BROWN & TAWSE STEELSTOCK LIMITED

Register to unlock more data on OkredoRegister

BROWN & TAWSE STEELSTOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167475

Incorporation date

02/08/1996

Size

Full

Contacts

Registered address

Registered address

Fowler Rd West Pitkerro Industrial Estate, Broughty Ferry, Dundee DD5 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon11/11/2025
Full accounts made up to 2025-04-06
dot icon05/09/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon21/12/2023
Full accounts made up to 2023-04-02
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon18/04/2023
Registration of charge SC1674750013, created on 2023-04-17
dot icon21/03/2023
Termination of appointment of Ian Harding as a secretary on 2023-03-17
dot icon21/03/2023
Appointment of Mrs Jennifer Ann Harding as a secretary on 2023-03-17
dot icon02/03/2023
Appointment of Ms Elizabeth Westwood as a director on 2023-03-01
dot icon22/12/2022
Full accounts made up to 2022-04-03
dot icon05/08/2022
Registered office address changed from Fowler Road West Pitkerro Indust Broughty Ferry, Dundee DD5 3RU to Fowler Rd West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RU on 2022-08-05
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon30/12/2021
Full accounts made up to 2021-04-04
dot icon13/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon13/01/2021
Full accounts made up to 2020-04-05
dot icon24/11/2020
Director's details changed for Mr Martin Ramon Clarke on 2020-10-10
dot icon19/10/2020
Director's details changed for Mr Jason Alan Wood on 2020-10-10
dot icon19/10/2020
Director's details changed for Mr Jason Alan Wood on 2020-10-10
dot icon17/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon20/07/2020
Appointment of Mr Jason Alan Wood as a director on 2020-07-20
dot icon01/07/2020
Termination of appointment of Douglas Gibb Lawrie as a director on 2020-06-30
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon13/11/2018
Full accounts made up to 2018-04-01
dot icon24/08/2018
Satisfaction of charge 10 in full
dot icon24/08/2018
Satisfaction of charge 12 in full
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon15/05/2018
Satisfaction of charge 11 in full
dot icon15/05/2018
Satisfaction of charge 7 in full
dot icon15/05/2018
Satisfaction of charge 6 in full
dot icon06/12/2017
Full accounts made up to 2017-04-02
dot icon08/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon05/01/2017
Full accounts made up to 2016-04-03
dot icon18/10/2016
Appointment of Mr Martin Ramon Clarke as a director on 2016-10-07
dot icon18/10/2016
Appointment of Mr Paul James Bailey as a director on 2016-10-07
dot icon12/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon07/01/2016
Full accounts made up to 2015-04-05
dot icon05/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-04-06
dot icon18/08/2014
Termination of appointment of Jason Alan Wood as a director on 2014-08-12
dot icon05/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon24/03/2014
Current accounting period extended from 2014-03-25 to 2014-03-31
dot icon24/12/2013
Full accounts made up to 2013-03-28
dot icon09/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon27/12/2012
Full accounts made up to 2012-03-25
dot icon09/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 12
dot icon06/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon09/03/2012
Current accounting period shortened from 2012-03-31 to 2012-03-25
dot icon23/11/2011
Full accounts made up to 2011-04-03
dot icon17/08/2011
Appointment of Mr Jason Alan Wood as a director
dot icon16/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon16/08/2011
Termination of appointment of Alan Stewart as a secretary
dot icon16/08/2011
Appointment of Mr Ian Harding as a secretary
dot icon16/08/2011
Termination of appointment of Alan Stewart as a director
dot icon05/11/2010
Full accounts made up to 2010-04-04
dot icon20/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon09/12/2009
Full accounts made up to 2009-04-05
dot icon21/10/2009
Appointment of Mr Thomas Stannage Wilson as a director
dot icon04/08/2009
Return made up to 02/08/09; full list of members
dot icon01/05/2009
Appointment terminated director ian rae
dot icon25/01/2009
Full accounts made up to 2008-04-06
dot icon05/08/2008
Return made up to 02/08/08; full list of members
dot icon05/02/2008
Accounts for a medium company made up to 2007-04-01
dot icon10/08/2007
Return made up to 02/08/07; full list of members
dot icon14/11/2006
Full accounts made up to 2006-04-02
dot icon14/08/2006
Return made up to 02/08/06; full list of members
dot icon14/08/2006
Secretary's particulars changed;director's particulars changed
dot icon18/10/2005
Group of companies' accounts made up to 2005-04-03
dot icon02/08/2005
Return made up to 02/08/05; full list of members
dot icon10/11/2004
Full accounts made up to 2004-04-04
dot icon20/08/2004
Return made up to 02/08/04; full list of members
dot icon24/12/2003
Full accounts made up to 2003-04-06
dot icon06/08/2003
Return made up to 02/08/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 02/08/02; full list of members
dot icon04/01/2002
Full accounts made up to 2001-04-01
dot icon06/08/2001
Return made up to 02/08/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-04-02
dot icon08/08/2000
Return made up to 02/08/00; full list of members
dot icon03/08/2000
Dec mort/charge *
dot icon01/03/2000
Partic of mort/charge *
dot icon05/01/2000
Full accounts made up to 1999-04-04
dot icon07/09/1999
Return made up to 02/08/99; no change of members
dot icon19/03/1999
Registered office changed on 19/03/99 from: kingsway west dundee DD3 8SF
dot icon25/01/1999
Full accounts made up to 1998-04-05
dot icon23/11/1998
Partic of mort/charge *
dot icon06/08/1998
Return made up to 02/08/98; no change of members
dot icon12/01/1998
Full accounts made up to 1997-04-06
dot icon27/08/1997
Return made up to 02/08/97; full list of members
dot icon20/08/1997
Dec mort/charge *
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New secretary appointed;new director appointed
dot icon01/08/1997
Auditor's resignation
dot icon01/08/1997
Declaration of assistance for shares acquisition
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Secretary resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon30/07/1997
Alterations to a floating charge
dot icon30/07/1997
Partic of mort/charge *
dot icon30/07/1997
Alterations to a floating charge
dot icon30/07/1997
Partic of mort/charge *
dot icon28/07/1997
Partic of mort/charge *
dot icon23/07/1997
Alterations to a floating charge
dot icon23/07/1997
Partic of mort/charge *
dot icon24/01/1997
Location of register of directors' interests
dot icon24/01/1997
Location of register of members
dot icon17/01/1997
Partic of mort/charge *
dot icon03/01/1997
Statement of affairs
dot icon03/01/1997
Ad 24/12/96--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon03/01/1997
Nc inc already adjusted 24/12/96
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon30/12/1996
New secretary appointed;new director appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Director resigned
dot icon16/12/1996
Memorandum and Articles of Association
dot icon11/12/1996
Registered office changed on 11/12/96 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon11/12/1996
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon11/12/1996
Memorandum and Articles of Association
dot icon11/12/1996
Resolutions
dot icon10/12/1996
Certificate of change of name
dot icon02/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

83
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,462,528.00

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
06/04/2025
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)
2022
83
8.52M
-
0.00
1.46M
-
2022
83
8.52M
-
0.00
1.46M
-

Employees

2022

Employees

83 Ascended- *

Net Assets(GBP)

8.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.46M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Martin Ramon
Director
07/10/2016 - Present
5
Bailey, Paul James
Director
07/10/2016 - Present
1
Harding, Ian
Director
09/12/1996 - Present
65
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
02/08/1996 - 09/12/1996
325
Wilson, Richard Haigh
Director
09/12/1996 - 18/07/1997
50

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BROWN & TAWSE STEELSTOCK LIMITED

BROWN & TAWSE STEELSTOCK LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at Fowler Rd West Pitkerro Industrial Estate, Broughty Ferry, Dundee DD5 3RU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN & TAWSE STEELSTOCK LIMITED?

toggle

BROWN & TAWSE STEELSTOCK LIMITED is currently Active. It was registered on 02/08/1996 .

Where is BROWN & TAWSE STEELSTOCK LIMITED located?

toggle

BROWN & TAWSE STEELSTOCK LIMITED is registered at Fowler Rd West Pitkerro Industrial Estate, Broughty Ferry, Dundee DD5 3RU.

What does BROWN & TAWSE STEELSTOCK LIMITED do?

toggle

BROWN & TAWSE STEELSTOCK LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

How many employees does BROWN & TAWSE STEELSTOCK LIMITED have?

toggle

BROWN & TAWSE STEELSTOCK LIMITED had 83 employees in 2022.

What is the latest filing for BROWN & TAWSE STEELSTOCK LIMITED?

toggle

The latest filing was on 11/11/2025: Full accounts made up to 2025-04-06.