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)
21 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 August 2012
  • GBP 15,790
12 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Mar 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
05 Jan 2010 CH03 Secretary's details changed
05 Jan 2010 CH01 Director's details changed for Stuart Cochrane on 5 January 2010
07 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
20 Apr 2009 288a Director appointed lindsay taylor cochrane
24 Dec 2008 363a Return made up to 30/11/08; full list of members
12 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
29 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
18 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
17 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
12 Apr 2008 288a Secretary appointed lindsay taylor cochrane
12 Apr 2008 288b Appointment terminated secretary paull & williamsons
12 Apr 2008 288b Appointment terminated director leslie park
07 Apr 2008 155(6)a Declaration of assistance for shares acquisition
07 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2008 287 Registered office changed on 07/04/2008 from investment house 6 union row aberdeen AB10 1DQ
18 Mar 2008 288b Appointment terminated director deborah park
05 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007