Company NameBrown & Co Plumbing & Heating Ltd.
DirectorAntony Stewart Brown
Company StatusActive
Company NumberSC324612
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAntony Stewart Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bevan Road
Mayfield
Dalkeith
Midlothian
EH22 5QE
Scotland
Secretary NameAmanda Allan
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Bevan Road
Mayfield
Dalkeith
Midlothian
EH22 5QE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressGillespie Accountancy Llp
1 Inverleith Gardens
Edinburgh
Eh3 5pu
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony Stewart Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£13,758
Cash£11,197
Current Liabilities£4,374

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

11 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
24 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
16 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
19 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
28 August 2017Notification of Anthony Stewart Brown as a person with significant control on 28 June 2017 (2 pages)
28 August 2017Notification of Anthony Stewart Brown as a person with significant control on 28 June 2017 (2 pages)
28 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
5 March 2014Amended accounts made up to 30 April 2013 (5 pages)
5 March 2014Amended accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
21 December 2012Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 21 December 2012 (1 page)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Amended accounts made up to 30 April 2009 (5 pages)
12 October 2010Amended accounts made up to 30 April 2009 (5 pages)
28 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Antony Stewart Brown on 30 May 2010 (2 pages)
27 July 2010Director's details changed for Antony Stewart Brown on 30 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 September 2009Registered office changed on 07/09/2009 from 7 bevan road mayfield dalkeith EH22 (2 pages)
7 September 2009Registered office changed on 07/09/2009 from 7 bevan road mayfield dalkeith EH22 (2 pages)
25 August 2009Return made up to 30/05/09; full list of members (3 pages)
25 August 2009Return made up to 30/05/09; full list of members (3 pages)
6 May 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
6 May 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 July 2008Return made up to 30/05/08; full list of members
  • 363(287) ‐ Registered office changed on 04/07/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2008Return made up to 30/05/08; full list of members
  • 363(287) ‐ Registered office changed on 04/07/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (2 pages)
30 May 2007Incorporation (15 pages)
30 May 2007Incorporation (15 pages)