5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Secretary Name | Mrs Maureen Elaine Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(7 years, 12 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strone Place 5 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
Director Name | Mrs Maureen Elaine Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Strone Place 5 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
Director Name | Alasdair Angus Brown |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Role | Building Contractor |
Correspondence Address | Liosmor Kilmun Dunoon Argyll PA23 8RY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | James McDonald Brown |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Ferrybank Ferry Brae Dunoon Argyll PA23 7DJ Scotland |
Secretary Name | Alasdair Angus Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Role | Building Contractor |
Correspondence Address | Liosmor Kilmun Dunoon Argyll PA23 8RY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Cossar Marshall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2006) |
Role | Surveyor |
Correspondence Address | Valencay Strone Dunoon Argyll PA23 8RR Scotland |
Website | jbstrone.co.uk |
---|---|
Telephone | 01369 707766 |
Telephone region | Dunoon |
Registered Address | Strone Place 5 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | 2 other UK companies use this postal address |
49.2k at £1 | Gillies Brown 50.01% Ordinary |
---|---|
49.2k at £1 | Maureen Elaine Brown 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524,879 |
Current Liabilities | £34,910 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
15 December 2020 | Delivered on: 22 December 2020 Persons entitled: Gillies Macpherson Brown and Maureen Elaine Brown Classification: A registered charge Outstanding |
---|---|
15 April 2003 | Delivered on: 28 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard and workshop at hamilton street, dunoon, argyll. Outstanding |
1 July 1997 | Delivered on: 10 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or piece of ground,part of the lands and estates of benmore,bernice and kilmun, in argyll extending to 6 acres and 65 100TH parths or thereby imperial measure.(former sawmill at benmore sawmill,benmore by dunoon.). Outstanding |
25 October 1995 | Delivered on: 2 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tyneshandon,strone,argyll. Outstanding |
25 February 1994 | Delivered on: 15 March 1994 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 |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
18 January 2022 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Notification of The John Brown (Strone) Holdings Limited Employee Ownership Trust as a person with significant control on 31 March 2020 (1 page) |
21 April 2021 | Cessation of Gillies Macpherson Brown as a person with significant control on 31 March 2021 (1 page) |
21 April 2021 | Cessation of Maureen Elaine Brown as a person with significant control on 31 March 2021 (1 page) |
1 March 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
1 March 2021 | Cessation of Gillies Macpherson Brown as a person with significant control on 7 April 2020 (1 page) |
1 March 2021 | Cessation of Maureen Elaine Brown as a person with significant control on 7 April 2020 (1 page) |
1 March 2021 | Notification of Gillies Brown as a person with significant control on 7 April 2020 (2 pages) |
1 March 2021 | Notification of Maureen Elaine Brown as a person with significant control on 7 April 2020 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 December 2020 | Registration of charge SC1482830005, created on 15 December 2020 (7 pages) |
21 December 2020 | Satisfaction of charge 1 in full (1 page) |
25 September 2020 | Satisfaction of charge 2 in full (1 page) |
25 September 2020 | Satisfaction of charge 3 in full (1 page) |
17 July 2020 | Satisfaction of charge 4 in full (1 page) |
17 January 2020 | Confirmation statement made on 7 January 2020 with updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 January 2018 | Secretary's details changed for Mrs Maureen Elaine Brown on 12 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for Mrs Maureen Elaine Brown on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Gilies Macpherson Brown on 12 January 2018 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
6 January 2015 | Termination of appointment of James Mcdonald Brown as a director on 2 February 2014 (1 page) |
6 January 2015 | Termination of appointment of James Mcdonald Brown as a director on 2 February 2014 (1 page) |
6 January 2015 | Termination of appointment of James Mcdonald Brown as a director on 2 February 2014 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Maureen Elaine Brown on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for James Mcdonald Brown on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for James Mcdonald Brown on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Maureen Elaine Brown on 13 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 October 2008 | Gbp ic 139451/98437\30/09/08\gbp sr 41014@1=41014\ (1 page) |
13 October 2008 | Gbp ic 139451/98437\30/09/08\gbp sr 41014@1=41014\ (1 page) |
8 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
8 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
7 November 2007 | £ ic 221484/180468 30/09/07 £ sr 41016@1=41016 (1 page) |
7 November 2007 | £ ic 221484/180468 30/09/07 £ sr 41016@1=41016 (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
24 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 07/01/06; full list of members (4 pages) |
11 January 2006 | Return made up to 07/01/06; full list of members (4 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
12 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: tyne shandon strone argyll PA23 8TA (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: tyne shandon strone argyll PA23 8TA (1 page) |
10 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
10 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
9 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 January 2002 | Return made up to 07/01/02; full list of members (8 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Return made up to 07/01/02; full list of members (8 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
12 January 2001 | Return made up to 07/01/01; full list of members
|
12 January 2001 | Return made up to 07/01/01; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Return made up to 07/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 07/01/00; full list of members (7 pages) |
4 February 1999 | Return made up to 07/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 07/01/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
10 July 1997 | Partic of mort/charge * (5 pages) |
10 July 1997 | Partic of mort/charge * (5 pages) |
1 July 1997 | Amended accounts made up to 31 March 1997 (9 pages) |
1 July 1997 | Amended accounts made up to 31 March 1997 (9 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
17 January 1996 | Return made up to 07/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 07/01/96; no change of members (4 pages) |
2 November 1995 | Partic of mort/charge * (12 pages) |
2 November 1995 | Partic of mort/charge * (12 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |