Company NameBrown's Properties Limited
DirectorsStewart Cooper Brown and Karen Brown
Company StatusActive
Company NumberSC252556
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)
Previous NameAll Secure Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Cooper Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressMaythorne View Thorn Highway
Chapelton
Strathaven
ML10 6SJ
Scotland
Director NameMrs Karen Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(11 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaythorne View Thorn Highway
Chapelton
Strathaven
ML10 6SJ
Scotland
Secretary NameMr John Brown
StatusCurrent
Appointed18 August 2014(11 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressMaythorne View Thorn Highway
Chapelton
Strathaven
ML10 6SJ
Scotland
Secretary NameKaren Brown
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Glen Quoich
East Kilbride
Glasgow
G74 2JE
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteallsecurelimited.co.uk

Location

Registered AddressMaythorne View Thorn Highway
Chapelton
Strathaven
ML10 6SJ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

2 at £1Karen Brown
50.00%
Ordinary
2 at £1Stewart Cooper Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£660,555
Cash£54,551
Current Liabilities£47,239

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

25 May 2016Delivered on: 27 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 159 king street, rutherglen, glasgow. LAN153155.
Outstanding
31 October 2014Delivered on: 7 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 ladysmith, east kilbride - LAN147021.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 217 kirktonholmeroad, east kilbride, LAN127735.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 14 troon avenue, east kilbride - LAN71958.
Outstanding
31 October 2011Delivered on: 4 November 2011
Satisfied on: 10 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 December 2010Delivered on: 16 December 2010
Satisfied on: 14 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bank inn 159 king street rutherglen LAN153155.
Fully Satisfied
14 May 2004Delivered on: 19 May 2004
Satisfied on: 10 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

16 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
8 March 2021Satisfaction of charge SC2525560007 in full (1 page)
13 November 2020Satisfaction of charge SC2525560005 in full (4 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (7 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 May 2019Satisfaction of charge SC2525560004 in full (1 page)
12 February 2019Registered office address changed from 8 Glen Quoich East Kilbride Glasgow G74 2JE to Maythorne View Thorn Highway Chapelton Strathaven ML10 6SJ on 12 February 2019 (1 page)
15 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
23 May 2017Satisfaction of charge SC2525560006 in full (1 page)
23 May 2017Satisfaction of charge SC2525560006 in full (1 page)
9 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
9 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Registration of charge SC2525560008, created on 25 May 2016 (7 pages)
27 May 2016Registration of charge SC2525560008, created on 25 May 2016 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Registration of charge SC2525560007, created on 31 October 2014 (19 pages)
7 November 2014Registration of charge SC2525560007, created on 31 October 2014 (19 pages)
5 November 2014Registration of charge SC2525560006, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge SC2525560005, created on 3 November 2014 (7 pages)
5 November 2014Registration of charge SC2525560006, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge SC2525560006, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge SC2525560005, created on 3 November 2014 (7 pages)
5 November 2014Registration of charge SC2525560004, created on 3 November 2014 (7 pages)
5 November 2014Registration of charge SC2525560004, created on 3 November 2014 (7 pages)
5 November 2014Registration of charge SC2525560004, created on 3 November 2014 (7 pages)
5 November 2014Registration of charge SC2525560005, created on 3 November 2014 (7 pages)
10 October 2014Satisfaction of charge 3 in full (1 page)
10 October 2014Satisfaction of charge 3 in full (1 page)
10 October 2014Satisfaction of charge 1 in full (1 page)
10 October 2014Satisfaction of charge 1 in full (1 page)
18 August 2014Appointment of Mr John Brown as a secretary on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Karen Brown as a secretary on 18 August 2014 (1 page)
18 August 2014Appointment of Mrs Karen Brown as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mrs Karen Brown as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Karen Brown as a secretary on 18 August 2014 (1 page)
18 August 2014Appointment of Mr John Brown as a secretary on 18 August 2014 (2 pages)
14 August 2014Satisfaction of charge 2 in full (3 pages)
14 August 2014Satisfaction of charge 2 in full (3 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(3 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(3 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(3 pages)
11 March 2014Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ Scotland on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ Scotland on 11 March 2014 (1 page)
17 February 2014Company name changed all secure LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Company name changed all secure LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
9 July 2012Secretary's details changed for Karen Brown on 1 May 2012 (1 page)
9 July 2012Secretary's details changed for Karen Brown on 1 May 2012 (1 page)
9 July 2012Director's details changed for Stewart Cooper Brown on 1 May 2012 (2 pages)
9 July 2012Director's details changed for Stewart Cooper Brown on 1 May 2012 (2 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
9 July 2012Secretary's details changed for Karen Brown on 1 May 2012 (1 page)
9 July 2012Director's details changed for Stewart Cooper Brown on 1 May 2012 (2 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Registered office address changed from 110 Glasgow Road Rutherglen Glasgow Lanarkshire G73 1UU on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 110 Glasgow Road Rutherglen Glasgow Lanarkshire G73 1UU on 10 May 2011 (1 page)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Stewart Cooper Brown on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Stewart Cooper Brown on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Stewart Cooper Brown on 1 January 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
10 August 2009Return made up to 09/07/09; full list of members (3 pages)
10 August 2009Return made up to 09/07/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2007Return made up to 09/07/07; full list of members (2 pages)
7 August 2007Return made up to 09/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
18 July 2006Return made up to 09/07/06; full list of members (2 pages)
18 July 2006Return made up to 09/07/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
7 February 2006Registered office changed on 07/02/06 from: braeview house 9/11 braeview place east kilbride strathclyde G74 3XH (1 page)
7 February 2006Registered office changed on 07/02/06 from: braeview house 9/11 braeview place east kilbride strathclyde G74 3XH (1 page)
28 July 2005Return made up to 09/07/05; full list of members (2 pages)
28 July 2005Return made up to 09/07/05; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2004Return made up to 09/07/04; full list of members (6 pages)
14 July 2004Return made up to 09/07/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Partic of mort/charge * (6 pages)
19 May 2004Partic of mort/charge * (6 pages)
6 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 July 2003Registered office changed on 25/07/03 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (9 pages)
9 July 2003Incorporation (9 pages)