Company NameBrowns Auctioneers & Valuers Ltd
Company StatusDissolved
Company NumberSC472825
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lindsay Catherine Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15/20 Quayside Street
Edinburgh
EH6 6EJ
Scotland
Director NameMr Andrew Burgess Mearns
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Palmerston Road
Edinburgh
EH9 1TL
Scotland

Contact

Websitewww.brownsauctioneers.co.uk

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Andrew Burgess Mearns
50.00%
Ordinary
50 at £1Lindsay Catherine Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£3,074
Cash£7,841
Current Liabilities£7,452

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
22 February 2017Application to strike the company off the register (3 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 August 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
6 August 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
20 March 2014Director's details changed for Lindsay Catherine Brown on 18 March 2014 (2 pages)
20 March 2014Director's details changed for Lindsay Catherine Brown on 18 March 2014 (2 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
(23 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
(23 pages)