Company NameBrown And Co (Scotland) Limited
Company StatusDissolved
Company NumberSC378382
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date31 January 2017 (7 years, 2 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 NameGraham Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

500k at £1Graham Brown
75.72%
Redeemable Preference
160k at £1Graham Brown
24.23%
Ordinary B
300 at £1Graham Brown
0.05%
Ordinary

Financials

Year2014
Net Worth£500,690
Cash£79,631
Current Liabilities£217,652

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 660,300
(4 pages)
10 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 660,300
(4 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 660,300
(4 pages)
11 May 2015Director's details changed for Graham Brown on 3 February 2015 (2 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 660,300
(4 pages)
11 May 2015Director's details changed for Graham Brown on 3 February 2015 (2 pages)
11 May 2015Director's details changed for Graham Brown on 3 February 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 660,300
(5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 660,300
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 December 2013Registered office address changed from C/O Johnston Carmichael Bank House Seaforth Street Fraserburgh AB43 8XN United Kingdom on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from C/O Johnston Carmichael Bank House Seaforth Street Fraserburgh AB43 8XN United Kingdom on 13 December 2013 (2 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 660,300
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 660,300
(4 pages)
30 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 May 2012Director's details changed for Graham Brown on 15 May 2012 (2 pages)
16 May 2012Director's details changed for Graham Brown on 15 May 2012 (2 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 May 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 30 May 2011 (6 pages)
3 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
3 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
8 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 500,300
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 500,300
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 500,300
(4 pages)
3 March 2011Resolutions
  • RES13 ‐ Terms & conditions of redemtion of share to be determined by directors 03/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 March 2011Resolutions
  • RES13 ‐ Terms & conditions of redemtion of share to be determined by directors 03/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Appointment of Graham Brown as a director (2 pages)
17 June 2010Appointment of Graham Brown as a director (2 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 300
(4 pages)
14 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
14 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 300
(4 pages)
14 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 May 2010Incorporation (21 pages)
11 May 2010Incorporation (21 pages)