- Company Overview for I. & H. BROWN LIMITED (SC040891)
- Filing history for I. & H. BROWN LIMITED (SC040891)
- People for I. & H. BROWN LIMITED (SC040891)
- Charges for I. & H. BROWN LIMITED (SC040891)
- More for I. & H. BROWN LIMITED (SC040891)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2024 | AA | Group of companies' accounts made up to 27 August 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
29 Nov 2023 | AD01 | Registered office address changed from 174 Dunkeld Road 174 Dunkeld Road Perth PH1 3AA Scotland to 174 Dunkeld Road Perth PH1 3AA on 29 November 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from PO Box 51 Dunkeld Road, Perth Perthshire PH1 3YD to 174 Dunkeld Road 174 Dunkeld Road Perth PH1 3AA on 13 September 2023 | |
20 Feb 2023 | AA | Group of companies' accounts made up to 28 August 2022 | |
12 Jan 2023 | AP01 | Appointment of Mr Barry Hugh Angus as a director on 1 January 2023 | |
12 Jan 2023 | AP01 | Appointment of Mr Edward James Brown as a director on 1 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
17 Mar 2022 | AA | Group of companies' accounts made up to 31 August 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
06 Dec 2021 | AP01 | Appointment of Mr Patrick Andrews as a director on 1 December 2021 | |
27 Sep 2021 | MR01 | Registration of charge SC0408910014, created on 22 September 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Raymond Marvin Entwistle as a director on 30 June 2021 | |
01 Jun 2021 | AA | Group of companies' accounts made up to 30 August 2020 | |
30 Mar 2021 | TM01 | Termination of appointment of James Hardie Brown as a director on 21 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
27 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
27 Jan 2021 | MR04 | Satisfaction of charge 13 in full | |
27 Jan 2021 | MR04 | Satisfaction of charge 5 in full | |
04 Sep 2020 | AA | Group of companies' accounts made up to 1 September 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
31 May 2019 | AA | Group of companies' accounts made up to 2 September 2018 | |
01 Mar 2019 | TM01 | Termination of appointment of Nigel Taylor as a director on 1 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
22 Mar 2018 | AA | Group of companies' accounts made up to 27 August 2017 |