Company NameBrownlie Of Biggar Limited
Company StatusDissolved
Company NumberSC301752
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Bruce Andrew Morgan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleSenior Technician
Country of ResidenceScotland
Correspondence AddressThe Grove
1 South Back Road
Biggar
Lanarkshire
ML12 6AL
Scotland
Director NameMrs Donna Maria Morgan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Grove
1 South Back Road
Biggar
Lanarkshire
ML12 6AL
Scotland
Secretary NameMrs Donna Maria Morgan
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Grove
1 South Back Road
Biggar
Lanarkshire
ML12 6AL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebrownlieofbiggar.co.uk
Telephone01899 220322
Telephone regionBiggar

Location

Registered Address107 High Street
Biggar
ML12 6DL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

5k at £1Bruce Andrew Morgan
50.00%
Ordinary
5k at £1Donna Maria Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,590
Cash£27,549
Current Liabilities£347,080

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

3 September 2013Delivered 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 2013Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(5 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(5 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(5 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
14 September 2013Registration of charge 3017520005 (7 pages)
14 September 2013Registration of charge 3017520005 (7 pages)
29 August 2013Registration of charge 3017520004 (8 pages)
29 August 2013Registration of charge 3017520004 (8 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 February 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 10,000
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 10,000
(3 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 June 2010Director's details changed for Donna Maria Morgan on 4 May 2010 (2 pages)
16 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Bruce Andrew Morgan on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Bruce Andrew Morgan on 4 May 2010 (2 pages)
16 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Bruce Andrew Morgan on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Donna Maria Morgan on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Donna Maria Morgan on 4 May 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 May 2009Return made up to 04/05/09; full list of members (4 pages)
20 May 2009Return made up to 04/05/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
27 March 2008Return made up to 04/05/07; full list of members; amend (7 pages)
27 March 2008Return made up to 04/05/07; full list of members; amend (7 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 May 2007Return made up to 04/05/07; full list of members (2 pages)
30 May 2007Return made up to 04/05/07; full list of members (2 pages)
26 August 2006Partic of mort/charge * (3 pages)
26 August 2006Partic of mort/charge * (3 pages)
17 July 2006Accounting reference date extended from 31/05/07 to 30/06/07 (2 pages)
17 July 2006Accounting reference date extended from 31/05/07 to 30/06/07 (2 pages)
3 June 2006Partic of mort/charge * (3 pages)
3 June 2006Partic of mort/charge * (3 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
4 May 2006Incorporation (16 pages)
4 May 2006Incorporation (16 pages)