CARSON BROWN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARSON BROWN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC340709

Incorporation date

02/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Albamill Newmains Ltd Unit 4, Biggar Road Industrial Estate, Biggar Road, Clelland, Motherwell ML1 5PBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2008)
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon26/10/2021
Appointment of Mr Brian Wylie as a director on 2021-10-25
dot icon26/10/2021
Termination of appointment of Stephanie Michaela Nisbet as a director on 2021-10-26
dot icon30/06/2021
Micro company accounts made up to 2020-03-31
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon29/03/2021
Appointment of Miss Stephanie Michaela Nisbet as a director on 2020-01-10
dot icon29/03/2021
Termination of appointment of James Nisbet as a secretary on 2020-01-10
dot icon29/03/2021
Notification of Stephanie Michaela Nisbet as a person with significant control on 2020-01-10
dot icon29/03/2021
Termination of appointment of Lee Howard Rushton as a director on 2020-01-10
dot icon29/03/2021
Cessation of Yvonne Rushton as a person with significant control on 2018-04-03
dot icon29/03/2021
Termination of appointment of James Nisbet as a director on 2020-01-10
dot icon03/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon24/08/2018
Appointment of Mr Lee Howard Rushton as a director on 2018-08-14
dot icon05/04/2018
Secretary's details changed for Mr James Nesbit on 2018-04-03
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Appointment of Mr James Nisbet as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Yvonne Helen Marshall Millar as a director on 2017-12-01
dot icon01/12/2017
Appointment of Mr James Nesbit as a secretary on 2017-12-01
dot icon01/12/2017
Termination of appointment of Yvonne Millar as a secretary on 2017-12-01
dot icon01/12/2017
Cessation of Yvonne Helen Marshall Millar as a person with significant control on 2017-12-01
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Termination of appointment of Lee Howard Rushton as a director on 2016-08-17
dot icon04/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon04/04/2016
Secretary's details changed for Ms Yvonne Millar on 2016-01-22
dot icon23/01/2016
Appointment of Mrs Yvonne Helen Marshall Millar as a director on 2016-01-22
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Registered office address changed from 297 Main Street Wishaw North Lanarkshire ML2 7NG to C/O Albamill Newmains Ltd Unit 4, Biggar Road Industrial Estate Biggar Road Clelland Motherwell ML1 5PB on 2014-07-18
dot icon03/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Yvonne Millar as a director
dot icon11/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/02/2014
Appointment of Mr Lee Howard Rushton as a director
dot icon22/08/2013
Termination of appointment of John Carson as a director
dot icon01/05/2013
Director's details changed for Ms Yvonne Helen Marshall Millar on 2013-04-30
dot icon30/04/2013
Secretary's details changed for Ms Yvonne Helen Marshall Millar on 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Termination of appointment of John Carson as a secretary
dot icon18/06/2012
Termination of appointment of John Carson as a secretary
dot icon18/06/2012
Appointment of Ms Yvonne Helen Marshall Millar as a secretary
dot icon18/06/2012
Appointment of Ms Yvonne Helen Marshall Millar as a director
dot icon18/06/2012
Registered office address changed from 1 Cherrytree Place Strathaven ML10 6JG Scotland on 2012-06-18
dot icon21/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Steven Brown as a director
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Registered office address changed from 297 Main Street Wishaw ML2 7NG on 2011-05-11
dot icon14/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon03/04/2009
Return made up to 02/04/09; full list of members
dot icon03/04/2009
Director and secretary's change of particulars / john carsen / 02/04/2008
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Director and secretary appointed john robin wilson carsen
dot icon09/04/2008
Director appointed steven brown
dot icon09/04/2008
Appointment terminated secretary hogg johnston secretaries LTD.
dot icon09/04/2008
Appointment terminated director hogg johnston directors LTD.
dot icon02/04/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
02/04/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.44K
-
0.00
-
-
2021
0
17.44K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

17.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nisbet, James
Director
01/12/2017 - 10/01/2020
17
Brown, Steven
Director
02/04/2008 - 15/08/2011
-
Millar, Yvonne Helen Marshall
Director
22/01/2016 - 01/12/2017
5
Millar, Yvonne Helen Marshall
Director
08/06/2012 - 13/03/2014
5
Carson, John Robin Wilson
Director
02/04/2008 - 01/05/2013
6

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+
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 CARSON BROWN PROPERTIES LIMITED

CARSON BROWN PROPERTIES LIMITED is an(a) Active company incorporated on 02/04/2008 with the registered office located at C/O Albamill Newmains Ltd Unit 4, Biggar Road Industrial Estate, Biggar Road, Clelland, Motherwell ML1 5PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARSON BROWN PROPERTIES LIMITED?

toggle

CARSON BROWN PROPERTIES LIMITED is currently Active. It was registered on 02/04/2008 .

Where is CARSON BROWN PROPERTIES LIMITED located?

toggle

CARSON BROWN PROPERTIES LIMITED is registered at C/O Albamill Newmains Ltd Unit 4, Biggar Road Industrial Estate, Biggar Road, Clelland, Motherwell ML1 5PB.

What does CARSON BROWN PROPERTIES LIMITED do?

toggle

CARSON BROWN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARSON BROWN PROPERTIES LIMITED?

toggle

The latest filing was on 13/07/2022: Compulsory strike-off action has been suspended.