C & L BROWN LTD

Register to unlock more data on OkredoRegister

C & L BROWN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC440374

Incorporation date

15/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1 Glen Doll Road, Neilston G78 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2013)
dot icon28/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon22/05/2025
Micro company accounts made up to 2025-01-31
dot icon18/10/2024
Micro company accounts made up to 2024-01-31
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon19/06/2023
Cessation of Christopher James Brown as a person with significant control on 2022-08-24
dot icon17/06/2023
Notification of Connor Brown as a person with significant control on 2022-08-24
dot icon17/06/2023
Cessation of Laura Brown as a person with significant control on 2022-08-24
dot icon17/06/2023
Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to 1 Glen Doll Road Neilston G78 3QR on 2023-06-17
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon25/08/2022
Termination of appointment of John Fleming Hamilton as a director on 2022-08-24
dot icon25/08/2022
Termination of appointment of Christopher James Brown as a director on 2022-08-24
dot icon25/08/2022
Appointment of Connor James Brown as a director on 2022-08-24
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon09/03/2022
Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 2022-03-09
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon06/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon23/06/2021
Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ on 2021-06-23
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/08/2018
Appointment of Mr John Fleming Hamilton as a director on 2018-08-13
dot icon13/08/2018
Termination of appointment of Laura Brown as a director on 2018-08-13
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon05/09/2016
Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 111a Neilston Road Paisley PA2 6ER on 2016-09-05
dot icon16/03/2016
Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 2016-03-16
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon04/02/2013
Appointment of Mr Christopher James Brown as a director
dot icon04/02/2013
Appointment of Mrs Laura Brown as a director
dot icon17/01/2013
Termination of appointment of Stephen Mabbott as a director
dot icon15/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£350.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.33K
-
0.00
-
-
2022
3
12.82K
-
0.00
-
-
2023
4
15.36K
-
0.00
350.00
-
2023
4
15.36K
-
0.00
350.00
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

15.36K £Ascended19.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
15/01/2013 - 15/01/2013
3787
Hamilton, John Fleming
Director
13/08/2018 - 24/08/2022
10
Mr Christopher James Brown
Director
15/01/2013 - 24/08/2022
4
Brown, Connor James
Director
24/08/2022 - Present
-
Mrs Laura Brown
Director
15/01/2013 - 13/08/2018
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C & L BROWN LTD

C & L BROWN LTD is an(a) Active company incorporated on 15/01/2013 with the registered office located at 1 Glen Doll Road, Neilston G78 3QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C & L BROWN LTD?

toggle

C & L BROWN LTD is currently Active. It was registered on 15/01/2013 .

Where is C & L BROWN LTD located?

toggle

C & L BROWN LTD is registered at 1 Glen Doll Road, Neilston G78 3QR.

What does C & L BROWN LTD do?

toggle

C & L BROWN LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does C & L BROWN LTD have?

toggle

C & L BROWN LTD had 4 employees in 2023.

What is the latest filing for C & L BROWN LTD?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-25 with no updates.