Advanced company searchLink opens in new window

BROWN HOMES (DBS) LTD.

Company number SC242190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2012 DS01 Application to strike the company off the register
26 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 4
07 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
26 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from Ainslie Street West Pitkerro Industial Estate Dundee DD5 3RR on 26 January 2011
26 Jan 2011 TM01 Termination of appointment of Ducan Mcguire as a director
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Ducan Reid Rose Mcguire on 3 December 2009
09 Feb 2010 CH01 Director's details changed for David Alastair Stout on 1 January 2010
09 Feb 2010 CH01 Director's details changed for Peter Kennedy Plimley on 1 January 2010
23 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
04 Feb 2009 363a Return made up to 13/01/09; full list of members
20 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
05 Mar 2008 363s Return made up to 13/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
29 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
09 Feb 2007 363s Return made up to 13/01/07; full list of members
29 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
05 Feb 2006 363s Return made up to 13/01/06; full list of members
05 Feb 2006 363(288) Director's particulars changed
26 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
09 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2005 410(Scot) Partic of mort/charge *