Advanced company searchLink opens in new window

ROBERT C BROWN LTD.

Company number SC401859

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)
01 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
09 Jul 2024 CS01 Confirmation statement made on 17 June 2024 with updates
16 Feb 2024 AP01 Appointment of Mrs Shona Fraser as a director on 16 February 2024
18 Sep 2023 AD01 Registered office address changed from Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ United Kingdom to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 18 September 2023
18 Sep 2023 PSC04 Change of details for Mr Leslie Fraser as a person with significant control on 18 September 2023
18 Sep 2023 AD01 Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 18 September 2023
26 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
19 Jul 2018 PSC04 Change of details for Mr Leslie Fraser as a person with significant control on 16 June 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 PSC01 Notification of Leslie Fraser as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
10 May 2017 SH06 Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 120.00
10 May 2017 SH03 Purchase of own shares.
26 Apr 2017 TM01 Termination of appointment of George Arnott Mccall as a director on 31 March 2017