Company NameC & L Brown Ltd
DirectorConnor James Brown
Company StatusActive
Company NumberSC440374
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameConnor James Brown
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMrs Laura Brown
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address111a Neilston Road
Paisley
PA2 6ER
Scotland
Director NameMr Christopher James Brown
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameMr John Fleming Hamilton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 August 2022)
RoleHealth & Safety Adviser
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland

Location

Registered Address1 Glen Doll Road
Neilston
G78 3QR
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Brown
50.00%
Ordinary
1 at £1Laura Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£557
Cash£249
Current Liabilities£2,292

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

29 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
13 August 2018Appointment of Mr John Fleming Hamilton as a director on 13 August 2018 (2 pages)
13 August 2018Termination of appointment of Laura Brown as a director on 13 August 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
5 September 2016Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 111a Neilston Road Paisley PA2 6ER on 5 September 2016 (1 page)
5 September 2016Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 111a Neilston Road Paisley PA2 6ER on 5 September 2016 (1 page)
16 March 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 16 March 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 1
(3 pages)
14 August 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 1
(3 pages)
4 February 2013Appointment of Mr Christopher James Brown as a director (2 pages)
4 February 2013Appointment of Mr Christopher James Brown as a director (2 pages)
4 February 2013Appointment of Mrs Laura Brown as a director (2 pages)
4 February 2013Appointment of Mrs Laura Brown as a director (2 pages)
17 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
17 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
15 January 2013Incorporation (21 pages)
15 January 2013Incorporation (21 pages)