BROWN THOMAS LTD

Register to unlock more data on OkredoRegister

BROWN THOMAS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC091819

Incorporation date

25/02/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1985)
dot icon25/08/2015
Registered office address changed from 10 Sandyford Place Glasgow G3 7NB Scotland to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2015-08-25
dot icon25/08/2015
Court order notice of winding up
dot icon25/08/2015
Notice of winding up order
dot icon18/06/2015
Appointment of a provisional liquidator
dot icon16/04/2015
Certificate of change of name
dot icon16/04/2015
Registered office address changed from Unit 1 West Quarry Industrial Estate Ballachulish Argyll PH49 4JP to 10 Sandyford Place Glasgow G3 7NB on 2015-04-16
dot icon27/02/2015
Termination of appointment of Natalie Macnicol Smith as a director on 2015-02-06
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/03/2012
Termination of appointment of James Chisholm as a director
dot icon27/03/2012
Termination of appointment of James Chisholm as a secretary
dot icon02/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Natalie Macnicol Smith on 2009-12-31
dot icon02/02/2010
Director's details changed for James Stewart Chisholm on 2009-12-31
dot icon02/02/2010
Director's details changed for Derina Joan Chisholm on 2009-12-31
dot icon15/07/2009
Director appointed natalie macnicol smith
dot icon23/04/2009
Return made up to 31/12/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/04/2008
Return made up to 31/12/07; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/08/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/07/2007
Director resigned
dot icon21/05/2007
Total exemption small company accounts made up to 2005-05-31
dot icon21/03/2007
Partic of mort/charge *
dot icon13/03/2007
Total exemption small company accounts made up to 2004-05-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2003-05-31
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2002-05-31
dot icon18/03/2005
Return made up to 31/12/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2001-05-31
dot icon23/03/2004
Return made up to 31/12/03; full list of members
dot icon14/07/2003
Total exemption small company accounts made up to 2000-05-31
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 1999-05-31
dot icon05/03/2001
Return made up to 31/12/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1998-05-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon21/05/1999
Full accounts made up to 1997-05-31
dot icon04/01/1999
Return made up to 31/12/98; no change of members
dot icon08/04/1998
Full accounts made up to 1996-05-31
dot icon19/02/1998
New director appointed
dot icon10/02/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1997
Return made up to 31/12/96; no change of members
dot icon02/02/1997
Full accounts made up to 1995-05-31
dot icon12/03/1996
Return made up to 31/12/95; full list of members
dot icon28/02/1996
Full accounts made up to 1994-05-31
dot icon13/06/1995
Accounts for a small company made up to 1993-05-31
dot icon15/02/1995
Return made up to 31/12/94; no change of members
dot icon18/10/1994
Accounts for a small company made up to 1992-05-31
dot icon29/08/1994
Accounts for a small company made up to 1991-05-31
dot icon15/08/1994
Full accounts made up to 1990-05-31
dot icon18/07/1994
Accounts for a small company made up to 1990-03-31
dot icon05/04/1994
New director appointed
dot icon05/04/1994
Return made up to 31/12/93; no change of members
dot icon05/04/1994
Return made up to 31/12/92; full list of members
dot icon25/03/1994
Return made up to 31/12/91; no change of members
dot icon25/03/1994
Return made up to 31/12/90; no change of members
dot icon10/01/1994
Compulsory strike-off action has been discontinued
dot icon05/11/1993
First Gazette notice for compulsory strike-off
dot icon21/12/1992
Strike-off action suspended
dot icon02/10/1992
First Gazette notice for compulsory strike-off
dot icon29/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon12/07/1991
First Gazette notice for compulsory strike-off
dot icon08/07/1991
Compulsory strike-off action has been discontinued
dot icon06/11/1990
Full accounts made up to 1989-03-31
dot icon06/11/1990
Return made up to 31/12/89; full list of members
dot icon29/10/1990
Compulsory strike-off action has been discontinued
dot icon12/09/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon13/07/1990
First Gazette notice for compulsory strike-off
dot icon21/08/1989
Return made up to 31/12/88; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1988-03-31
dot icon03/08/1988
Accounts for a small company made up to 1987-03-31
dot icon12/11/1987
Return made up to 29/05/86; full list of members
dot icon14/08/1987
Accounts made up to 1986-03-31
dot icon25/06/1987
Return made up to 29/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2014
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
31/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2014
dot iconNext account date
31/05/2015
dot iconNext due on
29/02/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Natalie Macnicol
Director
27/06/2009 - 06/02/2015
1
Chisholm, Derina Joan
Director
01/02/1998 - Present
-
Chisholm, James Stewart
Secretary
01/01/1992 - 24/02/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWN THOMAS LTD

BROWN THOMAS LTD is an(a) Liquidation company incorporated on 25/02/1985 with the registered office located at 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. There is currently 1 active director 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 THOMAS LTD?

toggle

BROWN THOMAS LTD is currently Liquidation. It was registered on 25/02/1985 .

Where is BROWN THOMAS LTD located?

toggle

BROWN THOMAS LTD is registered at 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP.

What does BROWN THOMAS LTD do?

toggle

BROWN THOMAS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BROWN THOMAS LTD?

toggle

The latest filing was on 25/08/2015: Registered office address changed from 10 Sandyford Place Glasgow G3 7NB Scotland to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2015-08-25.