Advanced company searchLink opens in new window

BROWN AND CO (SCOTLAND) LIMITED

Company number SC378382

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 660,300
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 660,300
11 May 2015 CH01 Director's details changed for Graham Brown on 3 February 2015
06 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 660,300
25 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Dec 2013 AD01 Registered office address changed from C/O Johnston Carmichael Bank House Seaforth Street Fraserburgh AB43 8XN United Kingdom on 13 December 2013
15 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 May 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 660,300
30 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2012 CH01 Director's details changed for Graham Brown on 15 May 2012
14 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 30 May 2011
03 Feb 2012 AA01 Previous accounting period shortened from 31 May 2011 to 30 May 2011
19 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 4 February 2011
  • GBP 500,300
03 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Terms & conditions of redemtion of share to be determined by directors 03/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2010 AD03 Register(s) moved to registered inspection location
17 Jun 2010 AD02 Register inspection address has been changed
17 Jun 2010 AP01 Appointment of Graham Brown as a director