BROWN WOOD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BROWN WOOD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC183459

Incorporation date

03/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

76s Strathern Road, Broughty Ferry, Dundee DD5 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon17/09/2024
Application to strike the company off the register
dot icon22/05/2024
Total exemption full accounts made up to 2024-03-15
dot icon20/05/2024
Previous accounting period extended from 2024-01-31 to 2024-03-15
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon09/11/2023
Termination of appointment of Robert Jack Ramsay as a director on 2023-11-01
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon14/08/2019
Appointment of Ms Pamela Learmonth Graham as a director on 2019-08-12
dot icon12/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/05/2016
Registered office address changed from 7 Douglas Terrace Broughty Ferry Dundee DD5 1EA to 76S Strathern Road Broughty Ferry Dundee DD5 1PH on 2016-05-19
dot icon19/05/2016
Director's details changed for Ronald Samuel Learmonth on 2016-05-10
dot icon19/05/2016
Director's details changed for Mrs Andrea Stevenson Learmonth on 2016-05-10
dot icon19/05/2016
Secretary's details changed for Mrs Andrea Stevenson Learmonth on 2016-05-10
dot icon08/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon09/08/2013
Registered office address changed from C/O C/O Tlt Scotland Ltd 140 West George Street Glasgow G2 2HG Scotland on 2013-08-09
dot icon17/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon06/03/2013
Registered office address changed from C/O C/0 Tlt Scotland Ltd 140 West George Street Glasgow G2 2HG Scotland on 2013-03-06
dot icon06/03/2013
Registered office address changed from C/O C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 2013-03-06
dot icon11/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/04/2010
Registered office address changed from C/O Anderson Fyfe the Grosvenor Building 72 Gordon Street Glasgow, G1 3RN on 2010-04-01
dot icon16/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon29/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/03/2009
Return made up to 03/03/09; full list of members
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/03/2008
Return made up to 03/03/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/03/2007
Return made up to 03/03/07; full list of members
dot icon12/01/2007
Dec mort/charge *
dot icon11/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/03/2006
Return made up to 03/03/06; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/03/2005
Return made up to 03/03/05; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/07/2004
Director's particulars changed
dot icon13/07/2004
Secretary's particulars changed;director's particulars changed
dot icon22/03/2004
Return made up to 03/03/04; full list of members
dot icon21/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon30/04/2003
Return made up to 03/03/03; full list of members
dot icon04/12/2002
Registered office changed on 04/12/02 from: 3RD floor,90 saint vincent st glasgow lanarkshire G2 5UB
dot icon24/06/2002
Accounts for a small company made up to 2002-01-31
dot icon05/03/2002
Return made up to 03/03/02; full list of members
dot icon15/02/2002
Dec mort/charge *
dot icon08/02/2002
Partic of mort/charge *
dot icon19/10/2001
Director's particulars changed
dot icon19/10/2001
Secretary's particulars changed;director's particulars changed
dot icon26/07/2001
Accounts for a small company made up to 2001-01-31
dot icon20/03/2001
Return made up to 03/03/01; full list of members
dot icon26/02/2001
Partic of mort/charge *
dot icon26/02/2001
Partic of mort/charge *
dot icon26/02/2001
Partic of mort/charge *
dot icon26/02/2001
Partic of mort/charge *
dot icon26/02/2001
Partic of mort/charge *
dot icon26/02/2001
Partic of mort/charge *
dot icon07/09/2000
Accounts for a small company made up to 2000-01-31
dot icon04/08/2000
Registered office changed on 04/08/00 from: 1ST floor, 219 st vincent street glasgow G2 5QY
dot icon10/03/2000
Return made up to 03/03/00; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1999-01-31
dot icon10/03/1999
Return made up to 03/03/99; full list of members
dot icon15/04/1998
Partic of mort/charge *
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
New director appointed
dot icon02/04/1998
Ad 03/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon02/04/1998
Accounting reference date shortened from 31/03/99 to 31/01/99
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New secretary appointed;new director appointed
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Secretary resigned
dot icon03/03/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
15/03/2024
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
15/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
15/03/2024
dot iconNext account date
15/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
4
100.00
-
0.00
0.00
-
2024
4
100.00
-
0.00
0.00
-

Employees

2024

Employees

4 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ronald Samuel Learmonth
Director
03/03/1998 - Present
3
Mrs Andrea Stevenson Learmonth
Director
03/03/1998 - Present
2
Graham, Pamela Learmonth
Director
12/08/2019 - Present
4
Reid, Brian
Nominee Secretary
03/03/1998 - 03/03/1998
1838
Mabbott, Stephen
Nominee Director
03/03/1998 - 03/03/1998
2043

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BROWN WOOD INVESTMENTS LIMITED

BROWN WOOD INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 03/03/1998 with the registered office located at 76s Strathern Road, Broughty Ferry, Dundee DD5 1PH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN WOOD INVESTMENTS LIMITED?

toggle

BROWN WOOD INVESTMENTS LIMITED is currently Dissolved. It was registered on 03/03/1998 and dissolved on 10/12/2024.

Where is BROWN WOOD INVESTMENTS LIMITED located?

toggle

BROWN WOOD INVESTMENTS LIMITED is registered at 76s Strathern Road, Broughty Ferry, Dundee DD5 1PH.

What does BROWN WOOD INVESTMENTS LIMITED do?

toggle

BROWN WOOD INVESTMENTS 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 WOOD INVESTMENTS LIMITED have?

toggle

BROWN WOOD INVESTMENTS LIMITED had 4 employees in 2024.

What is the latest filing for BROWN WOOD INVESTMENTS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.