Advanced company searchLink opens in new window

PARK BROWN INTERNATIONAL LIMITED

Company number SC102081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 DS01 Application to strike the company off the register
03 Jul 2017 SH19 Statement of capital on 3 July 2017
  • GBP 1.00
03 Jul 2017 SH20 Statement by Directors
03 Jul 2017 CAP-SS Solvency Statement dated 22/06/17
03 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 15,790
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Jan 2015 TM01 Termination of appointment of Stuart James Cochrane as a director on 1 January 2015
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 15,790
13 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 15,790
13 Jan 2014 TM01 Termination of appointment of Lindsay Cochrane as a director
06 Jan 2014 AP03 Appointment of Steven Ker as a secretary
26 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Nov 2013 AP01 Appointment of Mr Scott Alexander Black as a director
19 Nov 2013 TM01 Termination of appointment of Stephen Sheal as a director
19 Nov 2013 TM02 Termination of appointment of Lindsay Cochrane as a secretary
19 Nov 2013 AD01 Registered office address changed from 46 Carden Place Aberdeen Aberdeenshire AB10 1UP on 19 November 2013
29 Jun 2013 MR01 Registration of charge 1020810005
05 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
05 Feb 2013 AP01 Appointment of Mr Stephen Sheal as a director