PETER BROWN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETER BROWN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC066531
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PETER BROWN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PETER BROWN LIMITED located?

    Registered Office Address
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PETER BROWN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETER BROWN (MATERIALS HANDLING) LIMITEDDec 05, 1978Dec 05, 1978

    What are the latest accounts for PETER BROWN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PETER BROWN LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for PETER BROWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Mr Brian Leslie Russell Stannah on Aug 15, 2024

    2 pagesCH01

    Director's details changed for Mr Patrick Gordon Stannah on Aug 15, 2024

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick Gordon Stannah on Oct 27, 2022

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Brian Leslie Russell Stannah on May 30, 2019

    2 pagesCH01

    Director's details changed for Mr Patrick Gordon Stannah on Jan 04, 2019

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 18, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Sep 18, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Sep 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 547,500
    SH01

    Who are the officers of PETER BROWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COVENEY, Deborah Lee
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    Secretary
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    BritishDirector117750160002
    COVENEY, Deborah Lee
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    Director
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    EnglandBritishDirector117750160002
    STANNAH, Alan Neil Russell
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    Director
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    United KingdomBritishDirector7283860003
    STANNAH, Alastair David
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    Director
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    EnglandBritishDirector59526240003
    STANNAH, Brian Leslie Russell
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    Director
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    EnglandBritishDirector30834390003
    STANNAH, Jonathan Neil
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    Director
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    United KingdomBritishDirector45792120002
    STANNAH, Patrick Gordon
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    Director
    45 Carlyle Avenue
    Hillington Industrial Estate
    G52 4XX Glasgow
    EnglandBritishDirector84362270006
    ASH, Ian George Claudius
    The Old Stables
    Green Lane, Chieveley
    RG20 8XB Newbury
    Berkshire
    Secretary
    The Old Stables
    Green Lane, Chieveley
    RG20 8XB Newbury
    Berkshire
    BritishGroup Finance Director7283840002
    BROWN, Peter James Birnie
    Wellscraig
    Park View
    PA10 2LW Kilbarchan
    Renfrewshire
    Secretary
    Wellscraig
    Park View
    PA10 2LW Kilbarchan
    Renfrewshire
    BritishCompany Director27224310002
    PRYDE, Nan Milligan
    108 Brediland Road
    PA2 0HH Paisley
    Renfrewshire
    Secretary
    108 Brediland Road
    PA2 0HH Paisley
    Renfrewshire
    British829850001
    SOAL, Mary Mullen
    27 Waterside Gardens
    11 Sandbank Crescent
    G20 0PR Maryhill
    Glasgow
    Secretary
    27 Waterside Gardens
    11 Sandbank Crescent
    G20 0PR Maryhill
    Glasgow
    BritishBook Keeper40547350001
    ASH, Ian George Claudius
    The Old Stables
    Green Lane, Chieveley
    RG20 8XB Newbury
    Berkshire
    Director
    The Old Stables
    Green Lane, Chieveley
    RG20 8XB Newbury
    Berkshire
    BritishGroup Finance Director7283840002
    BROWN, Lesley Mary
    6 Cargill Avenue
    PA13 4LS Kilmacolm
    Renfrewshire
    Director
    6 Cargill Avenue
    PA13 4LS Kilmacolm
    Renfrewshire
    BritishCompany Director829870002
    BROWN, Marilyn Ruth
    Wellscraig
    Park View
    PA10 2LW Kilbarchan
    Renfrewshire
    Director
    Wellscraig
    Park View
    PA10 2LW Kilbarchan
    Renfrewshire
    BritishHousewife34748230002
    BROWN, Peter James Birnie
    Wellscraig
    Park View
    PA10 2LW Kilbarchan
    Renfrewshire
    Director
    Wellscraig
    Park View
    PA10 2LW Kilbarchan
    Renfrewshire
    BritishCompany Director27224310002
    DYER, Ian
    28 Blinkbonny
    Stonehouse
    ML9 3QR Larkhall
    Lanarkshire
    Director
    28 Blinkbonny
    Stonehouse
    ML9 3QR Larkhall
    Lanarkshire
    BritishDirector69258940001
    RIDDELL, Thomas
    89 Earlbank Avenue
    G14 9DU Glasgow
    Director
    89 Earlbank Avenue
    G14 9DU Glasgow
    BritishCompany Director829890001
    WADDELL, Alan Thomas
    22 Latimer Path
    G52 3PX Glasgow
    Director
    22 Latimer Path
    G52 3PX Glasgow
    BritishCompany Director829880003

    Who are the persons with significant control of PETER BROWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stannah Lifts Holdings Limirted
    Watt Close
    SP10 3SD Andover
    Head Office
    England
    Apr 06, 2016
    Watt Close
    SP10 3SD Andover
    Head Office
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00686996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0