Company NameSherlocks Brownstone Ltd
DirectorAndrew O'Brien
Company StatusActive
Company NumberSC495547
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMr Andrew O'Brien
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

23 March 2015Delivered on: 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
26 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
25 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page)
26 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
24 June 2021Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 24 June 2021 (1 page)
12 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 February 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
3 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 September 2020Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley PA2 6ER on 30 September 2020 (1 page)
4 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
28 May 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 (1 page)
20 May 2019Micro company accounts made up to 31 January 2019 (7 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
31 March 2015Registration of charge SC4955470001, created on 23 March 2015 (7 pages)
31 March 2015Registration of charge SC4955470001, created on 23 March 2015 (7 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)