BRAND & ROSS (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

BRAND & ROSS (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC048426

Incorporation date

17/02/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Admiral Street, Kinning Park, Glasgow G41 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1971)
dot icon28/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon01/12/2022
Cessation of Brian Max Stern as a person with significant control on 2022-11-30
dot icon01/12/2022
Cessation of Gerald Arthur Stern as a person with significant control on 2022-11-30
dot icon01/12/2022
Appointment of Mr James Ernest Greenhill as a director on 2022-11-30
dot icon01/12/2022
Notification of Brand & Ross (Holdings) Ltd as a person with significant control on 2022-11-30
dot icon01/12/2022
Termination of appointment of Brian Max Stern as a secretary on 2022-11-30
dot icon01/12/2022
Termination of appointment of Brian Max Stern as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Gerald Arthur Stern as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mrs Mindelle Masha Greenhill as a director on 2022-11-30
dot icon19/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon12/03/2018
Director's details changed for Gerald Arthur Stern on 2018-03-12
dot icon12/03/2018
Director's details changed for Mr Brian Max Stern on 2018-03-12
dot icon12/03/2018
Secretary's details changed for Brian Max Stern on 2018-03-11
dot icon12/03/2018
Change of details for Mr Gerald Arthur Stern as a person with significant control on 2018-03-12
dot icon12/03/2018
Change of details for Mr Brian Max Stern as a person with significant control on 2018-03-12
dot icon28/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon07/07/2016
Second filing of the annual return made up to 2016-05-12
dot icon06/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/05/2016
Annual return
dot icon17/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-12
dot icon01/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon20/05/2013
Director's details changed for Brian Max Stern on 2013-05-12
dot icon20/05/2013
Secretary's details changed for Brian Max Stern on 2013-05-12
dot icon05/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon20/05/2010
Director's details changed for Gerald Arthur Stern on 2010-05-12
dot icon20/05/2010
Director's details changed for Brian Max Stern on 2010-05-12
dot icon19/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/05/2009
Return made up to 12/05/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/07/2008
Return made up to 12/05/08; no change of members
dot icon05/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon08/06/2007
Return made up to 12/05/07; no change of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/05/2006
Return made up to 12/05/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/05/2005
Return made up to 12/05/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/05/2004
Return made up to 12/05/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon15/05/2003
Return made up to 12/05/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon30/05/2002
Return made up to 27/05/02; full list of members
dot icon01/06/2001
Return made up to 11/06/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2001-02-28
dot icon22/11/2000
Accounts for a small company made up to 2000-02-29
dot icon27/06/2000
Return made up to 11/06/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-02-28
dot icon23/06/1999
Return made up to 11/06/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-02-28
dot icon19/06/1998
Return made up to 11/06/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-02-28
dot icon26/06/1997
Return made up to 11/06/97; full list of members
dot icon18/11/1996
Accounts for a small company made up to 1996-02-29
dot icon09/07/1996
Return made up to 11/06/96; no change of members
dot icon13/07/1995
Accounts for a small company made up to 1995-02-28
dot icon20/06/1995
Return made up to 11/06/95; no change of members
dot icon20/06/1994
Accounts for a small company made up to 1994-02-28
dot icon20/06/1994
Return made up to 11/06/94; full list of members
dot icon05/07/1993
Accounts for a small company made up to 1993-02-28
dot icon02/07/1993
Return made up to 11/06/93; no change of members
dot icon30/10/1992
Accounts for a small company made up to 1992-02-29
dot icon01/06/1992
Return made up to 11/06/92; no change of members
dot icon09/01/1992
Accounts for a small company made up to 1991-02-28
dot icon28/06/1991
Return made up to 11/06/91; full list of members
dot icon18/12/1990
Accounts for a small company made up to 1990-02-28
dot icon18/12/1990
Return made up to 17/09/90; no change of members
dot icon13/10/1989
Return made up to 11/07/89; full list of members
dot icon13/10/1989
Accounts for a small company made up to 1989-02-28
dot icon22/09/1988
Return made up to 02/09/88; full list of members
dot icon05/09/1988
Accounts for a small company made up to 1988-02-29
dot icon02/02/1988
Return made up to 26/06/87; full list of members
dot icon02/02/1988
Accounts for a small company made up to 1987-02-28
dot icon01/06/1987
Registered office changed on 01/06/87 from: 27 claredon street glasgow
dot icon16/04/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon07/07/1986
Accounts for a small company made up to 1986-02-28
dot icon07/07/1986
Return made up to 03/06/86; full list of members
dot icon17/02/1971
Miscellaneous
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
1.10M
-
0.00
1.15M
-
2023
25
247.84K
-
0.00
262.52K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhill, James Ernest
Director
30/11/2022 - Present
3
Greenhill, Mindelle Masha
Director
30/11/2022 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRAND & ROSS (GLASGOW) LIMITED

BRAND & ROSS (GLASGOW) LIMITED is an(a) Active company incorporated on 17/02/1971 with the registered office located at 29 Admiral Street, Kinning Park, Glasgow G41 1HP. There are currently 2 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 BRAND & ROSS (GLASGOW) LIMITED?

toggle

BRAND & ROSS (GLASGOW) LIMITED is currently Active. It was registered on 17/02/1971 .

Where is BRAND & ROSS (GLASGOW) LIMITED located?

toggle

BRAND & ROSS (GLASGOW) LIMITED is registered at 29 Admiral Street, Kinning Park, Glasgow G41 1HP.

What does BRAND & ROSS (GLASGOW) LIMITED do?

toggle

BRAND & ROSS (GLASGOW) LIMITED operates in the Repair of furniture and home furnishings (95.24 - SIC 2007) sector.

What is the latest filing for BRAND & ROSS (GLASGOW) LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2025-02-28.