DAVID BROWN SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

DAVID BROWN SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC341775

Incorporation date

22/04/2008

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow G74 5PACopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2008)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-21 with updates
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon23/01/2025
Full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon17/11/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Registration of charge SC3417750014, created on 2023-06-06
dot icon08/06/2023
Registration of charge SC3417750013, created on 2023-06-06
dot icon24/05/2023
Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA on 2023-05-24
dot icon23/05/2023
Amended full accounts made up to 2021-12-31
dot icon12/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon10/05/2023
Notification of a person with significant control statement
dot icon02/05/2023
Cessation of Mdp Fund Lp as a person with significant control on 2023-03-07
dot icon02/05/2023
Cessation of Mdp Gp Llp as a person with significant control on 2023-03-07
dot icon02/05/2023
Cessation of N4 Partner Llp as a person with significant control on 2023-03-07
dot icon02/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon24/03/2023
Satisfaction of charge SC3417750005 in full
dot icon24/03/2023
Satisfaction of charge SC3417750007 in full
dot icon24/03/2023
Satisfaction of charge SC3417750010 in full
dot icon24/03/2023
Satisfaction of charge SC3417750012 in full
dot icon10/03/2023
Satisfaction of charge SC3417750004 in full
dot icon10/03/2023
Satisfaction of charge SC3417750006 in full
dot icon10/03/2023
Satisfaction of charge SC3417750008 in full
dot icon10/03/2023
Satisfaction of charge SC3417750009 in full
dot icon10/03/2023
Satisfaction of charge SC3417750011 in full
dot icon23/02/2023
Second filing of the annual return made up to 2014-04-22
dot icon23/02/2023
Second filing of the annual return made up to 2015-04-22
dot icon23/02/2023
Second filing of the annual return made up to 2016-04-22
dot icon01/07/2022
Registration of charge SC3417750012, created on 2022-06-22
dot icon28/06/2022
Registration of charge SC3417750011, created on 2022-06-22
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon16/09/2020
Change of details for Mdp Fund Lp as a person with significant control on 2020-09-11
dot icon09/09/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Change of details for Mdp Gp Llp as a person with significant control on 2020-09-04
dot icon03/09/2020
Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to 310 st. Vincent Street Glasgow G2 5RG on 2020-09-03
dot icon30/07/2020
Change of details for N4 Partner Llp as a person with significant control on 2020-07-29
dot icon30/07/2020
Change of details for Mdp Capital Llp as a person with significant control on 2020-07-27
dot icon27/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon26/02/2020
Notification of Mdp Gp Llp as a person with significant control on 2020-01-22
dot icon26/02/2020
Notification of Mdp Capital Llp as a person with significant control on 2020-01-22
dot icon26/02/2020
Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 2020-01-22
dot icon26/02/2020
Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 2020-01-22
dot icon26/02/2020
Cessation of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 2020-01-22
dot icon26/02/2020
Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 2020-02-20
dot icon26/02/2020
Cessation of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 2020-01-22
dot icon27/01/2020
Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 2020-01-27
dot icon13/11/2019
Appointment of Mr Stewart Robert Macintosh as a director on 2019-10-31
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Registration of charge SC3417750010, created on 2019-06-07
dot icon14/06/2019
Registration of charge SC3417750009, created on 2019-06-07
dot icon13/06/2019
Memorandum and Articles of Association
dot icon13/06/2019
Resolutions
dot icon23/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon22/02/2019
Appointment of Ms Kate Hilary Norman as a director on 2019-02-22
dot icon16/11/2018
Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 2018-09-19
dot icon16/11/2018
Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 2018-09-19
dot icon16/11/2018
Change of details for Clyde Blowers Capital Gp Ii Lp as a person with significant control on 2018-09-19
dot icon16/11/2018
Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 2018-09-19
dot icon16/11/2018
Change of details for Clyde Blowers Capital Fund Ii Lp as a person with significant control on 2018-09-19
dot icon31/10/2018
Termination of appointment of Thomas Burley as a director on 2018-10-18
dot icon19/09/2018
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 2018-09-19
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Termination of appointment of James Allan Mccoll as a director on 2018-06-20
dot icon20/06/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon13/10/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Change of details for Clyde Bloers Capital Fund Iii Lp as a person with significant control on 2017-07-24
dot icon27/07/2017
Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 2017-07-24
dot icon27/07/2017
Notification of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 2017-07-24
dot icon27/07/2017
Notification of Clyde Bloers Capital Fund Iii Lp as a person with significant control on 2017-07-24
dot icon27/07/2017
Notification of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 2017-07-24
dot icon27/07/2017
Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 2017-07-24
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon07/03/2017
Termination of appointment of Douglas Grahame Hawkins as a director on 2017-03-06
dot icon07/03/2017
Termination of appointment of Stewart Robert Macintosh as a director on 2017-03-06
dot icon07/03/2017
Termination of appointment of Gerard Marshall as a director on 2017-03-06
dot icon07/03/2017
Termination of appointment of Shauna Margaret Powell as a director on 2017-03-06
dot icon25/11/2016
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 2016-11-25
dot icon24/11/2016
Registered office address changed from 1 Redwood Crescent East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 2016-11-24
dot icon27/10/2016
Second filing of the annual return made up to 2016-04-22
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Termination of appointment of Zillah Frances Kenyon Doyle as a director on 2016-06-10
dot icon10/06/2016
Annual return
dot icon10/06/2016
Registration of charge SC3417750008, created on 2016-06-01
dot icon08/06/2016
Registration of charge SC3417750007, created on 2016-06-01
dot icon06/06/2016
Registration of charge SC3417750006, created on 2016-06-01
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Registration of charge SC3417750005, created on 2015-06-25
dot icon03/07/2015
Memorandum and Articles of Association
dot icon03/07/2015
Resolutions
dot icon02/07/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon30/06/2015
Registration of charge SC3417750004, created on 2015-06-25
dot icon30/06/2015
Satisfaction of charge SC3417750003 in full
dot icon30/06/2015
Satisfaction of charge SC3417750002 in full
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon28/11/2013
Director's details changed for Mr David Armitt on 2013-11-08
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Memorandum and Articles of Association
dot icon18/09/2013
Resolutions
dot icon17/09/2013
Registration of charge 3417750003
dot icon07/09/2013
Satisfaction of charge 1 in full
dot icon06/09/2013
Memorandum and Articles of Association
dot icon06/09/2013
Resolutions
dot icon05/09/2013
Registration of charge 3417750002
dot icon20/08/2013
Termination of appointment of Austen Adams as a director
dot icon13/08/2013
Appointment of Ms Zillah Doyle as a director
dot icon12/08/2013
Appointment of Ms Shauna Margaret Powell as a director
dot icon28/06/2013
Appointment of Thomas Burley as a director
dot icon28/06/2013
Appointment of Gerard Marshall as a director
dot icon13/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Norman Paterson as a director
dot icon25/03/2013
Termination of appointment of Keith Mitchell as a director
dot icon25/03/2013
Termination of appointment of Keith Gibson as a director
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon27/03/2012
Appointment of Stewart Robert Macintosh as a director
dot icon15/03/2012
Termination of appointment of Alexander Stewart as a director
dot icon05/01/2012
Full accounts made up to 2010-12-31
dot icon06/07/2011
Termination of appointment of Mark Holland as a director
dot icon18/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon14/04/2011
Termination of appointment of David Gateshill as a director
dot icon01/04/2011
Termination of appointment of Geoffrey Charlson as a director
dot icon17/03/2011
Appointment of Mr David Armitt as a director
dot icon17/03/2011
Appointment of Norman John Paterson as a director
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon08/12/2009
Full accounts made up to 2008-12-31
dot icon31/07/2009
Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\
dot icon16/07/2009
Director appointed david gateshill
dot icon16/07/2009
Director appointed austen mark adams
dot icon16/07/2009
Director appointed mark harry holland
dot icon16/07/2009
Director appointed geoffrey charlson
dot icon16/07/2009
Director appointed keith lewis mitchell
dot icon16/07/2009
Director appointed alexander stewart
dot icon16/07/2009
Director appointed douglas grahame hawkins
dot icon05/06/2009
Return made up to 22/04/09; full list of members; amend
dot icon20/05/2009
Return made up to 22/04/09; full list of members
dot icon11/12/2008
Ad 01/12/08\gbp si 3736626@1=3736626\gbp ic 76858091/80594717\
dot icon05/12/2008
Ad 12/11/08\gbp si 76858090@1=76858090\gbp ic 1/76858091\
dot icon05/12/2008
Nc inc already adjusted 12/11/08
dot icon05/12/2008
Resolutions
dot icon05/12/2008
Resolutions
dot icon01/12/2008
Alterations to floating charge 1
dot icon01/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2008
Certificate of change of name
dot icon21/11/2008
Memorandum and Articles of Association
dot icon21/11/2008
Resolutions
dot icon14/07/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon14/07/2008
Registered office changed on 14/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland
dot icon14/07/2008
Appointment terminated secretary D.W. company services LIMITED
dot icon14/07/2008
Appointment terminated director D.W. director 1 LIMITED
dot icon14/07/2008
Director appointed keith gibson
dot icon14/07/2008
Director appointed james allan mccoll
dot icon05/07/2008
Certificate of change of name
dot icon22/04/2008
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

£13.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
0
9.72K
-
0.00
13.00
-
2021
0
9.72K
-
0.00
13.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

9.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitt, David
Director
22/02/2011 - Present
18
Macintosh, Stewart Robert
Director
31/10/2019 - Present
16
Macintosh, Stewart Robert
Director
20/03/2012 - 06/03/2017
16
Norman, Kate Hilary
Director
22/02/2019 - Present
4
Hawkins, Douglas Grahame
Director
01/07/2009 - 06/03/2017
39

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 DAVID BROWN SYSTEMS UK LIMITED

DAVID BROWN SYSTEMS UK LIMITED is an(a) Active company incorporated on 22/04/2008 with the registered office located at 3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow G74 5PA. 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 DAVID BROWN SYSTEMS UK LIMITED?

toggle

DAVID BROWN SYSTEMS UK LIMITED is currently Active. It was registered on 22/04/2008 .

Where is DAVID BROWN SYSTEMS UK LIMITED located?

toggle

DAVID BROWN SYSTEMS UK LIMITED is registered at 3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow G74 5PA.

What does DAVID BROWN SYSTEMS UK LIMITED do?

toggle

DAVID BROWN SYSTEMS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DAVID BROWN SYSTEMS UK LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.