Company NameJohn Brown (Strone) Holdings Limited
DirectorsGilies Macpherson Brown and Maureen Elaine Brown
Company StatusActive
Company NumberSC148283
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameGilies Macpherson Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(6 years, 2 months after company formation)
Appointment Duration24 years
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressStrone Place
5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Secretary NameMrs Maureen Elaine Brown
NationalityBritish
StatusCurrent
Appointed01 January 2002(7 years, 12 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrone Place
5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Director NameMrs Maureen Elaine Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(11 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStrone Place
5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Director NameAlasdair Angus Brown
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(same day as company formation)
RoleBuilding Contractor
Correspondence AddressLiosmor
Kilmun
Dunoon
Argyll
PA23 8RY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameJames McDonald Brown
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressFerrybank Ferry Brae
Dunoon
Argyll
PA23 7DJ
Scotland
Secretary NameAlasdair Angus Brown
NationalityBritish
StatusResigned
Appointed07 January 1994(same day as company formation)
RoleBuilding Contractor
Correspondence AddressLiosmor
Kilmun
Dunoon
Argyll
PA23 8RY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Cossar Marshall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2006)
RoleSurveyor
Correspondence AddressValencay
Strone
Dunoon
Argyll
PA23 8RR
Scotland

Contact

Websitejbstrone.co.uk
Telephone01369 707766
Telephone regionDunoon

Location

Registered AddressStrone Place
5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches2 other UK companies use this postal address

Shareholders

49.2k at £1Gillies Brown
50.01%
Ordinary
49.2k at £1Maureen Elaine Brown
49.99%
Ordinary

Financials

Year2014
Net Worth£524,879
Current Liabilities£34,910

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

15 December 2020Delivered on: 22 December 2020
Persons entitled: Gillies Macpherson Brown and Maureen Elaine Brown

Classification: A registered charge
Outstanding
15 April 2003Delivered 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 1997Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
18 January 2022Confirmation statement made on 19 October 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2021Notification of The John Brown (Strone) Holdings Limited Employee Ownership Trust as a person with significant control on 31 March 2020 (1 page)
21 April 2021Cessation of Gillies Macpherson Brown as a person with significant control on 31 March 2021 (1 page)
21 April 2021Cessation of Maureen Elaine Brown as a person with significant control on 31 March 2021 (1 page)
1 March 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
1 March 2021Cessation of Gillies Macpherson Brown as a person with significant control on 7 April 2020 (1 page)
1 March 2021Cessation of Maureen Elaine Brown as a person with significant control on 7 April 2020 (1 page)
1 March 2021Notification of Gillies Brown as a person with significant control on 7 April 2020 (2 pages)
1 March 2021Notification of Maureen Elaine Brown as a person with significant control on 7 April 2020 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 December 2020Registration of charge SC1482830005, created on 15 December 2020 (7 pages)
21 December 2020Satisfaction of charge 1 in full (1 page)
25 September 2020Satisfaction of charge 2 in full (1 page)
25 September 2020Satisfaction of charge 3 in full (1 page)
17 July 2020Satisfaction of charge 4 in full (1 page)
17 January 2020Confirmation statement made on 7 January 2020 with updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 January 2018Secretary's details changed for Mrs Maureen Elaine Brown on 12 January 2018 (1 page)
12 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
12 January 2018Director's details changed for Mrs Maureen Elaine Brown on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Gilies Macpherson Brown on 12 January 2018 (2 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 98,437
(5 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 98,437
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 98,437
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 98,437
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 98,437
(5 pages)
6 January 2015Termination of appointment of James Mcdonald Brown as a director on 2 February 2014 (1 page)
6 January 2015Termination of appointment of James Mcdonald Brown as a director on 2 February 2014 (1 page)
6 January 2015Termination of appointment of James Mcdonald Brown as a director on 2 February 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 98,437
(6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 98,437
(6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 98,437
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Maureen Elaine Brown on 13 January 2010 (2 pages)
13 January 2010Director's details changed for James Mcdonald Brown on 13 January 2010 (2 pages)
13 January 2010Director's details changed for James Mcdonald Brown on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Maureen Elaine Brown on 13 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Gbp ic 139451/98437\30/09/08\gbp sr 41014@1=41014\ (1 page)
13 October 2008Gbp ic 139451/98437\30/09/08\gbp sr 41014@1=41014\ (1 page)
8 January 2008Return made up to 07/01/08; full list of members (4 pages)
8 January 2008Return 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 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 07/01/07; full list of members (4 pages)
24 January 2007Return made up to 07/01/07; full list of members (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
11 January 2006Return made up to 07/01/06; full list of members (4 pages)
11 January 2006Return made up to 07/01/06; full list of members (4 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 January 2005Return made up to 07/01/05; full list of members (8 pages)
12 January 2005Return made up to 07/01/05; full list of members (8 pages)
1 September 2004Registered office changed on 01/09/04 from: tyne shandon strone argyll PA23 8TA (1 page)
1 September 2004Registered office changed on 01/09/04 from: tyne shandon strone argyll PA23 8TA (1 page)
10 January 2004Return made up to 07/01/04; full list of members (8 pages)
10 January 2004Return made up to 07/01/04; full list of members (8 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
28 April 2003Partic of mort/charge * (5 pages)
28 April 2003Partic of mort/charge * (5 pages)
9 January 2003Return made up to 07/01/03; full list of members (8 pages)
9 January 2003Return made up to 07/01/03; full list of members (8 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
23 January 2002Return made up to 07/01/02; full list of members (8 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Return made up to 07/01/02; full list of members (8 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
12 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Return made up to 07/01/00; full list of members (7 pages)
11 January 2000Return made up to 07/01/00; full list of members (7 pages)
4 February 1999Return made up to 07/01/99; no change of members (4 pages)
4 February 1999Return made up to 07/01/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1998Return made up to 07/01/98; full list of members (6 pages)
15 January 1998Return made up to 07/01/98; full list of members (6 pages)
10 July 1997Partic of mort/charge * (5 pages)
10 July 1997Partic of mort/charge * (5 pages)
1 July 1997Amended accounts made up to 31 March 1997 (9 pages)
1 July 1997Amended accounts made up to 31 March 1997 (9 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 January 1997Return made up to 07/01/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 January 1997Return made up to 07/01/97; no change of members (4 pages)
17 January 1996Return made up to 07/01/96; no change of members (4 pages)
17 January 1996Return made up to 07/01/96; no change of members (4 pages)
2 November 1995Partic of mort/charge * (12 pages)
2 November 1995Partic of mort/charge * (12 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)