Advanced company searchLink opens in new window

C & L BROWN LTD

Company number SC440374

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)
18 Oct 2024 AA Micro company accounts made up to 31 January 2024
05 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
19 Jun 2023 PSC07 Cessation of Christopher James Brown as a person with significant control on 24 August 2022
17 Jun 2023 AD01 Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to 1 Glen Doll Road Neilston G78 3QR on 17 June 2023
17 Jun 2023 PSC07 Cessation of Laura Brown as a person with significant control on 24 August 2022
17 Jun 2023 PSC01 Notification of Connor Brown as a person with significant control on 24 August 2022
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
25 Aug 2022 TM01 Termination of appointment of John Fleming Hamilton as a director on 24 August 2022
25 Aug 2022 TM01 Termination of appointment of Christopher James Brown as a director on 24 August 2022
25 Aug 2022 AP01 Appointment of Connor James Brown as a director on 24 August 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 9 March 2022
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
23 Jun 2021 AD01 Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Aug 2018 AP01 Appointment of Mr John Fleming Hamilton as a director on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of Laura Brown as a director on 13 August 2018