Advanced company searchLink opens in new window

JACK BROWN LIMITED

Company number SC108442

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)
19 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with updates
15 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
15 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
15 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
30 Aug 2024 MR04 Satisfaction of charge 1 in full
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
15 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Jul 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 December 2022
12 Jan 2023 AD01 Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 12 January 2023
20 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
08 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
07 Dec 2022 AP01 Appointment of Mr Barry Thomas Duncan as a director on 6 October 2022
07 Dec 2022 TM01 Termination of appointment of Gavin Wilson as a director on 6 December 2022
07 Dec 2022 TM01 Termination of appointment of Gillian Elizabeth Shanks as a director on 6 December 2022
07 Dec 2022 TM01 Termination of appointment of John Graham Sharp Brown as a director on 6 December 2022
07 Dec 2022 TM01 Termination of appointment of Nigel Noel Robinson as a director on 6 December 2022
19 Oct 2022 SH10 Particulars of variation of rights attached to shares
19 Oct 2022 SH08 Change of share class name or designation
19 Oct 2022 SH08 Change of share class name or designation
17 Oct 2022 MA Memorandum and Articles of Association
17 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association