BROWNS FURNITURE LIMITED

Register to unlock more data on OkredoRegister

BROWNS FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC053278

Incorporation date

06/06/1973

Size

Dormant

Contacts

Registered address

Registered address

Harris House, 20 Carlyle Avenue, Hillington, Glasgow, G52 4XXCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/11/2024
Satisfaction of charge SC0532780006 in full
dot icon06/11/2024
Termination of appointment of Harvey Jonathan Ockrim as a secretary on 2024-10-17
dot icon06/11/2024
Termination of appointment of Harvey Jonathan Ockrim as a director on 2024-10-17
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon19/11/2021
Notification of Browns Furniture Holdings Limited as a person with significant control on 2021-11-05
dot icon19/11/2021
Cessation of Kevin Maurice Ockrim as a person with significant control on 2021-11-05
dot icon19/11/2021
Appointment of Mr Scott Devlin as a director on 2021-11-05
dot icon15/11/2021
Termination of appointment of Kevin Maurice Ockrim as a director on 2021-11-05
dot icon10/11/2021
Registration of charge SC0532780006, created on 2021-11-05
dot icon18/10/2021
Purchase of own shares.
dot icon12/10/2021
Cancellation of shares. Statement of capital on 2021-08-19
dot icon11/10/2021
Resolutions
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Termination of appointment of Christan Brouwers as a director on 2021-08-19
dot icon18/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/05/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Director's details changed for Mr Christan Brouwers on 2019-01-09
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Director's details changed for Harvey Jonathan Ockrim on 2016-01-06
dot icon06/01/2016
Secretary's details changed for Harvey Jonathan Ockrim on 2016-01-06
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Satisfaction of charge 5 in full
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/09/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Director's details changed for Mr Christan Brouwers on 2012-12-01
dot icon11/09/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Christian Brouwers on 2009-12-01
dot icon14/01/2010
Director's details changed for Harvey Jonathan Ockrim on 2009-12-01
dot icon14/01/2010
Director's details changed for Kevin Maurice Ockrim on 2009-12-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2009
Location of register of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon06/11/2006
Statement of affairs
dot icon06/11/2006
Ad 27/10/06--------- £ si 430@1=430 £ ic 1000/1430
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon01/11/2006
New director appointed
dot icon01/11/2006
£ nc 31000/31430 27/10/06
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/04/2004
Certificate of change of name
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon03/09/2003
Accounts for a small company made up to 2003-06-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2002-06-30
dot icon22/04/2002
Accounts for a small company made up to 2001-06-30
dot icon16/04/2002
Dec mort/charge *
dot icon16/04/2002
Dec mort/charge *
dot icon15/04/2002
Partic of mort/charge *
dot icon11/03/2002
Partic of mort/charge *
dot icon07/01/2002
Return made up to 31/12/01; no change of members
dot icon11/04/2001
Return made up to 31/12/00; no change of members
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New secretary appointed
dot icon22/02/2001
Accounts for a small company made up to 2000-06-30
dot icon22/02/2001
Secretary resigned
dot icon26/07/2000
Director resigned
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1999-06-30
dot icon11/02/1999
Return made up to 31/12/98; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-06-30
dot icon03/03/1998
Accounts for a small company made up to 1997-06-30
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon19/01/1997
Return made up to 31/12/96; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1996-06-30
dot icon19/07/1996
Registered office changed on 19/07/96 from: 63 admiral street glasgow G41 1HP
dot icon01/07/1996
Ad 10/06/96--------- £ si 800@1=800 £ ic 30200/31000
dot icon10/06/1996
Partic of mort/charge *
dot icon04/06/1996
Partic of mort/charge *
dot icon22/05/1996
Memorandum and Articles of Association
dot icon22/05/1996
Ad 14/05/96--------- £ si 30000@1=30000 £ ic 200/30200
dot icon21/05/1996
Resolutions
dot icon21/05/1996
£ nc 200/31000 14/05/96
dot icon28/03/1996
Accounts for a small company made up to 1995-06-30
dot icon29/01/1996
Return made up to 31/12/95; no change of members
dot icon26/04/1995
Accounts for a small company made up to 1994-06-30
dot icon08/02/1995
Return made up to 31/12/94; full list of members
dot icon14/07/1994
New director appointed
dot icon12/07/1994
Particulars of contract relating to shares
dot icon31/05/1994
Resolutions
dot icon19/05/1994
Ad 27/04/94--------- £ si 100@1=100 £ ic 100/200
dot icon19/05/1994
£ nc 100/200 27/04/94
dot icon13/04/1994
Accounts for a small company made up to 1993-06-30
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon26/04/1993
Accounts for a small company made up to 1992-06-30
dot icon15/04/1993
Return made up to 31/12/92; no change of members
dot icon22/01/1992
Return made up to 31/12/91; full list of members
dot icon18/11/1991
Accounts for a small company made up to 1991-06-30
dot icon15/03/1991
Accounts for a small company made up to 1990-06-30
dot icon26/02/1991
Return made up to 31/12/90; no change of members
dot icon14/05/1990
Accounts for a small company made up to 1989-06-30
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon04/02/1989
Return made up to 30/12/88; full list of members
dot icon04/02/1989
Accounts for a small company made up to 1988-06-30
dot icon30/12/1988
New director appointed
dot icon26/01/1988
Return made up to 22/12/87; full list of members
dot icon26/01/1988
Accounts for a small company made up to 1987-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Accounts for a small company made up to 1986-06-30
dot icon14/11/1986
Return made up to 30/10/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
370.84K
-
0.00
-
-
2022
1
369.66K
-
0.00
-
-
2022
1
369.66K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

369.66K £Descended-0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Devlin
Director
05/11/2021 - Present
3
Ockrim, Harvey Jonathan
Director
01/07/1994 - 17/10/2024
7
Brouwers, Christan
Director
27/10/2006 - 19/08/2021
3
Ockrim, Harvey Jonathan
Secretary
14/02/2001 - 17/10/2024
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNS FURNITURE LIMITED

BROWNS FURNITURE LIMITED is an(a) Active company incorporated on 06/06/1973 with the registered office located at Harris House, 20 Carlyle Avenue, Hillington, Glasgow, G52 4XX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS FURNITURE LIMITED?

toggle

BROWNS FURNITURE LIMITED is currently Active. It was registered on 06/06/1973 .

Where is BROWNS FURNITURE LIMITED located?

toggle

BROWNS FURNITURE LIMITED is registered at Harris House, 20 Carlyle Avenue, Hillington, Glasgow, G52 4XX.

What does BROWNS FURNITURE LIMITED do?

toggle

BROWNS FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does BROWNS FURNITURE LIMITED have?

toggle

BROWNS FURNITURE LIMITED had 1 employees in 2022.

What is the latest filing for BROWNS FURNITURE LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.