Company NameI & H Brown Nc Limited
Company StatusDissolved
Company NumberSC410833
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Donald Hardie Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 51 174 Dunkeld Road
Perth
Perthshire
PH1 3YD
Scotland
Director NameMr James Scott Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 51 174 Dunkeld Road
Perth
Perthshire
PH1 3YD
Scotland
Secretary NameJames Scott Brown
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 51 174 Dunkeld Road
Perth
Perthshire
PH1 3YD
Scotland
Director NameMr Darran Stuart Rea
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 51 174 Dunkeld Road
Perth
Perthshire
PH1 3YD
Scotland

Contact

Websiteihbrown.com
Telephone01738 637171
Telephone regionPerth

Location

Registered AddressPO Box 51
174 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-£420,455
Current Liabilities£439,993

Accounts

Latest Accounts2 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Application to strike the company off the register (3 pages)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 2 September 2018 (6 pages)
21 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Darran Stuart Rea as a director on 21 September 2018 (1 page)
23 March 2018Accounts for a small company made up to 31 August 2017 (14 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
3 April 2017Full accounts made up to 28 August 2016 (13 pages)
3 April 2017Full accounts made up to 28 August 2016 (13 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 March 2016Full accounts made up to 30 August 2015 (13 pages)
8 March 2016Full accounts made up to 30 August 2015 (13 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)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
26 January 2015Full accounts made up to 31 August 2014 (13 pages)
26 January 2015Full accounts made up to 31 August 2014 (13 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
27 January 2014Full accounts made up to 1 September 2013 (13 pages)
27 January 2014Full accounts made up to 1 September 2013 (13 pages)
27 January 2014Full accounts made up to 1 September 2013 (13 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
20 February 2013Full accounts made up to 2 September 2012 (12 pages)
20 February 2013Full accounts made up to 2 September 2012 (12 pages)
20 February 2013Full accounts made up to 2 September 2012 (12 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 November 2012Secretary's details changed for James Scott Brown on 11 November 2012 (1 page)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 November 2012Secretary's details changed for James Scott Brown on 11 November 2012 (1 page)
11 November 2012Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
11 November 2012Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
8 November 2011Incorporation (41 pages)
8 November 2011Incorporation (41 pages)