Advanced company searchLink opens in new window

SC BROWN LTD.

Company number SC346834

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)
13 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2012 DS01 Application to strike the company off the register
27 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Nov 2011 SH01 Statement of capital following an allotment of shares on 16 August 2011
  • GBP 1
15 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
15 Aug 2011 CH01 Director's details changed for Scott Campbell Brown on 8 August 2011
14 Jun 2011 AP03 Appointment of Mrs Lisa Brown as a secretary
08 Jun 2011 AD01 Registered office address changed from Scotia House 5 Dickson Street Dunfermline Fife KY12 7SL on 8 June 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Feb 2011 TM01 Termination of appointment of David Colman as a director
11 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Scott Campbell Brown on 8 August 2010
05 May 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Sep 2009 363a Return made up to 08/08/09; full list of members
16 Sep 2008 288a Director appointed david peter colman
16 Sep 2008 288a Director appointed scott campbell brown
12 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
12 Aug 2008 288b Appointment Terminated Secretary brian reid LTD.
12 Aug 2008 288b Appointment Terminated Director stephen mabbott LTD.
08 Aug 2008 NEWINC Incorporation