- Company Overview for A. & R. BROWNLIE LIMITED (SC168642)
- Filing history for A. & R. BROWNLIE LIMITED (SC168642)
- People for A. & R. BROWNLIE LIMITED (SC168642)
- Charges for A. & R. BROWNLIE LIMITED (SC168642)
- More for A. & R. BROWNLIE LIMITED (SC168642)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
27 Mar 2020 | TM02 | Termination of appointment of David Percival Sturrock as a secretary on 18 March 2020 | |
27 Mar 2020 | TM01 | Termination of appointment of David Percival Sturrock as a director on 18 March 2020 | |
27 Mar 2020 | AP04 | Appointment of Gwa Cosec Ltd as a secretary on 18 March 2020 | |
20 Mar 2020 | AP01 | Appointment of Mrs Claire Fleming as a director on 18 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Alexander John Brownlie as a director on 5 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Ada Mary Maude Brownlie as a director on 5 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
20 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Alexander George Brownlie on 12 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Alexander George Brownlie on 11 June 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
13 Feb 2018 | PSC05 | Change of details for A&R Brownlieltd Employee Ownership Trust as a person with significant control on 3 February 2018 | |
13 Feb 2018 | PSC04 | Change of details for Mr David Percival Sturrock as a person with significant control on 3 February 2018 | |
26 Jul 2017 | AD01 | Registered office address changed from Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS on 26 July 2017 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |