Company NameDb Group (Europe) Ltd
DirectorsRobert Damien Hughes and Paul Matthew McKay
Company StatusActive
Company NumberSC252194
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Previous NameDavid Brown Consulting Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRobert Damien Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed27 February 2024(20 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressPinnacle House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Paul Matthew McKay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(20 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPinnacle House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr David Allan Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceScotland
Correspondence AddressPinnacle House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMrs Eunice Isabella Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinnacle House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Secretary NameMrs Eunice Isabella Brown
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Martin Brown
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinnacle House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMrs Rebecca Brown
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinnacle House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Graham Ian Cooke
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Benham Road Benham Campus, Southampton Science P
Chilworth
Southampton
Hampshire
SO16 7QJ
Director NameMr David Ashley Redman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Benham Road Benham Campus, Southampton Science P
Chilworth
Southampton
Hampshire
SO16 7QJ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedavidbrownconsulting.co.uk
Email address[email protected]
Telephone01506 848848
Telephone regionBathgate

Location

Registered AddressPinnacle House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1David Allan Brown
45.00%
Ordinary
450 at £1Eunice Isabella Brown
45.00%
Ordinary
100 at £1Martin Brown
10.00%
Ordinary A

Financials

Year2014
Net Worth£882,576
Cash£553,902
Current Liabilities£565,047

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

5 May 2022Delivered on: 11 May 2022
Persons entitled: Sanne Group (UK) Limited (as Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
22 December 2017Delivered 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 2017Delivered on: 15 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 October 2023Termination of appointment of Graham Ian Cooke as a director on 30 September 2023 (1 page)
4 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
7 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 23 February 2022 (16 pages)
10 June 2022Confirmation statement made on 8 May 2022 with updates (5 pages)
11 May 2022Registration of charge SC2521940003, created on 5 May 2022 (22 pages)
23 March 2022Current accounting period shortened from 23 February 2023 to 31 December 2022 (1 page)
23 March 2022Memorandum and Articles of Association (21 pages)
23 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 March 2022Previous accounting period shortened from 31 March 2022 to 23 February 2022 (1 page)
28 February 2022Statement of capital following an allotment of shares on 23 February 2022
  • GBP 1,070.00
(4 pages)
25 February 2022Termination of appointment of Rebecca Brown as a director on 23 February 2022 (1 page)
25 February 2022Cessation of David Allan Brown as a person with significant control on 23 February 2022 (1 page)
25 February 2022Appointment of Mr David Ashley Redman as a director on 23 February 2022 (2 pages)
25 February 2022Termination of appointment of Eunice Isabella Brown as a director on 23 February 2022 (1 page)
25 February 2022Termination of appointment of Eunice Isabella Brown as a secretary on 23 February 2022 (1 page)
25 February 2022Appointment of Mr Graham Ian Cooke as a director on 23 February 2022 (2 pages)
25 February 2022Notification of Zenergi Group Limited as a person with significant control on 23 February 2022 (2 pages)
25 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2022Termination of appointment of Martin Brown as a director on 23 February 2022 (1 page)
25 February 2022Termination of appointment of David Allan Brown as a director on 23 February 2022 (1 page)
25 February 2022Cessation of Martin David Brown as a person with significant control on 23 February 2022 (1 page)
23 February 2022Resolutions
  • RES13 ‐ Historical share transactions approved 21/02/2022
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 February 2022Change of share class name or designation (2 pages)
23 February 2022Particulars of variation of rights attached to shares (2 pages)
10 February 2022Satisfaction of charge SC2521940002 in full (1 page)
8 February 2022Cessation of Eunice Isabella Brown as a person with significant control on 9 May 2016 (1 page)
8 February 2022Notification of Eunice Brown as a person with significant control on 6 April 2016 (2 pages)
3 February 2022Satisfaction of charge SC2521940001 in full (1 page)
8 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
1 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share options 25/08/2021
(3 pages)
31 August 2021Director's details changed for Mrs Eunice Isabella Brown on 31 August 2021 (2 pages)
31 August 2021Change of details for Mr David Allan Brown as a person with significant control on 31 August 2021 (2 pages)
16 June 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
17 November 2020Memorandum and Articles of Association (6 pages)
13 November 2020Sub-division of shares on 4 November 2020 (4 pages)
11 November 2020Particulars of variation of rights attached to shares (2 pages)
9 November 2020Resolutions
  • RES13 ‐ Ordinary a share class created on 16/04/2013 and ratified by members of the company/ SH10 form to correct form SH10 filed at ch on 19/10/2016 / form SH08 filed at ch on 19/10/2016 was filed in error and a ordinary class share did not change name or convert/ 900 ordinary shares of £1.00 each be subdivided into 90,000 ordinary shares of £0.01 each / 100 a ordinary shares of £1.00 each be sub-divided in 10,000 a ordinary shares of £0.01 each 04/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 January 2018Registration of charge SC2521940002, created on 22 December 2017 (6 pages)
15 December 2017Registration of charge SC2521940001, created on 11 December 2017 (5 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
19 October 2016Particulars of variation of rights attached to shares (2 pages)
19 October 2016Particulars of variation of rights attached to shares (2 pages)
19 October 2016Change of share class name or designation (2 pages)
19 October 2016Change of share class name or designation (2 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Director's details changed for Mr David Allan Brown on 10 May 2015 (2 pages)
9 May 2016Director's details changed for Mr David Allan Brown on 10 May 2015 (2 pages)
9 May 2016Secretary's details changed for Mrs Eunice Isabella Brown on 10 May 2015 (1 page)
9 May 2016Director's details changed for Mr Martin Brown on 10 May 2015 (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
9 May 2016Director's details changed for Mrs Eunice Isabella Brown on 10 May 2015 (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
9 May 2016Director's details changed for Mrs Eunice Isabella Brown on 10 May 2015 (2 pages)
9 May 2016Director's details changed for Mr Martin Brown on 10 May 2015 (2 pages)
9 May 2016Secretary's details changed for Mrs Eunice Isabella Brown on 10 May 2015 (1 page)
14 April 2016Appointment of Mrs Rebecca Brown as a director on 7 April 2016 (2 pages)
14 April 2016Appointment of Mrs Rebecca Brown as a director on 7 April 2016 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(7 pages)
25 February 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(7 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(7 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
6 May 2013Appointment of Mr Martin Brown as a director (2 pages)
6 May 2013Appointment of Mr Martin Brown as a director (2 pages)
16 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,000
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,000
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,000
(3 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for David Allan Brown on 1 October 2009 (2 pages)
2 July 2010Director's details changed for David Allan Brown on 1 October 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Director's details changed for Eunice Isabella Brown on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for David Allan Brown on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Eunice Isabella Brown on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Eunice Isabella Brown on 1 October 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2008Return made up to 03/07/08; full list of members (4 pages)
10 July 2008Return made up to 03/07/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 July 2007Return made up to 03/07/07; no change of members (7 pages)
13 July 2007Return made up to 03/07/07; no change of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Return made up to 03/07/06; full list of members (7 pages)
6 July 2006Return made up to 03/07/06; full list of members (7 pages)
11 July 2005Return made up to 03/07/05; full list of members (7 pages)
11 July 2005Return made up to 03/07/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
12 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 July 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2003Incorporation (17 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (17 pages)
3 July 2003Secretary resigned (1 page)