A.R.BROWN,MCFARLANE & COMPANY, LIMITED

Register to unlock more data on OkredoRegister

A.R.BROWN,MCFARLANE & COMPANY, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC015906

Incorporation date

02/04/1930

Size

Group

Contacts

Registered address

Registered address

2nd Floor, Maxim 3 Maxim Office Park, Parklands Avenue, Eurocentral, Lanarkshire ML1 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1930)
dot icon18/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/11/2023
Withdrawal of a person with significant control statement on 2023-11-01
dot icon01/11/2023
Notification of Paul David Brown as a person with significant control on 2022-11-01
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Memorandum and Articles of Association
dot icon23/08/2023
Satisfaction of charge 2 in full
dot icon30/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon11/11/2021
Termination of appointment of Kenneth Edward Lindsay Brown as a director on 2021-10-17
dot icon18/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon01/02/2019
Purchase of own shares.
dot icon28/01/2019
Cancellation of shares. Statement of capital on 2018-12-19
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon29/11/2018
Cancellation of shares. Statement of capital on 2018-11-26
dot icon29/11/2018
Purchase of own shares.
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon25/07/2018
Registered office address changed from PO Box G41 5LD 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ United Kingdom to 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ on 2018-07-25
dot icon25/07/2018
Registered office address changed from Unit 7, Lonmay Place Panorama Business Village Queenslie, Glasgow G33 4ER to PO Box G41 5LD 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ on 2018-07-25
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon26/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon25/07/2017
Termination of appointment of John Brierley as a director on 2017-07-24
dot icon23/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Alan Keizer as a director on 2015-03-31
dot icon04/03/2015
Cancellation of shares. Statement of capital on 2015-01-27
dot icon04/03/2015
Purchase of own shares.
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon21/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/10/2013
Director's details changed for Alan Keizer on 2013-07-12
dot icon23/10/2013
Director's details changed for Mr Peter Kenneth Brown on 2013-08-01
dot icon13/08/2013
Appointment of Mr Peter Kenneth Brown as a secretary
dot icon13/08/2013
Termination of appointment of Robert Hey as a secretary
dot icon17/06/2013
Appointment of Mr Robert Derek Hey as a secretary
dot icon17/06/2013
Termination of appointment of Susan Eaton as a secretary
dot icon31/01/2013
Appointment of Mr Peter Kenneth Brown as a director
dot icon17/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/11/2010
Termination of appointment of Barry Morse as a director
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon03/08/2010
Appointment of Mr John Brierley as a director
dot icon03/08/2010
Termination of appointment of Barry Morse as a director
dot icon25/01/2010
Appointment of Mr Barry Leslie Morse as a director
dot icon14/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon18/12/2009
Appointment of Mr Barry Leslie Morse as a director
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon14/02/2009
Registered office changed on 14/02/2009 from suite 1/1, brook street studios 60 brook street glasgow G40 2AB
dot icon12/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon03/10/2008
Return made up to 30/09/08; full list of members
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 30/09/07; no change of members
dot icon11/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 30/09/06; full list of members
dot icon06/09/2006
New secretary appointed
dot icon07/08/2006
Director resigned
dot icon12/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon09/12/2005
Registered office changed on 09/12/05 from: 239 myreside street glasgow G32 6DR
dot icon12/10/2005
Return made up to 30/09/05; full list of members
dot icon12/10/2005
Director resigned
dot icon26/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon01/11/2004
Return made up to 30/09/04; change of members
dot icon21/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon12/11/2003
Return made up to 30/09/03; no change of members
dot icon09/03/2003
New director appointed
dot icon23/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 30/09/02; full list of members
dot icon08/04/2002
New secretary appointed
dot icon08/04/2002
Secretary resigned
dot icon24/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon05/11/2001
Director resigned
dot icon30/10/2001
Return made up to 30/09/01; full list of members
dot icon10/10/2001
New director appointed
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed
dot icon22/01/2001
Full group accounts made up to 2000-03-31
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Return made up to 30/09/00; change of members
dot icon19/01/2000
New director appointed
dot icon27/10/1999
Return made up to 30/09/99; change of members
dot icon11/10/1999
Full group accounts made up to 1999-03-31
dot icon16/12/1998
Full group accounts made up to 1998-03-31
dot icon22/10/1998
Return made up to 30/09/98; full list of members
dot icon17/12/1997
Partic of mort/charge *
dot icon29/10/1997
Return made up to 30/09/97; full list of members
dot icon01/09/1997
Full group accounts made up to 1997-03-31
dot icon07/03/1997
Partic of mort/charge *
dot icon29/10/1996
Return made up to 30/09/96; change of members
dot icon31/07/1996
Full group accounts made up to 1996-03-31
dot icon17/10/1995
Return made up to 30/09/95; full list of members
dot icon03/08/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 30/09/94; full list of members
dot icon26/07/1994
Full group accounts made up to 1994-03-31
dot icon05/10/1993
Director resigned
dot icon05/10/1993
Return made up to 30/09/93; no change of members
dot icon17/08/1993
Full group accounts made up to 1993-03-31
dot icon22/06/1993
New director appointed
dot icon12/10/1992
Return made up to 30/09/92; no change of members
dot icon17/08/1992
Full group accounts made up to 1992-03-31
dot icon07/10/1991
Return made up to 03/10/91; full list of members
dot icon13/08/1991
Full accounts made up to 1991-03-31
dot icon09/10/1990
Return made up to 03/10/90; change of members
dot icon07/08/1990
Full group accounts made up to 1990-03-31
dot icon06/10/1989
Return made up to 30/09/89; no change of members
dot icon11/09/1989
Full group accounts made up to 1989-03-31
dot icon20/01/1989
Director resigned
dot icon27/09/1988
Return made up to 21/09/88; full list of members
dot icon21/07/1988
Full group accounts made up to 1988-03-31
dot icon07/10/1987
Return made up to 30/09/87; change of members
dot icon31/07/1987
Full group accounts made up to 1987-03-31
dot icon07/01/1987
Director resigned
dot icon07/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Return made up to 17/09/86; full list of members
dot icon30/07/1986
Accounts for a medium company made up to 1986-03-31
dot icon02/04/1930
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaton, Susan Elizabeth
Secretary
29/08/2006 - 31/05/2013
2
Frier, Gavin
Director
01/06/1993 - 29/09/2005
2
Hey, Robert Derek
Secretary
31/05/2013 - 01/08/2013
-
Brown, Peter Kenneth
Director
01/01/2013 - Present
4
Brierley, John
Director
01/04/2010 - 24/07/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.R.BROWN,MCFARLANE & COMPANY, LIMITED

A.R.BROWN,MCFARLANE & COMPANY, LIMITED is an(a) Active company incorporated on 02/04/1930 with the registered office located at 2nd Floor, Maxim 3 Maxim Office Park, Parklands Avenue, Eurocentral, Lanarkshire ML1 4WQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.R.BROWN,MCFARLANE & COMPANY, LIMITED?

toggle

A.R.BROWN,MCFARLANE & COMPANY, LIMITED is currently Active. It was registered on 02/04/1930 .

Where is A.R.BROWN,MCFARLANE & COMPANY, LIMITED located?

toggle

A.R.BROWN,MCFARLANE & COMPANY, LIMITED is registered at 2nd Floor, Maxim 3 Maxim Office Park, Parklands Avenue, Eurocentral, Lanarkshire ML1 4WQ.

What does A.R.BROWN,MCFARLANE & COMPANY, LIMITED do?

toggle

A.R.BROWN,MCFARLANE & COMPANY, LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A.R.BROWN,MCFARLANE & COMPANY, LIMITED?

toggle

The latest filing was on 18/12/2025: Group of companies' accounts made up to 2025-03-31.