BROWNSBURN LIMITED

Register to unlock more data on OkredoRegister

BROWNSBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC218680

Incorporation date

30/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon10/09/2025
Resolutions
dot icon08/09/2025
Application to strike the company off the register
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-29
dot icon05/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-10-29
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-10-29
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon02/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-10-29
dot icon12/07/2021
Total exemption full accounts made up to 2020-10-29
dot icon03/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon24/09/2020
Director's details changed for Mr Robert James Cameron Paterson on 2020-09-24
dot icon24/09/2020
Director's details changed for Mr John Gavin Paterson on 2020-09-24
dot icon24/09/2020
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2020-09-24
dot icon16/09/2020
Director's details changed for Mr Robert James Cameron Paterson on 2020-09-02
dot icon16/09/2020
Director's details changed for Mr John Gavin Paterson on 2020-09-02
dot icon16/09/2020
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 272 Bath Street Glasgow G2 4JR on 2020-09-16
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-10-29
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-10-29
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-29
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon02/05/2018
Notification of John Gavin Paterson as a person with significant control on 2017-05-19
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-29
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-10-29
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon05/10/2015
Registered office address changed from Dalmore House 310 Saint Vincent Street Glasgow Strathclyde G2 5QR to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 2015-10-05
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-10-29
dot icon25/06/2014
Total exemption small company accounts made up to 2013-10-29
dot icon09/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon31/10/2013
Appointment of Mr John Gavin Paterson as a director
dot icon31/10/2013
Appointment of John Gavin Paterson as a secretary
dot icon31/10/2013
Termination of appointment of Robert Paterson as a secretary
dot icon31/10/2013
Termination of appointment of Robert Paterson as a director
dot icon01/07/2013
Total exemption small company accounts made up to 2012-10-29
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-10-29
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/05/2011
Director's details changed for Robert James Cameron Paterson on 2011-01-01
dot icon13/05/2011
Secretary's details changed for Robert James Cameron Paterson on 2011-01-01
dot icon11/05/2011
Total exemption small company accounts made up to 2010-10-29
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-29
dot icon14/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon14/05/2010
Director's details changed for Robert Lewis Paterson on 2010-04-30
dot icon14/05/2010
Director's details changed for Robert James Cameron Paterson on 2010-04-30
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-29
dot icon04/06/2009
Return made up to 30/04/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-10-29
dot icon14/05/2008
Return made up to 30/04/08; full list of members
dot icon28/06/2007
Return made up to 30/04/07; no change of members
dot icon18/04/2007
Accounts for a dormant company made up to 2006-10-29
dot icon30/06/2006
Director resigned
dot icon25/05/2006
Return made up to 30/04/06; full list of members
dot icon10/04/2006
Accounts for a dormant company made up to 2005-10-29
dot icon20/05/2005
Return made up to 30/04/05; full list of members
dot icon03/05/2005
Accounts for a dormant company made up to 2004-10-29
dot icon19/08/2004
Accounts for a dormant company made up to 2003-10-29
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon06/05/2003
Return made up to 30/04/03; full list of members
dot icon05/02/2003
Accounts for a dormant company made up to 2002-10-29
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon12/03/2002
Accounting reference date extended from 30/04/02 to 29/10/02
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon02/08/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon23/07/2001
Director resigned
dot icon25/06/2001
New secretary appointed
dot icon25/06/2001
Secretary resigned
dot icon15/06/2001
Certificate of change of name
dot icon30/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+403.19 % *

* during past year

Cash in Bank

£18,457.00

Confirmation

dot iconLast made up date
29/10/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.43K
-
0.00
36.53K
-
2022
0
64.45K
-
0.00
3.67K
-
2023
0
82.35K
-
0.00
18.46K
-
2023
0
82.35K
-
0.00
18.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

82.35K £Ascended27.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.46K £Ascended403.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DALGLEN SECRETARIES LIMITED
Nominee Secretary
30/04/2001 - 18/06/2001
177
DALGLEN DIRECTORS LIMITED
Nominee Director
30/04/2001 - 12/07/2001
163
Paterson, Robert Lewis
Director
12/07/2001 - 26/10/2013
4
Paterson, Robert James Cameron
Director
24/07/2001 - Present
7
Mr John Gavin Paterson
Director
26/10/2013 - Present
11

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNSBURN LIMITED

BROWNSBURN LIMITED is an(a) Dissolved company incorporated on 30/04/2001 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNSBURN LIMITED?

toggle

BROWNSBURN LIMITED is currently Dissolved. It was registered on 30/04/2001 and dissolved on 02/12/2025.

Where is BROWNSBURN LIMITED located?

toggle

BROWNSBURN LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does BROWNSBURN LIMITED do?

toggle

BROWNSBURN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROWNSBURN LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.