Company NameCitizen Brown Limited
DirectorsIsaac Saina and Derek Murdoch Stuart
Company StatusActive
Company NumberSC395812
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Isaac Saina
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2f1 42 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Derek Murdoch Stuart
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(5 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2f1 42 York Place
Edinburgh
EH1 3HU
Scotland

Location

Registered Address2f1 42 York Place
Edinburgh
EH1 3HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Isaac Saina
100.00%
Ordinary

Financials

Year2014
Net Worth£4,183
Cash£19,057
Current Liabilities£16,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

18 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Registered office address changed from Flat 2F1 42 York Place Edinburgh EH1 3HU to 2F1 42 York Place Edinburgh EH1 3HU on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Derek Murdoch Stuart as a director on 18 March 2016 (2 pages)
10 May 2016Director's details changed for Mr Isaac Saina on 18 March 2016 (2 pages)
10 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Director's details changed for Mr Isaac Saina on 18 March 2016 (2 pages)
10 May 2016Registered office address changed from Flat 2F1 42 York Place Edinburgh EH1 3HU to 2F1 42 York Place Edinburgh EH1 3HU on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Derek Murdoch Stuart as a director on 18 March 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Registered office address changed from 25/2 Northumberland Street Edinburgh EH3 6LR Scotland on 13 November 2013 (1 page)
13 November 2013Director's details changed for Mr Isaac Saina on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Isaac Saina on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 25/2 Northumberland Street Edinburgh EH3 6LR Scotland on 13 November 2013 (1 page)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Registered office address changed from 10 1F Randolph Crescent Edinburgh EH3 7TT Scotland on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 10 1F Randolph Crescent Edinburgh EH3 7TT Scotland on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Isaac Saina on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Isaac Saina on 30 October 2012 (2 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)