BROWN'S PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROWN'S PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC252556

Incorporation date

09/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maythorne View Thorn Highway, Chapelton, Strathaven ML10 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon03/07/2025
Application to strike the company off the register
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon08/03/2021
Satisfaction of charge SC2525560007 in full
dot icon13/11/2020
Satisfaction of charge SC2525560005 in full
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon15/05/2019
Satisfaction of charge SC2525560004 in full
dot icon12/02/2019
Registered office address changed from 8 Glen Quoich East Kilbride Glasgow G74 2JE to Maythorne View Thorn Highway Chapelton Strathaven ML10 6SJ on 2019-02-12
dot icon15/10/2018
Micro company accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon13/10/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon23/05/2017
Satisfaction of charge SC2525560006 in full
dot icon09/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Registration of charge SC2525560008, created on 2016-05-25
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Registration of charge SC2525560007, created on 2014-10-31
dot icon05/11/2014
Registration of charge SC2525560006, created on 2014-11-03
dot icon05/11/2014
Registration of charge SC2525560004, created on 2014-11-03
dot icon05/11/2014
Registration of charge SC2525560005, created on 2014-11-03
dot icon10/10/2014
Satisfaction of charge 1 in full
dot icon10/10/2014
Satisfaction of charge 3 in full
dot icon18/08/2014
Appointment of Mr John Brown as a secretary on 2014-08-18
dot icon18/08/2014
Appointment of Mrs Karen Brown as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of Karen Brown as a secretary on 2014-08-18
dot icon14/08/2014
Satisfaction of charge 2 in full
dot icon21/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon11/03/2014
Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ Scotland on 2014-03-11
dot icon17/02/2014
Certificate of change of name
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon09/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon09/07/2012
Director's details changed for Stewart Cooper Brown on 2012-05-01
dot icon09/07/2012
Secretary's details changed for Karen Brown on 2012-05-01
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Registered office address changed from 110 Glasgow Road Rutherglen Glasgow Lanarkshire G73 1UU on 2011-05-10
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon27/07/2010
Director's details changed for Stewart Cooper Brown on 2010-01-01
dot icon03/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2009
Return made up to 09/07/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2008
Return made up to 09/07/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2007
Return made up to 09/07/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2006
Secretary's particulars changed
dot icon21/09/2006
Director's particulars changed
dot icon18/07/2006
Return made up to 09/07/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Registered office changed on 07/02/06 from: braeview house 9/11 braeview place east kilbride strathclyde G74 3XH
dot icon28/07/2005
Return made up to 09/07/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2004
Return made up to 09/07/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Partic of mort/charge *
dot icon06/05/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon25/07/2003
Registered office changed on 25/07/03 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ
dot icon25/07/2003
New secretary appointed
dot icon21/07/2003
New director appointed
dot icon11/07/2003
Secretary resigned
dot icon11/07/2003
Director resigned
dot icon09/07/2003
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
09/07/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
446.82K
-
0.00
210.46K
-
2023
2
398.45K
-
0.00
135.28K
-
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWN'S PROPERTIES LIMITED

BROWN'S PROPERTIES LIMITED is an(a) Dissolved company incorporated on 09/07/2003 with the registered office located at Maythorne View Thorn Highway, Chapelton, Strathaven ML10 6SJ. There is currently no 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'S PROPERTIES LIMITED?

toggle

BROWN'S PROPERTIES LIMITED is currently Dissolved. It was registered on 09/07/2003 and dissolved on 30/09/2025.

Where is BROWN'S PROPERTIES LIMITED located?

toggle

BROWN'S PROPERTIES LIMITED is registered at Maythorne View Thorn Highway, Chapelton, Strathaven ML10 6SJ.

What does BROWN'S PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BROWN'S PROPERTIES LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.