Company NameBrown & Blacks Perth Limited
DirectorKathryn Laura Long
Company StatusActive
Company NumberSC465610
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Previous NameThe Indigo Mill Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Kathryn Laura Long
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleBar Manageress
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameMr Barry John Hassan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleHead Chef
Country of ResidenceScotland
Correspondence Address1 St. Johns Place
Perth
Perthshire
PH1 5SZ
Scotland

Contact

Websitewww.brownandblacks.com

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barry Hassan
50.00%
Ordinary
1 at £1Kathryn Long
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 December 2022Change of details for Miss Kathryn Laura Long as a person with significant control on 1 December 2022 (2 pages)
15 December 2022Change of details for Miss Kathryn Laura Long as a person with significant control on 1 December 2022 (2 pages)
15 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
18 January 2022Change of details for Miss Kathryn Laura Long as a person with significant control on 29 January 2018 (2 pages)
18 January 2022Director's details changed for Miss Kathryn Laura Long on 6 April 2021 (2 pages)
18 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
17 November 2021Registered office address changed from 61 George Street Perth PH1 5LB Scotland to 2 Marshall Place Perth PH2 8AH on 17 November 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
29 September 2020Registered office address changed from 1 st. Johns Place Perth Perthshire PH1 5SZ to 61 George Street Perth PH1 5LB on 29 September 2020 (1 page)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
19 December 2018Cessation of Barry John Hassan as a person with significant control on 29 January 2018 (1 page)
25 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
20 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
24 October 2017Termination of appointment of Barry John Hassan as a director on 1 October 2017 (2 pages)
24 October 2017Termination of appointment of Barry John Hassan as a director on 1 October 2017 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 January 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
7 January 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
16 June 2014Registered office address changed from , 1 St. Johns Place, Perth, PH1 5SZ on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from , 1 St. Johns Place, Perth, PH1 5SZ on 16 June 2014 (2 pages)
11 June 2014Registered office address changed from , 1 Mill Street, Perth, PH1 5HZ, Scotland on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from , 1 Mill Street, Perth, PH1 5HZ, Scotland on 11 June 2014 (2 pages)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-06
(1 page)
10 June 2014Company name changed the indigo mill LIMITED\certificate issued on 10/06/14
  • CONNOT ‐
(3 pages)
10 June 2014Company name changed the indigo mill LIMITED\certificate issued on 10/06/14
  • CONNOT ‐
(3 pages)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-06
(1 page)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)