Company NameMac Brown Limited
DirectorAlan Brown
Company StatusActive
Company NumberSC329519
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(6 days after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Glen Farrar Way
Kilmarnock
KA2 0LP
Scotland
Secretary NameJames Brown
NationalityBritish
StatusResigned
Appointed23 August 2007(6 days after company formation)
Appointment Duration9 years (resigned 09 September 2016)
RoleRetired
Correspondence Address14 Nursery Street
Kilmarnock
Ayrshire
KA1 1RQ
Scotland
Secretary NameMrs Gillian Susan Brown
StatusResigned
Appointed09 September 2016(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2018)
RoleCompany Director
Correspondence Address6 Thirdpart Place
Thirdpart Place
Kilmarnock
Ayrshire
KA1 1UL
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiterobertsonarmitage.co.uk

Location

Registered Address10-12 Limekiln Road
Ayr
KA8 8DG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

1 at £1Alan Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£25,129
Cash£128
Current Liabilities£44,572

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

10 March 2008Delivered on: 26 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 September 2023Confirmation statement made on 17 August 2023 with updates (5 pages)
11 September 2023Registered office address changed from 6 Thirdpart Place Kilmarnock KA1 1UL Scotland to 10-12 Limekiln Road Ayr KA8 8DG on 11 September 2023 (1 page)
11 September 2023Termination of appointment of Alan Brown as a director on 31 August 2023 (1 page)
27 March 2023Micro company accounts made up to 31 August 2022 (2 pages)
20 February 2023Statement of capital following an allotment of shares on 20 February 2023
  • GBP 5
(3 pages)
20 February 2023Appointment of Mr John George Brown as a director on 20 February 2023 (2 pages)
20 February 2023Registered office address changed from PO Box KA1 1UL 6 Thirdpart Place Thirdpart Place Kilmarnock Ayrshire KA1 1UL United Kingdom to 6 Thirdpart Place Kilmarnock KA1 1UL on 20 February 2023 (1 page)
30 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 August 2021 (2 pages)
31 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 August 2020 (2 pages)
1 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
10 May 2019Change of details for Mr Alan Brown as a person with significant control on 1 May 2019 (2 pages)
30 November 2018Micro company accounts made up to 31 August 2018 (4 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Gillian Susan Brown as a secretary on 17 August 2018 (1 page)
27 April 2018Registered office address changed from 21 Glen Farrar Way Kilmarnock Ayrshire KA2 0LP to PO Box KA1 1UL 6 Thirdpart Place Thirdpart Place Kilmarnock Ayrshire KA1 1UL on 27 April 2018 (1 page)
2 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 September 2016Appointment of Mrs Gillian Susan Brown as a secretary on 9 September 2016 (2 pages)
11 September 2016Appointment of Mrs Gillian Susan Brown as a secretary on 9 September 2016 (2 pages)
11 September 2016Termination of appointment of James Brown as a secretary on 9 September 2016 (1 page)
11 September 2016Termination of appointment of James Brown as a secretary on 9 September 2016 (1 page)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 September 2009Return made up to 17/08/09; full list of members (3 pages)
2 September 2009Return made up to 17/08/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 September 2008Return made up to 17/08/08; full list of members (3 pages)
3 September 2008Return made up to 17/08/08; full list of members (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 21 glen farrar way meadowbrook kilmarnock KA2 0WW (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 21 glen farrar way meadowbrook kilmarnock KA2 0WW (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Incorporation (17 pages)
17 August 2007Director resigned (1 page)
17 August 2007Incorporation (17 pages)