Company NameBrowns Fitout Specialists Limited
Company StatusDissolved
Company NumberSC469196
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 West Holmes Place
Broxburn
West Lothian
EH52 5NJ
Scotland
Director NameCory Brown
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Loaninghill Road
Uphall
Broxburn
West Lothian
EH52 5SU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Contact

Telephone07 712111426
Telephone regionMobile

Location

Registered Address59 West Holmes Place
Broxburn
West Lothian
EH52 5NJ
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

90 at £0.01Andrew Brown
90.00%
Ordinary
5 at £0.01Cory Brown
5.00%
Ordinary
5 at £0.01Eleanor Brown
5.00%
Ordinary

Financials

Year2014
Net Worth£4,003
Cash£57,556
Current Liabilities£56,050

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
30 August 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
30 August 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
23 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
27 March 2014Appointment of Cory Brown as a director (2 pages)
27 March 2014Appointment of Cory Brown as a director (2 pages)
24 March 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 24 March 2014 (1 page)
24 March 2014Appointment of Andrew Brown as a director (2 pages)
24 March 2014Appointment of Andrew Brown as a director (2 pages)
24 March 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 24 March 2014 (1 page)
13 February 2014Termination of appointment of Stephen Mabbott as a director (2 pages)
13 February 2014Termination of appointment of Stephen Mabbott as a director (2 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(22 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(22 pages)