Company NameNEIL Brown (North Berwick) Limited
DirectorNeil Brown
Company StatusActive
Company NumberSC430350
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Brown
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address22 Station Court
North Berwick
East Lothian
EH39 4DA
Scotland
Secretary NameVictoria Christina Brown
NationalityBritish
StatusResigned
Appointed22 August 2012(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2016)
RoleCompany Director
Correspondence Address46 Keppel Road
North Berwick
East Lothian
EH39 4QG
Scotland

Location

Registered AddressThe Lighthouse
Heugh Road
North Berwick
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Neil Brown
55.00%
Ordinary
45 at £1Victoria Brown
45.00%
Ordinary

Financials

Year2014
Net Worth£28,597
Cash£38,467
Current Liabilities£17,470

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

19 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
28 February 2019Registered office address changed from Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE to The Lighthouse Heugh Road North Berwick EH39 5PX on 28 February 2019 (1 page)
26 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
8 March 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 February 2016Termination of appointment of Victoria Christina Brown as a secretary on 8 January 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Termination of appointment of Victoria Christina Brown as a secretary on 8 January 2016 (1 page)
11 February 2016Director's details changed for Mr Neil Brown on 19 January 2015 (2 pages)
11 February 2016Director's details changed for Mr Neil Brown on 19 January 2015 (2 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Registered office address changed from 46 Keppel Road North Berwick EH39 4QG United Kingdom to Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 46 Keppel Road North Berwick EH39 4QG United Kingdom to Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 29 August 2014 (1 page)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
30 August 2012Appointment of Victoria Christina Brown as a secretary (3 pages)
30 August 2012Appointment of Victoria Christina Brown as a secretary (3 pages)
14 August 2012Incorporation (21 pages)
14 August 2012Incorporation (21 pages)