BROWNLIE PLUMBING & HEATING LTD.

Register to unlock more data on OkredoRegister

BROWNLIE PLUMBING & HEATING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC256398

Incorporation date

22/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 St. Marys Road, Bishopbriggs, Glasgow G64 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2003)
dot icon08/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon03/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon14/05/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with updates
dot icon09/06/2023
Cessation of Elizabeth Brownlie as a person with significant control on 2023-06-01
dot icon09/06/2023
Termination of appointment of Elizabeth Brownlie as a director on 2023-06-01
dot icon06/06/2023
Amended accounts made up to 2022-09-30
dot icon27/05/2023
Registered office address changed from Unit 10 18 Crowhill Road Bishopbriggs Glasgow G64 1QY to 40 st. Marys Road Bishopbriggs Glasgow G64 2EQ on 2023-05-27
dot icon17/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon29/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon24/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon27/10/2021
Change of details for Mrs Elizabeth Brownlie as a person with significant control on 2016-04-06
dot icon27/10/2021
Change of details for Mr Murray Brownlie as a person with significant control on 2016-04-06
dot icon21/09/2021
Notification of Elizabeth Brownlie as a person with significant control on 2016-04-06
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon31/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon11/02/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon04/04/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon02/04/2015
Appointment of Mrs Elizabeth Brownlie as a director on 2015-04-01
dot icon02/04/2015
Termination of appointment of James Brownlie as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Heather Brownlie as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Heather Brownlie as a secretary on 2015-03-31
dot icon09/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon06/10/2014
Director's details changed for James Brownlie on 2014-04-25
dot icon06/10/2014
Director's details changed for Heather Brownlie on 2014-04-25
dot icon07/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon25/09/2013
Secretary's details changed for Heather Brownlie on 2012-01-01
dot icon21/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon17/07/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon02/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/02/2012
Registered office address changed from Unit 17 102 Crowhill Road Bishopbriggs Glasgow G64 1RP Scotland on 2012-02-14
dot icon30/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon29/09/2010
Director's details changed for James Brownlie on 2010-05-28
dot icon29/09/2010
Director's details changed for Murray Brownlie on 2010-05-28
dot icon29/09/2010
Director's details changed for Heather Brownlie on 2010-05-28
dot icon15/07/2010
Registered office address changed from 71 Stirling Drive Bishopbriggs Glasgow G64 3PG on 2010-07-15
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/06/2010
Secretary's details changed for Heather Brownlie on 2010-05-28
dot icon23/06/2010
Director's details changed for James Brownlie on 2010-05-28
dot icon23/06/2010
Director's details changed for Heather Brownlie on 2010-05-28
dot icon02/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/01/2009
Return made up to 22/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2007
Return made up to 22/09/07; no change of members
dot icon03/10/2006
Return made up to 22/09/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/01/2006
Ad 14/11/05--------- £ si 1@1=1 £ ic 2/3
dot icon30/01/2006
New director appointed
dot icon26/01/2006
Certificate of change of name
dot icon07/10/2005
Return made up to 22/09/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/09/2004
Return made up to 22/09/04; full list of members
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New secretary appointed;new director appointed
dot icon25/09/2003
Secretary resigned
dot icon25/09/2003
Director resigned
dot icon22/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

5
2023
change arrow icon-99.83 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
38.50K
-
0.00
30.23K
-
2022
8
44.45K
-
0.00
4.66K
-
2023
5
3.17K
-
0.00
8.00
-
2023
5
3.17K
-
0.00
8.00
-

Employees

2023

Employees

5 Descended-38 % *

Net Assets(GBP)

3.17K £Descended-92.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Descended-99.83 % *

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
Mrs Elizabeth Brownlie
Director
01/04/2015 - 01/06/2023
-
Mr Murray Brownlie
Director
14/11/2005 - Present
-
BRIAN REID LTD.
Nominee Secretary
22/09/2003 - 22/09/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
22/09/2003 - 22/09/2003
6626
Brownlie, Heather
Director
22/09/2003 - 31/03/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROWNLIE PLUMBING & HEATING LTD.

BROWNLIE PLUMBING & HEATING LTD. is an(a) Active company incorporated on 22/09/2003 with the registered office located at 40 St. Marys Road, Bishopbriggs, Glasgow G64 2EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNLIE PLUMBING & HEATING LTD.?

toggle

BROWNLIE PLUMBING & HEATING LTD. is currently Active. It was registered on 22/09/2003 .

Where is BROWNLIE PLUMBING & HEATING LTD. located?

toggle

BROWNLIE PLUMBING & HEATING LTD. is registered at 40 St. Marys Road, Bishopbriggs, Glasgow G64 2EQ.

What does BROWNLIE PLUMBING & HEATING LTD. do?

toggle

BROWNLIE PLUMBING & HEATING LTD. operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BROWNLIE PLUMBING & HEATING LTD. have?

toggle

BROWNLIE PLUMBING & HEATING LTD. had 5 employees in 2023.

What is the latest filing for BROWNLIE PLUMBING & HEATING LTD.?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-09-30.