Company NameJames Brown & Partners Limited
DirectorsJohn Campbell Ewan Coffield and Neil Grant
Company StatusActive
Company NumberSC219878
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameJohn Campbell Ewan Coffield
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Lefroy Street
Coatbridge
Lanarkshire
ML5 1PN
Scotland
Director NameNeil Grant
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Skye
East Kilbride
G74 2BX
Scotland
Secretary NameJohn Campbell Ewan Coffield
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Lefroy Street
Coatbridge
Lanarkshire
ML5 1PN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejamesbrownandpartners.co.uk
Telephone0141 2222277
Telephone regionGlasgow

Location

Registered AddressArgyll Arcade No 1 Argyll Arcade
2nd Floor
Glasgow
G2 8BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1John Campbell Ewan Coffield
50.00%
Ordinary
50 at £1Neil Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£16,021
Cash£1,000
Current Liabilities£173,820

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

18 December 2001Delivered on: 28 December 2001
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: The whole assets of the company.
Outstanding

Filing History

7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
8 July 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
21 February 2022Change of share class name or designation (2 pages)
21 February 2022Memorandum and Articles of Association (16 pages)
21 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
3 November 2020Director's details changed for Neil Grant on 3 November 2020 (2 pages)
3 November 2020Director's details changed for John Campbell Ewan Coffield on 3 November 2020 (2 pages)
3 November 2020Notification of Neil Grant as a person with significant control on 2 November 2020 (2 pages)
3 November 2020Withdrawal of a person with significant control statement on 3 November 2020 (2 pages)
3 November 2020Notification of John Campbell Ewan Coffield as a person with significant control on 2 November 2020 (2 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
12 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
5 June 2018Registered office address changed from 3rd Floor Argyll Arcade Glasgow G2 8BA Scotland to PO Box G2 8BA Argyll Arcade No 1 Argyll Arcade 2nd Floor Glasgow G2 8BA on 5 June 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 June 2018Registered office address changed from PO Box G2 8BA Argyll Arcade No 1 Argyll Arcade 2nd Floor Glasgow G2 8BA United Kingdom to Argyll Arcade No 1 Argyll Arcade 2nd Floor Glasgow G2 8BA on 5 June 2018 (1 page)
26 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
24 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
24 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Registered office address changed from 1 Argyll Arcade Glasgow G2 8BA to 3rd Floor Argyll Arcade Glasgow G2 8BA on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 1 Argyll Arcade Glasgow G2 8BA to 3rd Floor Argyll Arcade Glasgow G2 8BA on 14 June 2016 (1 page)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
22 June 2010Director's details changed for Neil Grant on 5 June 2010 (2 pages)
22 June 2010Director's details changed for John Campbell Ewan Coffield on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for John Campbell Ewan Coffield on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Neil Grant on 5 June 2010 (2 pages)
22 June 2010Director's details changed for John Campbell Ewan Coffield on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Neil Grant on 5 June 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
16 June 2009Return made up to 05/06/09; full list of members (4 pages)
16 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
26 June 2007Return made up to 05/06/07; full list of members (2 pages)
26 June 2007Return made up to 05/06/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
20 June 2006Return made up to 05/06/06; full list of members (2 pages)
20 June 2006Return made up to 05/06/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
14 June 2005Return made up to 05/06/05; full list of members (2 pages)
14 June 2005Return made up to 05/06/05; full list of members (2 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 June 2004Return made up to 05/06/04; no change of members (7 pages)
10 June 2004Return made up to 05/06/04; no change of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 August 2003Return made up to 05/06/03; no change of members (7 pages)
7 August 2003Return made up to 05/06/03; no change of members (7 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 January 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
30 January 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
3 July 2002Return made up to 05/06/02; full list of members (7 pages)
3 July 2002Return made up to 05/06/02; full list of members (7 pages)
28 December 2001Partic of mort/charge * (6 pages)
28 December 2001Partic of mort/charge * (6 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
5 June 2001Incorporation (13 pages)
5 June 2001Incorporation (13 pages)