UKBizDB.co.uk

I. & H. BROWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I. & H. Brown Limited. The company was founded 59 years ago and was given the registration number SC040891. The firm's registered office is in PERTHSHIRE. You can find them at Po Box 51, Dunkeld Road, Perth, Perthshire, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:I. & H. BROWN LIMITED
Company Number:SC040891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1964
End of financial year:27 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174, Dunkeld Road, Perth, Scotland, PH1 3AA

Secretary10 March 2016Active
174, Dunkeld Road, Perth, Scotland, PH1 3AA

Director01 December 2021Active
174, Dunkeld Road, Perth, Scotland, PH1 3AA

Director01 January 2023Active
174, Dunkeld Road, Perth, Scotland, PH1 3AA

Director-Active
174, Dunkeld Road, Perth, Scotland, PH1 3AA

Director03 January 2017Active
174, Dunkeld Road, Perth, Scotland, PH1 3AA

Director01 January 2023Active
174, Dunkeld Road, Perth, Scotland, PH1 3AA

Director-Active
174, Dunkeld Road, Perth, Scotland, PH1 3AA

Director-Active
174, Dunkeld Road, Perth, Scotland, PH1 3AA

Director03 January 2017Active
174, Dunkeld Road, Perth, Scotland, PH1 3AA

Director03 January 2011Active
PO BOX 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

Secretary-Active
PO BOX 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

Director-Active
50 Townhead Road, Auchterarder,

Director22 December 1989Active
PO BOX 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

Director06 January 2003Active
Sevendle, Redgorton,

Director-Active
PO BOX 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

Director20 February 1998Active
Crimond, Abernyte, Inchture,

Director-Active
6 Dykedale Farm, Dunblane, FK15 0JU

Director14 October 2004Active
PO BOX 51, Dunkeld Road, Perth, Perthshire, PH1 3YD

Director03 January 2017Active

People with Significant Control

Mr James Scott Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:Scotland
Address:174, Dunkeld Road, Perth, Scotland, PH1 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type group.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Address

Change registered office address company with date old address new address.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-02-20Accounts

Accounts with accounts type group.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type group.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type group.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Accounts

Accounts with accounts type group.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type group.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.