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..
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 | : |
|
Registered Address | : | Po Box 51, Dunkeld Road, Perth, Perthshire, PH1 3YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
174, Dunkeld Road, Perth, Scotland, PH1 3AA | Secretary | 10 March 2016 | Active |
174, Dunkeld Road, Perth, Scotland, PH1 3AA | Director | 01 December 2021 | Active |
174, Dunkeld Road, Perth, Scotland, PH1 3AA | Director | 01 January 2023 | Active |
174, Dunkeld Road, Perth, Scotland, PH1 3AA | Director | - | Active |
174, Dunkeld Road, Perth, Scotland, PH1 3AA | Director | 03 January 2017 | Active |
174, Dunkeld Road, Perth, Scotland, PH1 3AA | Director | 01 January 2023 | Active |
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 | Director | 03 January 2017 | Active |
174, Dunkeld Road, Perth, Scotland, PH1 3AA | Director | 03 January 2011 | Active |
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, | Director | 22 December 1989 | Active |
PO BOX 51, Dunkeld Road, Perth, Perthshire, PH1 3YD | Director | 06 January 2003 | Active |
Sevendle, Redgorton, | Director | - | Active |
PO BOX 51, Dunkeld Road, Perth, Perthshire, PH1 3YD | Director | 20 February 1998 | Active |
Crimond, Abernyte, Inchture, | Director | - | Active |
6 Dykedale Farm, Dunblane, FK15 0JU | Director | 14 October 2004 | Active |
PO BOX 51, Dunkeld Road, Perth, Perthshire, PH1 3YD | Director | 03 January 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type group. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Accounts | Accounts with accounts type group. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type group. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Accounts | Accounts with accounts type group. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-04 | Accounts | Accounts with accounts type group. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type group. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.