1Derrick Mckenna
25.00%
Ordinary A
40 at £1Neil Mckenna
25.00%
Ordinary A

Financials

Year2014
Net Worth£908,275
Cash£256,669
Current Liabilities£845,542

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

24 August 2015Delivered on: 28 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 November 1999Delivered on: 16 November 1999
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
15 August 1994Delivered on: 24 August 1994
Satisfied on: 18 April 2002
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

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
23 August 2023Termination of appointment of Derrick Mckenna as a director on 1 February 2023 (1 page)
14 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
31 August 2020Confirmation statement made on 12 August 2020 with updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 November 2017Director's details changed for Mr Derek Anthony Mckenna on 1 January 2012 (2 pages)
20 November 2017Director's details changed for Mr Derek Anthony Mckenna on 1 January 2012 (2 pages)
4 September 2017Appointment of Mr Derrick Mckenna as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Derrick Mckenna as a director on 4 September 2017 (2 pages)
28 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Satisfaction of charge SC1458740004 in full (1 page)
12 April 2016Satisfaction of charge SC1458740004 in full (1 page)
28 August 2015Registration of charge SC1458740004, created on 24 August 2015 (4 pages)
28 August 2015Registration of charge SC1458740004, created on 24 August 2015 (4 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 160
(6 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 160
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 160
(6 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 160
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 160
(6 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 160
(6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
14 August 2012Director's details changed for Mr Derek Anthony Mckenna on 3 February 2012 (2 pages)
14 August 2012Director's details changed for Mr Derek Anthony Mckenna on 3 February 2012 (2 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
14 August 2012Director's details changed for Mr Derek Anthony Mckenna on 3 February 2012 (2 pages)
3 February 2012Appointment of Mr Derrick Anthony Mckenna as a director (3 pages)
3 February 2012Appointment of Mr Neil Mckenna as a director (2 pages)
3 February 2012Appointment of Mr Neil Mckenna as a director (2 pages)
3 February 2012Termination of appointment of Derrick Mckenna as a director (1 page)
3 February 2012Appointment of Mr Derrick Anthony Mckenna as a director (3 pages)
3 February 2012Termination of appointment of Derrick Mckenna as a director (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
8 September 2011Memorandum and Articles of Association (8 pages)
8 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 160
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 160
(4 pages)
8 September 2011Memorandum and Articles of Association (8 pages)
8 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
8 September 2011Change of share class name or designation (2 pages)
8 September 2011Change of share class name or designation (2 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Derrick Mckenna on 12 August 2010 (2 pages)
23 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Derrick Mckenna on 12 August 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
2 July 2009Secretary appointed neil mckenna (1 page)
2 July 2009Secretary appointed neil mckenna (1 page)
17 April 2009Gbp ic 100/80\20/03/09\gbp sr 20@1=20\ (1 page)
17 April 2009Gbp ic 100/80\20/03/09\gbp sr 20@1=20\ (1 page)
6 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2009Appointment terminated director and secretary george hamilton (1 page)
3 April 2009Appointment terminated director and secretary george hamilton (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 September 2008Return made up to 12/08/08; full list of members (4 pages)
10 September 2008Return made up to 12/08/08; full list of members (4 pages)
9 February 2008Return made up to 12/08/07; change of members (7 pages)
9 February 2008Return made up to 12/08/07; change of members (7 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 12/08/06; full list of members (7 pages)
5 January 2007Return made up to 12/08/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 September 2005Return made up to 12/08/05; full list of members (7 pages)
8 September 2005Return made up to 12/08/05; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 September 2004Return made up to 12/08/04; full list of members (7 pages)
2 September 2004Return made up to 12/08/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 August 2002Return made up to 12/08/02; full list of members (7 pages)
28 August 2002Return made up to 12/08/02; full list of members (7 pages)
18 April 2002Dec mort/charge * (4 pages)
18 April 2002Dec mort/charge * (4 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000Return made up to 12/08/00; full list of members (7 pages)
9 August 2000Return made up to 12/08/00; full list of members (7 pages)
22 November 1999Registered office changed on 22/11/99 from: halley drive new albion industrial estate yoker glasgow G13 4DL (1 page)
22 November 1999Registered office changed on 22/11/99 from: halley drive new albion industrial estate yoker glasgow G13 4DL (1 page)
16 November 1999Partic of mort/charge * (5 pages)
16 November 1999Partic of mort/charge * (5 pages)
16 September 1999Return made up to 12/08/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Return made up to 12/08/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 September 1998Return made up to 12/08/98; no change of members (4 pages)
3 September 1998Return made up to 12/08/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1997Return made up to 12/08/97; full list of members (6 pages)
3 September 1997Return made up to 12/08/97; full list of members (6 pages)
15 August 1996Return made up to 12/08/96; no change of members (4 pages)
15 August 1996Return made up to 12/08/96; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 August 1995Return made up to 12/08/95; no change of members (4 pages)
10 August 1995Return made up to 12/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 February 1994Memorandum and Articles of Association (11 pages)
22 February 1994Memorandum and Articles of Association (11 pages)
21 October 1993Memorandum and Articles of Association (8 pages)
21 October 1993Memorandum and Articles of Association (8 pages)