UKBizDB.co.uk

JACK BROWN LIMITED

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

This company is commonly known as Jack Brown Limited. The company was founded 36 years ago and was given the registration number SC108442. The firm's registered office is in . You can find them at 30 Elder Street, Edinburgh, , . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:JACK BROWN LIMITED
Company Number:SC108442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1987
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:30 Elder Street, Edinburgh, EH1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director01 November 2013Active
11 Coniston Crescent, Hamilton, United Kingdom, ML3 7HP

Director01 February 2021Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director06 October 2022Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director06 October 2022Active
2a Ravelston Park, Edinburgh, EH4 3DX

Secretary12 April 2000Active
2a Ravelston Park, Edinburgh, EH4 3DX

Secretary06 April 1988Active
2, Back Station Road, Linlithgow, EH49 6AE

Secretary01 October 2003Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Secretary24 December 1987Active
30 Elder Street, Edinburgh, EH1 3DX

Secretary01 November 2013Active
1 Ravelston Dykes, Edinburgh, EH4 3EE

Director06 April 1988Active
2a Ravelston Park, Edinburgh, EH4 3DX

Director06 April 1988Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Director24 December 1987Active
31 Titwood Road, Glasgow, G41 2DD

Director01 October 2003Active
30 Elder Street, Edinburgh, Scotland, EH1 3DX

Director31 March 2017Active
30 Elder Street, Edinburgh, Scotland, EH1 3DX

Director31 March 2017Active
30 Elder Street, Edinburgh, Scotland, EH1 3DX

Director31 March 2017Active
Myreside, Gifford, EH41 4JA

Nominee Director24 December 1987Active
50, Lothian Road, Edinburgh, Scotland, EH3 9WJ

Director01 November 2013Active

People with Significant Control

Mr Scott Chirnside Brown
Notified on:06 October 2022
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:Scotland
Address:5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Thomas Duncan
Notified on:06 October 2022
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:Scotland
Address:5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Significant influence or control
Mr Andrew Paul Connell
Notified on:06 October 2022
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:Scotland
Address:5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Significant influence or control
Ho2 Management Limited
Notified on:06 October 2022
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-07-06Accounts

Change account reference date company previous shortened.

Download
2023-01-12Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Accounts

Change account reference date company previous extended.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-19Capital

Capital variation of rights attached to shares.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.