- Company Overview for JACK BROWN LIMITED (SC108442)
- Filing history for JACK BROWN LIMITED (SC108442)
- People for JACK BROWN LIMITED (SC108442)
- Charges for JACK BROWN LIMITED (SC108442)
- More for JACK BROWN LIMITED (SC108442)
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) |
---|---|---|---|
13 Oct 2022 | PSC01 | Notification of Scott Chimside Brown as a person with significant control on 6 October 2022 | |
13 Oct 2022 | PSC02 | Notification of Ho2 Management Limited as a person with significant control on 6 October 2022 | |
13 Oct 2022 | PSC01 | Notification of Andrew Paul Connell as a person with significant control on 6 October 2022 | |
13 Oct 2022 | PSC01 | Notification of Barry Duncan as a person with significant control on 6 October 2022 | |
13 Oct 2022 | PSC01 | Notification of Scott Chimside Brown as a person with significant control on 6 October 2022 | |
13 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 13 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
12 Oct 2022 | AP01 | Appointment of Mr Imran Hakim as a director on 6 October 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 30 Elder Street Edinburgh EH1 3DX to 50 Lothian Road Edinburgh EH3 9WJ on 12 October 2022 | |
10 Aug 2022 | MR04 | Satisfaction of charge 2 in full | |
11 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2021 | MA | Memorandum and Articles of Association | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Michael Twamley as a director on 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
05 Feb 2021 | AP01 | Appointment of Mr Andrew Paul Connell as a director on 1 February 2021 | |
04 Feb 2021 | SH05 |
Statement of capital on 1 February 2021
|
|
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
02 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
22 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates |