Company NameAlistair Brown Limited
DirectorsAlistair Brown and Euan Donald Brown
Company StatusActive
Company NumberSC243272
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alistair Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressMoncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Secretary NameMrs Annette Brown
StatusCurrent
Appointed01 October 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressMoncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Director NameMr Euan Donald Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(17 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMoncrieff House 10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Secretary NameMr Euan Donald Brown
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigard 12 Newmill Road
Dunlop
Ayrshire
KA3 4BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.alistairbrown.co.uk/
Telephone0141 8877766
Telephone regionGlasgow

Location

Registered AddressMoncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Alistair Brown
75.00%
Ordinary
25 at £1Annette Brown
25.00%
Ordinary

Financials

Year2014
Net Worth£274,598
Cash£75,543
Current Liabilities£46,672

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

3 October 2003Delivered on: 8 October 2003
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

14 December 2023Satisfaction of charge 1 in full (1 page)
2 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
14 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
20 June 2022Notification of Annette Brown as a person with significant control on 10 June 2021 (2 pages)
20 June 2022Cessation of Alistair Brown as a person with significant control on 10 June 2021 (1 page)
14 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
20 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (5 pages)
4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
28 January 2021Appointment of Mr Euan Donald Brown as a director on 28 January 2021 (2 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
12 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
20 January 2014Amended accounts made up to 31 March 2013 (6 pages)
20 January 2014Amended accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Appointment of Mrs Annette Brown as a secretary (1 page)
31 October 2013Termination of appointment of Euan Brown as a secretary (1 page)
31 October 2013Appointment of Mrs Annette Brown as a secretary (1 page)
31 October 2013Termination of appointment of Euan Brown as a secretary (1 page)
9 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
8 February 2011Secretary's details changed for Mr Euan Donald Brown on 29 November 2010 (2 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
8 February 2011Secretary's details changed for Mr Euan Donald Brown on 29 November 2010 (2 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Alistair Brown on 3 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Alistair Brown on 3 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Alistair Brown on 3 February 2010 (2 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 March 2009Return made up to 03/02/09; full list of members (3 pages)
4 March 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 03/02/08; full list of members (2 pages)
15 February 2008Return made up to 03/02/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 03/02/06; full list of members (2 pages)
8 February 2006Return made up to 03/02/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Return made up to 03/02/05; full list of members (2 pages)
3 February 2005Return made up to 03/02/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 03/02/04; full list of members (6 pages)
11 February 2004Return made up to 03/02/04; full list of members (6 pages)
8 October 2003Partic of mort/charge * (6 pages)
8 October 2003Partic of mort/charge * (6 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)