1 South Back Road
Biggar
Lanarkshire
ML12 6AL
Scotland
Director Name | Mrs Donna Maria Morgan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Grove 1 South Back Road Biggar Lanarkshire ML12 6AL Scotland |
Secretary Name | Mrs Donna Maria Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Grove 1 South Back Road Biggar Lanarkshire ML12 6AL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | brownlieofbiggar.co.uk |
---|---|
Telephone | 01899 220322 |
Telephone region | Biggar |
Registered Address | 107 High Street Biggar ML12 6DL Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
5k at £1 | Bruce Andrew Morgan 50.00% Ordinary |
---|---|
5k at £1 | Donna Maria Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,590 |
Cash | £27,549 |
Current Liabilities | £347,080 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
3 September 2013 | Delivered on: 14 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 107 high street biggar LAN30002. Outstanding |
---|---|
27 August 2013 | Delivered on: 29 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 November 2011 | Delivered on: 26 November 2011 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. Outstanding |
24 August 2006 | Delivered on: 26 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as and forming 107 high street, biggar LAN30002. Outstanding |
31 May 2006 | Delivered on: 3 June 2006 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. Outstanding |
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
14 September 2013 | Registration of charge 3017520005 (7 pages) |
14 September 2013 | Registration of charge 3017520005 (7 pages) |
29 August 2013 | Registration of charge 3017520004 (8 pages) |
29 August 2013 | Registration of charge 3017520004 (8 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 June 2010 | Director's details changed for Donna Maria Morgan on 4 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Bruce Andrew Morgan on 4 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Bruce Andrew Morgan on 4 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Bruce Andrew Morgan on 4 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Donna Maria Morgan on 4 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Donna Maria Morgan on 4 May 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
27 March 2008 | Return made up to 04/05/07; full list of members; amend (7 pages) |
27 March 2008 | Return made up to 04/05/07; full list of members; amend (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
26 August 2006 | Partic of mort/charge * (3 pages) |
26 August 2006 | Partic of mort/charge * (3 pages) |
17 July 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (2 pages) |
17 July 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (2 pages) |
3 June 2006 | Partic of mort/charge * (3 pages) |
3 June 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Incorporation (16 pages) |
4 May 2006 | Incorporation (16 pages) |