Company NameI & H Brown Pdf Limited
Company StatusDissolved
Company NumberSC357150
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Donald Hardie Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 51 Dunkeld Road
Perth
Perthshire
PH1 3YD
Scotland
Director NameMr James Scott Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 51 Dunkeld Road
Perth
Perthshire
PH1 3YD
Scotland
Secretary NameMr James Scott Brown
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 51 Dunkeld Road
Perth
Perthshire
PH1 3YD
Scotland
Director NameMr Darran Stuart Rea
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 10 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 51 Dunkeld Road
Perth
Perthshire
PH1 3YD
Scotland

Contact

Websiteihbrown.com
Telephone01738 637171
Telephone regionPerth

Location

Registered AddressPO Box 51
Dunkeld Road
Perth
Perthshire
PH1 3YD
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

100 at £1I & H Brown LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£435,323
Current Liabilities£4,155,137

Accounts

Latest Accounts28 August 2016 (7 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

13 June 2011Delivered on: 28 June 2011
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
4 July 2017Satisfaction of charge 1 in full (4 pages)
4 July 2017Satisfaction of charge 1 in full (4 pages)
3 April 2017Full accounts made up to 28 August 2016 (14 pages)
3 April 2017Full accounts made up to 28 August 2016 (14 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
8 March 2016Full accounts made up to 30 August 2015 (14 pages)
8 March 2016Full accounts made up to 30 August 2015 (14 pages)
14 January 2016Appointment of Mr Darran Stuart Rea as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mr Darran Stuart Rea as a director on 1 January 2016 (2 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 January 2015Full accounts made up to 31 August 2014 (14 pages)
26 January 2015Full accounts made up to 31 August 2014 (14 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
28 January 2014Full accounts made up to 1 September 2013 (13 pages)
28 January 2014Full accounts made up to 1 September 2013 (13 pages)
28 January 2014Full accounts made up to 1 September 2013 (13 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Donald Hardie Brown on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for James Scott Brown on 3 April 2013 (1 page)
3 April 2013Director's details changed for James Scott Brown on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 April 2013Secretary's details changed for James Scott Brown on 3 April 2013 (1 page)
3 April 2013Director's details changed for James Scott Brown on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Donald Hardie Brown on 3 April 2013 (2 pages)
3 April 2013Director's details changed for James Scott Brown on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Donald Hardie Brown on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for James Scott Brown on 3 April 2013 (1 page)
20 February 2013Full accounts made up to 2 September 2012 (13 pages)
20 February 2013Full accounts made up to 2 September 2012 (13 pages)
20 February 2013Full accounts made up to 2 September 2012 (13 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
22 February 2012Full accounts made up to 31 August 2011 (12 pages)
22 February 2012Full accounts made up to 31 August 2011 (12 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
3 February 2011Full accounts made up to 31 August 2010 (8 pages)
3 February 2011Full accounts made up to 31 August 2010 (8 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 February 2010Previous accounting period shortened from 31 March 2010 to 31 August 2009 (2 pages)
11 February 2010Previous accounting period shortened from 31 March 2010 to 31 August 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
11 February 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
24 March 2009Incorporation (29 pages)
24 March 2009Incorporation (29 pages)