Company NameMarshall Brown Architectural Systems Limited
DirectorsNeil McKenna and Derrick Anthony McKenna
Company StatusActive
Company NumberSC303208
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Previous NameKerrkenna Maintenance Services Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr Neil McKenna
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Whittinghame Gardens
Great Western Road
Glasgow
G12 0AA
Scotland
Director NameMr Derrick Anthony McKenna
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInchwood Farm
Kilsyth Road
By Milton Of Campsie
G66 8AL
Scotland
Secretary NameMr Neil McKenna
NationalityBritish
StatusCurrent
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whittinghame Gardens
Great Western Road
Glasgow
G12 0AA
Scotland
Director NameMr Derrick McKenna
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Dyke Farm Road
Milton Of Campsie
Glasgow
G66 8AP
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Derrick A. Mckenna
25.00%
Ordinary
1 at £1Gillian Mcdade
25.00%
Ordinary
1 at £1Lorraine Mckenna
25.00%
Ordinary
1 at £1Neil Mckenna
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,499,155
Cash£3,863
Current Liabilities£1,392,572

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 June 2021Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 11 June 2021 (1 page)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 February 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 17 February 2020 (1 page)
12 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
12 December 2019Change of share class name or designation (2 pages)
12 December 2019Particulars of variation of rights attached to shares (2 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2018Director's details changed for Mr Derek Anthony Mckenna on 1 June 2018 (2 pages)
4 September 2017Termination of appointment of Derrick Mckenna as a director on 4 September 2017 (1 page)
4 September 2017Appointment of Mr Derrick Mckenna as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Derrick Mckenna as a director on 4 September 2017 (2 pages)
4 September 2017Termination of appointment of Derrick Mckenna as a director on 4 September 2017 (1 page)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Director's details changed for Mr Neil Mckenna on 12 May 2016 (2 pages)
8 September 2016Secretary's details changed for Mr Neil Mckenna on 12 May 2016 (1 page)
8 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 4
(6 pages)
8 September 2016Director's details changed for Mr Neil Mckenna on 12 May 2016 (2 pages)
8 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 4
(6 pages)
8 September 2016Secretary's details changed for Mr Neil Mckenna on 12 May 2016 (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 July 2012Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland on 18 July 2012 (1 page)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 July 2012Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland on 18 July 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Registered office address changed from Graham & Co. (Accountants) Ltd 118 Dumbarton Road Clydebank G81 1UG on 23 June 2011 (1 page)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
23 June 2011Registered office address changed from Graham & Co. (Accountants) Ltd 118 Dumbarton Road Clydebank G81 1UG on 23 June 2011 (1 page)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Derek Anthony Mckenna on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Neil Mckenna on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Derek Anthony Mckenna on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Neil Mckenna on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Neil Mckenna on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Derek Anthony Mckenna on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 August 2009Return made up to 01/06/09; full list of members (4 pages)
14 August 2009Return made up to 01/06/09; full list of members (4 pages)
26 May 2009Ad 11/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 May 2009Ad 11/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
17 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
17 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
4 February 2009Memorandum and Articles of Association (9 pages)
4 February 2009Memorandum and Articles of Association (9 pages)
31 January 2009Company name changed kerrkenna maintenance services LIMITED\certificate issued on 03/02/09 (2 pages)
31 January 2009Company name changed kerrkenna maintenance services LIMITED\certificate issued on 03/02/09 (2 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 July 2007Return made up to 01/06/07; full list of members (2 pages)
6 July 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2006Incorporation (13 pages)
1 June 2006Incorporation (13 pages)