BROWN & GUION LIMITED

Register to unlock more data on OkredoRegister

BROWN & GUION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC170842

Incorporation date

23/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clyde Offices, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1996)
dot icon23/03/2026
Registered office address changed from C/O C/0 Mrs S B Guion 36 Beaufort Crescent Kirkcaldy Fife KY2 5SH to C/O Clyde Offices 48 West George Street Glasgow G2 1BP on 2026-03-23
dot icon20/03/2026
Resolutions
dot icon23/02/2026
Director's details changed for Roderick Richard Campbell Guion on 2026-02-17
dot icon12/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon24/12/2025
Confirmation statement made on 2025-12-24 with no updates
dot icon03/06/2025
Satisfaction of charge 1 in full
dot icon22/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon13/06/2017
Micro company accounts made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon26/08/2010
Registered office address changed from Tigh Na Cairdean Isle Ornsay Isle of Skye IV43 8QX on 2010-08-26
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/12/2009
Director's details changed for Roderick Richard Campbell Guion on 2009-12-12
dot icon16/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 02/12/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Return made up to 02/12/07; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/12/2006
Return made up to 02/12/06; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/11/2005
Return made up to 02/12/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon06/12/2004
Return made up to 02/12/04; full list of members
dot icon19/05/2004
Registered office changed on 19/05/04 from: 6 alma avenue aberfeldy perthshire PH15 2BW
dot icon26/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon17/12/2003
Return made up to 23/12/03; full list of members
dot icon28/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon11/02/2003
Return made up to 23/12/02; full list of members
dot icon02/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon01/03/2002
Return made up to 23/12/01; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon10/01/2001
Return made up to 23/12/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-10-31
dot icon07/01/2000
Return made up to 23/12/99; full list of members
dot icon22/07/1999
Full accounts made up to 1998-10-31
dot icon15/03/1999
Return made up to 23/12/98; no change of members
dot icon23/09/1998
Partic of mort/charge *
dot icon05/03/1998
Full accounts made up to 1997-10-31
dot icon13/01/1998
Return made up to 23/12/97; full list of members
dot icon20/02/1997
Miscellaneous
dot icon22/01/1997
Accounting reference date shortened from 31/12/97 to 01/11/97
dot icon22/01/1997
New secretary appointed
dot icon15/01/1997
Ad 06/01/97--------- £ si 100@1=100 £ ic 2/102
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Secretary resigned
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-43.63 % *

* during past year

Cash in Bank

£677.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
01/11/2026
dot iconNext due on
01/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
164.25K
-
0.00
1.20K
-
2022
2
164.24K
-
0.00
677.00
-
2022
2
164.24K
-
0.00
677.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

164.24K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

677.00 £Descended-43.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Roderick Richard Campbell Guion
Director
23/12/1996 - Present
-
Brown, Linda May
Director
23/12/1996 - Present
2
Reid, Brian
Nominee Secretary
23/12/1996 - 23/12/1996
1838
Mabbott, Stephen
Nominee Director
23/12/1996 - 23/12/1996
2043
Brown, Linda May
Secretary
07/01/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BROWN & GUION LIMITED

BROWN & GUION LIMITED is an(a) Liquidation company incorporated on 23/12/1996 with the registered office located at C/O Clyde Offices, 48 West George Street, Glasgow G2 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN & GUION LIMITED?

toggle

BROWN & GUION LIMITED is currently Liquidation. It was registered on 23/12/1996 .

Where is BROWN & GUION LIMITED located?

toggle

BROWN & GUION LIMITED is registered at C/O Clyde Offices, 48 West George Street, Glasgow G2 1BP.

What does BROWN & GUION LIMITED do?

toggle

BROWN & GUION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROWN & GUION LIMITED have?

toggle

BROWN & GUION LIMITED had 2 employees in 2022.

What is the latest filing for BROWN & GUION LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from C/O C/0 Mrs S B Guion 36 Beaufort Crescent Kirkcaldy Fife KY2 5SH to C/O Clyde Offices 48 West George Street Glasgow G2 1BP on 2026-03-23.