Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director Name | Mr Paul Matthew McKay |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(20 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr David Allan Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Telecommunications Consultant |
Country of Residence | Scotland |
Correspondence Address | Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mrs Eunice Isabella Brown |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Secretary Name | Mrs Eunice Isabella Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Martin Brown |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mrs Rebecca Brown |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Graham Ian Cooke |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Benham Road Benham Campus, Southampton Science P Chilworth Southampton Hampshire SO16 7QJ |
Director Name | Mr David Ashley Redman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Benham Road Benham Campus, Southampton Science P Chilworth Southampton Hampshire SO16 7QJ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | davidbrownconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 848848 |
Telephone region | Bathgate |
Registered Address | Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 2 other UK companies use this postal address |
450 at £1 | David Allan Brown 45.00% Ordinary |
---|---|
450 at £1 | Eunice Isabella Brown 45.00% Ordinary |
100 at £1 | Martin Brown 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £882,576 |
Cash | £553,902 |
Current Liabilities | £565,047 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
5 May 2022 | Delivered on: 11 May 2022 Persons entitled: Sanne Group (UK) Limited (as Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
---|---|
22 December 2017 | Delivered on: 9 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Pinnancle house, mill road industrial estate, linlithgow bridge, linlithgow. WLN5443. Outstanding |
11 December 2017 | Delivered on: 15 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 October 2023 | Termination of appointment of Graham Ian Cooke as a director on 30 September 2023 (1 page) |
---|---|
4 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
7 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 23 February 2022 (16 pages) |
10 June 2022 | Confirmation statement made on 8 May 2022 with updates (5 pages) |
11 May 2022 | Registration of charge SC2521940003, created on 5 May 2022 (22 pages) |
23 March 2022 | Current accounting period shortened from 23 February 2023 to 31 December 2022 (1 page) |
23 March 2022 | Memorandum and Articles of Association (21 pages) |
23 March 2022 | Resolutions
|
23 March 2022 | Previous accounting period shortened from 31 March 2022 to 23 February 2022 (1 page) |
28 February 2022 | Statement of capital following an allotment of shares on 23 February 2022
|
25 February 2022 | Termination of appointment of Rebecca Brown as a director on 23 February 2022 (1 page) |
25 February 2022 | Cessation of David Allan Brown as a person with significant control on 23 February 2022 (1 page) |
25 February 2022 | Appointment of Mr David Ashley Redman as a director on 23 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Eunice Isabella Brown as a director on 23 February 2022 (1 page) |
25 February 2022 | Termination of appointment of Eunice Isabella Brown as a secretary on 23 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Graham Ian Cooke as a director on 23 February 2022 (2 pages) |
25 February 2022 | Notification of Zenergi Group Limited as a person with significant control on 23 February 2022 (2 pages) |
25 February 2022 | Resolutions
|
25 February 2022 | Termination of appointment of Martin Brown as a director on 23 February 2022 (1 page) |
25 February 2022 | Termination of appointment of David Allan Brown as a director on 23 February 2022 (1 page) |
25 February 2022 | Cessation of Martin David Brown as a person with significant control on 23 February 2022 (1 page) |
23 February 2022 | Resolutions
|
23 February 2022 | Change of share class name or designation (2 pages) |
23 February 2022 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2022 | Satisfaction of charge SC2521940002 in full (1 page) |
8 February 2022 | Cessation of Eunice Isabella Brown as a person with significant control on 9 May 2016 (1 page) |
8 February 2022 | Notification of Eunice Brown as a person with significant control on 6 April 2016 (2 pages) |
3 February 2022 | Satisfaction of charge SC2521940001 in full (1 page) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
1 September 2021 | Resolutions
|
31 August 2021 | Director's details changed for Mrs Eunice Isabella Brown on 31 August 2021 (2 pages) |
31 August 2021 | Change of details for Mr David Allan Brown as a person with significant control on 31 August 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
17 November 2020 | Memorandum and Articles of Association (6 pages) |
13 November 2020 | Sub-division of shares on 4 November 2020 (4 pages) |
11 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2020 | Resolutions
|
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 January 2018 | Registration of charge SC2521940002, created on 22 December 2017 (6 pages) |
15 December 2017 | Registration of charge SC2521940001, created on 11 December 2017 (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
19 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2016 | Change of share class name or designation (2 pages) |
19 October 2016 | Change of share class name or designation (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Director's details changed for Mr David Allan Brown on 10 May 2015 (2 pages) |
9 May 2016 | Director's details changed for Mr David Allan Brown on 10 May 2015 (2 pages) |
9 May 2016 | Secretary's details changed for Mrs Eunice Isabella Brown on 10 May 2015 (1 page) |
9 May 2016 | Director's details changed for Mr Martin Brown on 10 May 2015 (2 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mrs Eunice Isabella Brown on 10 May 2015 (2 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mrs Eunice Isabella Brown on 10 May 2015 (2 pages) |
9 May 2016 | Director's details changed for Mr Martin Brown on 10 May 2015 (2 pages) |
9 May 2016 | Secretary's details changed for Mrs Eunice Isabella Brown on 10 May 2015 (1 page) |
14 April 2016 | Appointment of Mrs Rebecca Brown as a director on 7 April 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Rebecca Brown as a director on 7 April 2016 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 February 2015 | Registered office address changed from 108 Avalon Gardens Linlithgow West Lothian EH49 7PL to Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 108 Avalon Gardens Linlithgow West Lothian EH49 7PL to Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 25 February 2015 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
6 May 2013 | Appointment of Mr Martin Brown as a director (2 pages) |
6 May 2013 | Appointment of Mr Martin Brown as a director (2 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for David Allan Brown on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for David Allan Brown on 1 October 2009 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Director's details changed for Eunice Isabella Brown on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for David Allan Brown on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Eunice Isabella Brown on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Eunice Isabella Brown on 1 October 2009 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
13 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
6 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Return made up to 03/07/04; full list of members
|
7 July 2004 | Return made up to 03/07/04; full list of members
|
12 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
12 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
25 July 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2003 | Incorporation (17 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (17 pages) |
3 July 2003 | Secretary resigned (1 page) |