Warning: file_put_contents(c/958ef3961daa6db895940a8a19a5436a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fa90b860cbb25af85c4f9c8a0cfdb610.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Scott Brown Ladies Limited, MK46 4DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCOTT BROWN LADIES LIMITED

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

This company is commonly known as Scott Brown Ladies Limited. The company was founded 5 years ago and was given the registration number 11576717. The firm's registered office is in OLNEY. You can find them at 2 Fountain Court, , Olney, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SCOTT BROWN LADIES LIMITED
Company Number:11576717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2018
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:2 Fountain Court, Olney, England, MK46 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Fountain Court, Olney, England, MK46 4DG

Director01 October 2019Active
8, Fountain Court, Olney, England, MK46 4DG

Director22 October 2021Active
1st Floor Flat, 2-3 Rose Court, Olney, England, MK46 4BY

Director28 June 2019Active
1st Floor Flat, 2-3 Rose Court, Olney, England, MK46 4BY

Director19 September 2018Active
4, Rowan Avenue, Mawsley, Kettering, United Kingdom, NN14 1GP

Director19 September 2018Active

People with Significant Control

Mr Scott Stanislaus Brown
Notified on:01 April 2022
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:8 Fountain Court, Olney, England, MK46 4DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Nicola Jane Brown
Notified on:01 October 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:8, Fountain Court, Olney, England, MK46 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Stanislaus Brown
Notified on:19 September 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:1st Floor Flat, 2-3 Rose Court, Olney, England, MK46 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dale Kenneth Perry
Notified on:19 September 2018
Status:Active
Date of birth:November 1969
Nationality:English
Country of residence:United Kingdom
Address:4, Rowan Avenue, Kettering, United Kingdom, NN14 1GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Capital

Capital name of class of shares.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-04-01Address

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

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-07Address

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

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.