DAVID MCKAY BROWN (GUNMAKERS) LIMITED

Register to unlock more data on OkredoRegister

DAVID MCKAY BROWN (GUNMAKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC095437

Incorporation date

02/10/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ugie Lodge Mill Of Rora, Longside, Peterhead AB42 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon30/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon13/02/2025
Termination of appointment of Vera Bettinsoli as a secretary on 2025-01-31
dot icon07/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-08-29 with updates
dot icon01/11/2023
Cessation of David Mckay Brown as a person with significant control on 2021-12-23
dot icon01/11/2023
Second filing of Confirmation Statement dated 2022-08-29
dot icon01/11/2023
Notification of Buchan Guns Ltd. as a person with significant control on 2021-12-23
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-08-29 with updates
dot icon08/12/2022
Change of details for Mr David Mckay Brown as a person with significant control on 2016-04-06
dot icon11/01/2022
Registration of charge SC0954370002, created on 2021-12-23
dot icon06/01/2022
Appointment of Ms Vera Bettinsoli as a secretary on 2021-12-23
dot icon06/01/2022
Termination of appointment of Elaine Alexandra Brown as a director on 2021-12-23
dot icon06/01/2022
Appointment of Mr David Ian Buchan as a director on 2021-12-23
dot icon06/01/2022
Termination of appointment of David Mckay Brown as a director on 2021-12-23
dot icon06/01/2022
Appointment of Mr Grant Buchan as a director on 2021-12-23
dot icon06/01/2022
Registered office address changed from 32 Hamilton Road Bothwell Lanarkshire G71 8NA to Ugie Lodge Mill of Rora Longside Peterhead AB42 4UB on 2022-01-06
dot icon06/01/2022
Termination of appointment of Elaine Alexandra Brown as a secretary on 2021-12-23
dot icon02/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon04/06/2021
Satisfaction of charge 1 in full
dot icon30/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon27/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon29/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon25/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon02/09/2010
Director's details changed for David Mckay Brown on 2010-08-29
dot icon02/09/2010
Director's details changed for Elaine Alexandra Brown on 2010-08-29
dot icon23/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/09/2009
Return made up to 29/08/09; full list of members
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/09/2008
Return made up to 29/08/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/09/2007
Return made up to 29/08/07; no change of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/09/2006
Return made up to 29/08/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/09/2005
Return made up to 29/08/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/09/2004
Return made up to 29/08/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-04-30
dot icon14/09/2003
Return made up to 29/08/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/09/2002
Return made up to 29/08/02; full list of members
dot icon27/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon31/08/2001
Return made up to 29/08/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-04-30
dot icon27/02/2001
Director resigned
dot icon23/09/2000
Return made up to 29/08/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon28/09/1999
Return made up to 29/08/99; full list of members
dot icon21/02/1999
Accounts for a small company made up to 1998-04-30
dot icon27/09/1998
Return made up to 29/08/98; no change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon25/09/1997
Return made up to 29/08/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-04-30
dot icon24/09/1996
Return made up to 29/08/96; full list of members
dot icon20/02/1996
Accounts for a small company made up to 1995-04-30
dot icon30/08/1995
Return made up to 29/08/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-04-30
dot icon16/08/1994
Return made up to 29/08/94; no change of members
dot icon25/02/1994
Accounts for a small company made up to 1993-04-30
dot icon14/10/1993
Return made up to 29/08/93; full list of members
dot icon04/02/1993
New director appointed
dot icon04/12/1992
Accounts for a small company made up to 1992-04-30
dot icon22/09/1992
Return made up to 29/08/92; no change of members
dot icon03/03/1992
Accounts for a small company made up to 1991-04-30
dot icon05/11/1991
Return made up to 29/08/91; no change of members
dot icon07/12/1990
Return made up to 01/10/90; full list of members
dot icon22/11/1990
Accounts for a small company made up to 1990-04-30
dot icon15/09/1989
Accounts for a small company made up to 1989-04-30
dot icon15/09/1989
Return made up to 29/08/89; full list of members
dot icon12/01/1989
Return made up to 19/12/88; full list of members
dot icon12/01/1989
Accounts for a small company made up to 1988-04-30
dot icon03/05/1988
Return made up to 01/12/87; full list of members
dot icon11/04/1988
Miscellaneous
dot icon11/04/1988
Miscellaneous
dot icon31/03/1988
Accounts for a small company made up to 1987-04-30
dot icon04/11/1986
Accounting reference date extended from 99/99 to 30/04
dot icon08/09/1986
New secretary appointed;new director appointed
dot icon20/08/1986
Registered office changed on 20/08/86 from: 32 hamilton road bothwell glasgow
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-76.48 % *

* during past year

Cash in Bank

£158,133.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.26M
-
0.00
629.14K
-
2022
2
142.71K
-
0.00
672.33K
-
2023
2
94.87K
-
0.00
158.13K
-
2023
2
94.87K
-
0.00
158.13K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

94.87K £Descended-33.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.13K £Descended-76.48 % *

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
Buchan, Grant
Director
23/12/2021 - Present
6
Buchan, David Ian
Director
23/12/2021 - Present
6
Ness, Owen James
Director
01/02/1993 - 20/02/2001
1
Bettinsoli, Vera
Secretary
23/12/2021 - 31/01/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID MCKAY BROWN (GUNMAKERS) LIMITED

DAVID MCKAY BROWN (GUNMAKERS) LIMITED is an(a) Active company incorporated on 02/10/1985 with the registered office located at Ugie Lodge Mill Of Rora, Longside, Peterhead AB42 4UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID MCKAY BROWN (GUNMAKERS) LIMITED?

toggle

DAVID MCKAY BROWN (GUNMAKERS) LIMITED is currently Active. It was registered on 02/10/1985 .

Where is DAVID MCKAY BROWN (GUNMAKERS) LIMITED located?

toggle

DAVID MCKAY BROWN (GUNMAKERS) LIMITED is registered at Ugie Lodge Mill Of Rora, Longside, Peterhead AB42 4UB.

What does DAVID MCKAY BROWN (GUNMAKERS) LIMITED do?

toggle

DAVID MCKAY BROWN (GUNMAKERS) LIMITED operates in the Manufacture of weapons and ammunition (25.40 - SIC 2007) sector.

How many employees does DAVID MCKAY BROWN (GUNMAKERS) LIMITED have?

toggle

DAVID MCKAY BROWN (GUNMAKERS) LIMITED had 2 employees in 2023.

What is the latest filing for DAVID MCKAY BROWN (GUNMAKERS) LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-08-29 with no updates.