This company is commonly known as Browns Food Group Limited. The company was founded 21 years ago and was given the registration number SC236133. The firm's registered office is in KIRKCONNEL. You can find them at Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Kirkconnel, Dumfriesshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BROWNS FOOD GROUP LIMITED |
---|---|---|
Company Number | : | SC236133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Kirkconnel, Dumfriesshire, DG4 6RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Dene Park, Biggar, ML12 6DD | Director | 31 December 2004 | Active |
Unit 1, Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Scotland, DG4 6RB | Director | 08 January 2024 | Active |
Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Kirkconnel, Scotland, DG4 6RB | Secretary | 26 September 2002 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 30 August 2002 | Active |
Unit 1, Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Scotland, DG4 6RB | Director | 06 June 2022 | Active |
Unit 1, Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Scotland, DG4 6RB | Director | 02 November 2020 | Active |
8 White Friars, Chester, CH1 1NZ | Director | 02 July 2007 | Active |
Waterside House, Keir Mill, Thornhill, DG3 4DH | Director | 26 September 2002 | Active |
Hartree Grange, Hartree, Biggar, Scotland, ML12 6JJ | Director | 26 September 2002 | Active |
Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Kirkconnel, Scotland, DG4 6RB | Director | 04 September 2013 | Active |
19, Partridge Drive, Baxenden, Accrington, Great Britian, BB5 2RL | Director | 31 December 2004 | Active |
6 Loanhead Street, Kilmarnock, KA1 3AU | Director | 31 December 2004 | Active |
6 Southcroft Road, Biggar, ML12 6AJ | Director | 31 December 2004 | Active |
Inglewood Villa, Blawearie Road, Sanquhar, DG4 6HT | Director | 31 December 2004 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 30 August 2002 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 30 August 2002 | Active |
Bfg (Holdings) Limited | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Scotland, DG4 6RB |
Nature of control | : |
|
Gf1 Investments Limited | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kelloholm Industrial Estate, Greystone Avenue, Sanquhar, United Kingdom, DG4 6RB |
Nature of control | : |
|
Ms Susan Mary Godfrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Kelloholm Industrial Estate, Greystone Avenue, Kirkconnel, DG4 6RB |
Nature of control | : |
|
Mr Wayne Godfrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | Kelloholm Industrial Estate, Greystone Avenue, Kirkconnel, DG4 6RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type group. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type group. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-03 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type group. | Download |
2021-09-23 | Incorporation | Memorandum articles. | Download |
2021-09-23 | Resolution | Resolution. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type group. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Legacy. | Download |
2019-09-25 | Accounts | Accounts with accounts type group. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type group. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.