Advanced company searchLink opens in new window

L & C BROWN LTD

Company number SC494311

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)
20 Dec 2024 AD01 Registered office address changed from Unit 4 Kirtle Place Gretna DG16 5DE Scotland to Unit 4 Kirtle Place Gretna DG16 5DE on 20 December 2024
20 Dec 2024 AD01 Registered office address changed from 13 Avenue Square Stewarton Kilmarnck KA3 5AB United Kingdom to Unit 4 Kirtle Place Gretna DG16 5DE on 20 December 2024
13 Dec 2024 TM01 Termination of appointment of Christopher James Brown as a director on 13 December 2024
13 Dec 2024 TM01 Termination of appointment of Laura Brown as a director on 13 December 2024
13 Dec 2024 PSC07 Cessation of Laura Brown as a person with significant control on 13 December 2024
13 Dec 2024 PSC07 Cessation of Christopher James Brown as a person with significant control on 13 December 2024
13 Dec 2024 AP01 Appointment of Mr Matthew Parry as a director on 13 December 2024
13 Dec 2024 PSC01 Notification of Matthew Parry as a person with significant control on 13 December 2024
23 Sep 2024 AA Micro company accounts made up to 31 January 2024
18 Sep 2024 PSC04 Change of details for Mrs Laura Brown as a person with significant control on 1 February 2023
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 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 13 Avenue Square Stewarton Kilmarnck KA3 5AB on 13 June 2023
13 Jun 2023 TM01 Termination of appointment of John Fleming Hamilton as a director on 1 February 2023
12 Jun 2023 PSC07 Cessation of John Fleming Hamilton as a person with significant control on 1 February 2023
15 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
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
02 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Jun 2021 AD01 Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021
31 Mar 2021 AD01 Registered office address changed from Tom Mckenna & Company 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to 111a Neilston Road Paisley Renfrewshire PA2 6ER on 31 March 2021
06 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates