Company NameWm Brown & Co (Maintenance) Ltd.
Company StatusActive
Company NumberSC271270
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Colin Kilpatrick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Burnhead Road Newlands
Glasgow
Lanarkshire
G43 2SU
Scotland
Director NameMr John Graham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2020(15 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address37 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
Secretary NameMr Allan John Timmins
StatusCurrent
Appointed16 February 2023(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address37 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
Director NameMr Richard Euan Curran
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed17 February 2023(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
Director NameMr Allan John Timmins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed17 February 2023(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
Secretary NameMs Pauline Alexandrina Crossan
NationalityScottish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Shawmoss Road
Glasgow
G41 4AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewmbrown.co.uk
Email address[email protected]
Telephone0141 6373788
Telephone regionGlasgow

Location

Registered Address37 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Richard Curran
5.00%
Ordinary
5 at £1Stephen Boyle
5.00%
Ordinary
45 at £1Colin Kilpatrick
45.00%
Ordinary
45 at £1Pauline Crossan
45.00%
Ordinary

Financials

Year2014
Net Worth£75,880
Cash£4,067
Current Liabilities£118,031

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
20 July 2020Appointment of Mr John Graham as a director on 20 July 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
1 August 2018Registered office address changed from Unit 2 Shawbridge Industrial Estate, Shawbridge Street Glasgow G43 1QN to 37 James Watt Place East Kilbride Glasgow G74 5HG on 1 August 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 February 2017Director's details changed for Mr Colin Kilpatrick on 24 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Colin Kilpatrick on 24 February 2017 (2 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
14 January 2015Termination of appointment of Pauline Alexandrina Crossan as a secretary on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Pauline Alexandrina Crossan as a secretary on 14 January 2015 (1 page)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 January 2009Director's change of particulars / colin kilpatrick / 20/11/2008 (1 page)
29 January 2009Director's change of particulars / colin kilpatrick / 20/11/2008 (1 page)
6 October 2008Return made up to 28/07/08; full list of members (3 pages)
6 October 2008Return made up to 28/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 September 2007Return made up to 28/07/07; no change of members (6 pages)
12 September 2007Return made up to 28/07/07; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 31 July 2005 (2 pages)
24 July 2007Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 77 old castle road cathcart glasgow G44 5TG (1 page)
22 June 2007Registered office changed on 22/06/07 from: 77 old castle road cathcart glasgow G44 5TG (1 page)
19 September 2006Return made up to 28/07/06; full list of members (6 pages)
19 September 2006Return made up to 28/07/06; full list of members (6 pages)
19 August 2005Return made up to 28/07/05; full list of members (6 pages)
19 August 2005Return made up to 28/07/05; full list of members (6 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
28 July 2004Incorporation (16 pages)
28 July 2004Incorporation (16 pages)