Company NameW & W J Brown Limited
Company StatusDissolved
Company NumberSC337176
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Wilma Jane Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameWilliam Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleQuality Consultant
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Secretary NameMrs Wilma Jane Brown
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£192,496
Cash£213,846
Current Liabilities£21,425

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
7 January 2019Director's details changed for William Brown on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Mrs Wilma Jane Brown on 7 January 2019 (2 pages)
7 January 2019Secretary's details changed for Mrs Wilma Jane Brown on 7 January 2019 (1 page)
7 January 2019Change of details for Mrs Wilma Jane Brown as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Change of details for William Brown as a person with significant control on 7 January 2019 (2 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Director's details changed for Wilma Jane Brown on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for William Brown on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Wilma Jane Brown on 1 October 2009 (2 pages)
3 March 2010Director's details changed for William Brown on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Wilma Jane Brown on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for William Brown on 1 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (13 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (13 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Ad 04/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
12 February 2008Ad 04/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2008Secretary resigned (1 page)
9 February 2008Secretary resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
4 February 2008Incorporation (17 pages)
4 February 2008Incorporation (17 pages)