BROWN MCFARLANE LIMITED

Register to unlock more data on OkredoRegister

BROWN MCFARLANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC121113

Incorporation date

02/11/1989

Size

Full

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 02/11/1989)
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon18/01/2021
Full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon30/11/2018
Termination of appointment of Martin David Maley as a director on 2018-11-30
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon25/07/2018
Registered office address changed from Unit 7 Lonmay Place Panorama Business Village Glasgow G33 4ER to 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
Full accounts made up to 2017-03-31
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon17/08/2016
Appointment of Mr Anthony Michael O'reilly as a director on 2016-08-15
dot icon10/08/2016
Satisfaction of charge 1 in full
dot icon23/12/2015
Full 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 icon01/10/2015
Termination of appointment of Kenneth Edward Lindsay Brown as a director on 2015-09-30
dot icon20/05/2015
Termination of appointment of Alan Keizer as a director on 2015-03-31
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2014
Termination of appointment of John George Riddell as a director on 2014-09-16
dot icon16/09/2014
Appointment of Mr Martin David Maley as a director on 2014-09-08
dot icon15/09/2014
Termination of appointment of Andrew Webster as a director on 2013-12-31
dot icon21/11/2013
Full 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
Termination of appointment of Barry Morse as a director
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 icon26/07/2013
Appointment of Mr Peter Kenneth Brown as a director
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 director
dot icon17/06/2013
Termination of appointment of Susan Eaton as a secretary
dot icon17/12/2012
Full 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 icon25/10/2012
Director's details changed for Andrew Webster on 2012-04-02
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/09/2011
Full 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
Director's details changed for Andrew Webster on 2010-09-30
dot icon12/11/2010
Director's details changed for Susan Elizabeth Eaton on 2010-09-30
dot icon12/11/2010
Director's details changed for Alan Keizer on 2010-09-30
dot icon12/11/2010
Director's details changed for Kenneth Edward Lindsay Brown on 2010-09-30
dot icon12/11/2010
Director's details changed for Richard Thomas Brown on 2010-09-30
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon03/08/2010
Director's details changed for John George Riddell on 2010-04-01
dot icon03/08/2010
Termination of appointment of John Brierley as a director
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon20/10/2009
Registered office address changed from Suite 1/1 Brook Street Studios 60 Brook Street Glasgow G40 2AB on 2009-10-20
dot icon08/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon09/10/2008
Return made up to 30/09/08; full list of members
dot icon07/10/2008
Director appointed john george riddell
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/11/2007
Return made up to 30/09/07; no change of members
dot icon09/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon03/09/2007
New director appointed
dot icon12/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon25/10/2006
Return made up to 30/09/06; full list of members
dot icon07/09/2006
New director appointed
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon12/01/2006
Accounts for a medium company 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 icon26/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon01/11/2004
Return made up to 30/09/04; full list of members
dot icon28/04/2004
New director appointed
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon12/11/2003
Return made up to 30/09/03; full list of members
dot icon26/09/2003
New director appointed
dot icon07/12/2002
Full accounts made up to 2002-03-31
dot icon05/11/2002
Return made up to 30/09/02; full list of members
dot icon12/07/2002
New secretary appointed
dot icon12/07/2002
Secretary resigned;director resigned
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 30/09/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Return made up to 30/09/00; full list of members
dot icon23/03/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon19/10/1999
Return made up to 30/09/99; full list of members
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon22/10/1998
Return made up to 30/09/98; no change of members
dot icon29/10/1997
Return made up to 30/09/97; no change of members
dot icon01/09/1997
Full 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; full list of members
dot icon31/07/1996
Full accounts made up to 1996-03-31
dot icon12/04/1996
New director appointed
dot icon17/10/1995
Return made up to 30/09/95; no change of members
dot icon03/08/1995
Accounts for a medium company 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; no change of members
dot icon26/07/1994
Full accounts made up to 1994-03-31
dot icon05/10/1993
Return made up to 30/09/93; full list of members
dot icon17/08/1993
Full accounts made up to 1993-03-31
dot icon17/08/1993
Director resigned
dot icon12/10/1992
Return made up to 30/09/92; no change of members
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon08/01/1992
New director appointed
dot icon05/01/1992
Return made up to 28/12/91; no change of members
dot icon13/08/1991
Full accounts made up to 1991-03-31
dot icon24/01/1991
Return made up to 28/12/90; full list of members
dot icon10/04/1990
Ad 02/04/90--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon28/03/1990
£ nc 1000000/1999900 26/02/90
dot icon28/03/1990
Director resigned;new director appointed
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Registered office changed on 28/03/90 from: 151 st. Vincent street glasgow G2 5NJ
dot icon08/03/1990
Memorandum and Articles of Association
dot icon08/03/1990
Nc inc already adjusted 26/02/90
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Resolutions
dot icon26/01/1990
Certificate of change of name
dot icon02/11/1989
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
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Peter Kenneth
Director
31/05/2013 - Present
4
O'reilly, Anthony Michael
Director
15/08/2016 - Present
1
Brown, Richard Thomas
Director
29/08/2006 - Present
6

Persons with Significant Control

0

No PSC data available.

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 BROWN MCFARLANE LIMITED

BROWN MCFARLANE LIMITED is an(a) Active company incorporated on 02/11/1989 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 BROWN MCFARLANE LIMITED?

toggle

BROWN MCFARLANE LIMITED is currently Active. It was registered on 02/11/1989 .

Where is BROWN MCFARLANE LIMITED located?

toggle

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

What does BROWN MCFARLANE LIMITED do?

toggle

BROWN MCFARLANE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BROWN MCFARLANE LIMITED?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2025-03-31.