EDMISTON, BROWN & COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDMISTON, BROWN & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC010988

Incorporation date

24/02/1920

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barlanark House 11 Shotts Street, Queenslie Industrial Estate, Glasgow G33 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1920)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon15/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Registered office address changed from Unit 1a Burntbroom Court 17 Shotts Street Queenslie Industrial Estate Glasgow G33 4DW to Barlanark House 11 Shotts Street Queenslie Industrial Estate Glasgow G33 4JB on 2024-06-11
dot icon12/02/2024
Satisfaction of charge SC0109880011 in full
dot icon12/02/2024
Change of details for Mr Cameron Lister as a person with significant control on 2023-01-04
dot icon12/02/2024
Notification of Colette Lister as a person with significant control on 2023-01-04
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon23/01/2023
Purchase of own shares.
dot icon14/12/2022
Change of details for Mr Cameron Lister as a person with significant control on 2022-12-09
dot icon13/12/2022
Cancellation of shares. Statement of capital on 2022-12-09
dot icon09/12/2022
Termination of appointment of Charles Brown Riach as a director on 2022-12-09
dot icon09/12/2022
Appointment of Mrs Colette Lister as a director on 2022-12-09
dot icon09/12/2022
Cessation of Charles Brown Riach as a person with significant control on 2022-12-09
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon09/08/2022
Director's details changed for Cameron Lister on 2022-08-03
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon07/09/2015
Director's details changed for Charles Brown Riach on 2015-08-03
dot icon07/09/2015
Director's details changed for Cameron Lister on 2015-08-03
dot icon21/01/2015
Registered office address changed from 274 Whitehill Street Glasgow G31 3EN to Unit 1a Burntbroom Court 17 Shotts Street Queenslie Industrial Estate Glasgow G33 4DW on 2015-01-21
dot icon06/10/2014
Registration of charge SC0109880011, created on 2014-10-06
dot icon17/09/2014
Accounts for a small company made up to 2014-03-31
dot icon17/09/2014
Appointment of Cameron Lister as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Daniel Francis Church as a secretary on 2014-08-29
dot icon11/09/2014
Termination of appointment of Barbara Anne Mincher as a director on 2014-08-29
dot icon11/09/2014
Termination of appointment of Daniel Francis Church as a director on 2014-08-29
dot icon10/09/2014
Satisfaction of charge 9 in full
dot icon10/09/2014
Satisfaction of charge 10 in full
dot icon19/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon21/10/2013
Accounts for a small company made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon04/07/2013
Registered office address changed from 274 Whitehill Street Glasgow G31 1NE on 2013-07-04
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon09/01/2012
Accounts for a small company made up to 2011-03-31
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon02/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon02/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon28/09/2011
Appointment of Mr Daniel Francis Church as a director
dot icon30/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon31/08/2010
Termination of appointment of Ronnie Mincher as a director
dot icon30/08/2010
Director's details changed for Charles Brown Riach on 2010-08-03
dot icon30/08/2010
Termination of appointment of Ronnie Mincher as a director
dot icon30/08/2010
Termination of appointment of William Henderson as a director
dot icon22/07/2010
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon23/12/2009
Accounts for a small company made up to 2009-03-31
dot icon16/11/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 8
dot icon13/11/2009
Appointment of Barbara Mincher as a director
dot icon28/08/2009
Return made up to 03/08/09; full list of members
dot icon07/01/2009
Accounts for a small company made up to 2008-03-31
dot icon29/08/2008
Return made up to 03/08/08; full list of members
dot icon22/11/2007
Accounts for a small company made up to 2007-03-31
dot icon26/09/2007
Return made up to 03/08/07; no change of members
dot icon24/05/2007
Alterations to a floating charge
dot icon24/05/2007
Alterations to a floating charge
dot icon14/09/2006
Return made up to 03/08/06; full list of members
dot icon11/09/2006
Accounts for a small company made up to 2006-03-31
dot icon07/09/2005
Return made up to 03/08/05; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2005-03-31
dot icon29/01/2005
Accounts for a small company made up to 2004-03-31
dot icon16/08/2004
Return made up to 03/08/04; full list of members
dot icon28/05/2004
S-div 14/05/04
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon03/03/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon03/01/2004
Alterations to a floating charge
dot icon24/12/2003
Alterations to a floating charge
dot icon28/08/2003
Return made up to 03/08/03; full list of members
dot icon02/03/2003
Accounts for a small company made up to 2002-09-30
dot icon04/09/2002
Return made up to 03/08/02; full list of members
dot icon27/03/2002
Registered office changed on 27/03/02 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB
dot icon15/02/2002
Accounts for a small company made up to 2001-09-30
dot icon31/01/2002
Full accounts made up to 2000-09-30
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
Secretary resigned;director resigned
dot icon28/08/2001
Return made up to 03/08/01; full list of members
dot icon11/12/2000
Full accounts made up to 1999-09-30
dot icon21/11/2000
Secretary resigned;director resigned
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
New secretary appointed;new director appointed
dot icon21/11/2000
Return made up to 03/08/00; full list of members
dot icon09/11/1999
Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL
dot icon27/08/1999
Return made up to 03/08/99; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1998-09-30
dot icon04/03/1999
Alterations to a floating charge
dot icon25/08/1998
Return made up to 03/08/98; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-09-30
dot icon22/08/1997
Return made up to 03/08/97; no change of members
dot icon25/04/1997
Alterations to a floating charge
dot icon25/04/1997
Alterations to a floating charge
dot icon04/03/1997
Accounts for a small company made up to 1996-09-30
dot icon19/02/1997
Dec mort/charge *
dot icon10/09/1996
Return made up to 03/08/96; full list of members
dot icon11/04/1996
Accounts for a small company made up to 1995-09-30
dot icon13/03/1996
Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG
dot icon31/08/1995
Return made up to 03/08/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Director resigned
dot icon01/09/1994
Return made up to 03/08/94; no change of members
dot icon25/07/1994
Accounts for a small company made up to 1993-09-30
dot icon01/09/1993
Return made up to 03/08/93; full list of members
dot icon14/06/1993
Accounts for a small company made up to 1992-09-30
dot icon05/02/1993
Alterations to a floating charge
dot icon26/08/1992
Return made up to 03/08/92; no change of members
dot icon24/08/1992
Partic of mort/charge *
dot icon24/08/1992
Partic of mort/charge *
dot icon20/08/1992
Memorandum and Articles of Association
dot icon20/08/1992
Resolutions
dot icon05/03/1992
New director appointed
dot icon03/03/1992
Accounts for a small company made up to 1991-09-30
dot icon03/01/1992
Dec mort/charge 960
dot icon03/09/1991
Return made up to 03/08/91; no change of members
dot icon03/09/1991
-
dot icon15/07/1991
Accounts for a medium company made up to 1990-09-30
dot icon17/08/1990
Return made up to 03/08/90; full list of members
dot icon31/07/1990
Accounts for a medium company made up to 1989-09-30
dot icon17/11/1989
Return made up to 16/06/89; full list of members
dot icon17/11/1989
Return made up to 20/04/88; full list of members
dot icon08/11/1989
Accounts for a small company made up to 1988-09-30
dot icon01/09/1988
Accounts for a small company made up to 1987-09-30
dot icon01/03/1988
New director appointed
dot icon05/02/1988
New director appointed
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon03/02/1988
Notice of resolution removing auditor
dot icon26/10/1987
Return made up to 31/12/86; full list of members
dot icon02/09/1987
Director resigned;new director appointed
dot icon02/09/1987
Registered office changed on 02/09/87 from: 95 bothwell street glasgow G2 7NA
dot icon02/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon16/02/1987
Accounts made up to 1986-09-30
dot icon11/09/1986
Accounts made up to 1985-09-30
dot icon03/09/1986
Registered office changed on 03/09/86 from: 274/278 whitehill street glasgow
dot icon03/09/1986
New director appointed
dot icon08/03/1985
Particulars of prop mort/charge
dot icon24/02/1920
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

12
2023
change arrow icon-64.08 % *

* during past year

Cash in Bank

£74,568.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
146.87K
-
0.00
37.20K
-
2022
14
172.35K
-
0.00
207.61K
-
2023
12
157.85K
-
0.00
74.57K
-
2023
12
157.85K
-
0.00
74.57K
-

Employees

2023

Employees

12 Descended-14 % *

Net Assets(GBP)

157.85K £Descended-8.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.57K £Descended-64.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EDMISTON, BROWN & COMPANY LIMITED

EDMISTON, BROWN & COMPANY LIMITED is an(a) Active company incorporated on 24/02/1920 with the registered office located at Barlanark House 11 Shotts Street, Queenslie Industrial Estate, Glasgow G33 4JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of EDMISTON, BROWN & COMPANY LIMITED?

toggle

EDMISTON, BROWN & COMPANY LIMITED is currently Active. It was registered on 24/02/1920 .

Where is EDMISTON, BROWN & COMPANY LIMITED located?

toggle

EDMISTON, BROWN & COMPANY LIMITED is registered at Barlanark House 11 Shotts Street, Queenslie Industrial Estate, Glasgow G33 4JB.

What does EDMISTON, BROWN & COMPANY LIMITED do?

toggle

EDMISTON, BROWN & COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EDMISTON, BROWN & COMPANY LIMITED have?

toggle

EDMISTON, BROWN & COMPANY LIMITED had 12 employees in 2023.

What is the latest filing for EDMISTON, BROWN & COMPANY LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.