Advanced company searchLink opens in new window

BROWN ENGINEERING (FOCHABERS) LIMITED

Company number SC133946

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 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
17 May 2021 AD01 Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021
06 Jul 2020 AD01 Registered office address changed from C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020
26 Oct 2017 AD01 Registered office address changed from Mosstodloch Industrial Estate Fochabers Morayshire IV32 7LH to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 26 October 2017
18 Oct 2017 CO4.2(Scot) Court order notice of winding up
18 Oct 2017 4.2(Scot) Notice of winding up order
02 Oct 2017 4.9(Scot) Appointment of a provisional liquidator
14 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
14 Sep 2017 CH01 Director's details changed for Gary John Brown on 1 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 31 March 2017
19 May 2017 CC04 Statement of company's objects
19 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority under section 175 of companies act 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 339,600.00
18 Apr 2017 AA01 Previous accounting period extended from 29 November 2016 to 31 March 2017
16 Nov 2016 AA Total exemption small company accounts made up to 29 November 2015
16 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
17 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
20 Jan 2016 CH01 Director's details changed for Gary John Brown on 20 January 2016
06 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 52
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 52
24 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Jun 2014 AP01 Appointment of Gary John Brown as a director
06 Mar 2014 SH03 Purchase of own shares.