PETER BROWN LIMITED
Overview
Company Name | PETER BROWN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC066531 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PETER BROWN LIMITED?
Company Name | From | Until |
---|---|---|
PETER BROWN (MATERIALS HANDLING) LIMITED | Dec 05, 1978 | Dec 05, 1978 |
What are the latest accounts for PETER BROWN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PETER BROWN LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for PETER BROWN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Director's details changed for Mr Brian Leslie Russell Stannah on Aug 15, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Gordon Stannah on Aug 15, 2024 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Patrick Gordon Stannah on Oct 27, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brian Leslie Russell Stannah on May 30, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Gordon Stannah on Jan 04, 2019 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PETER BROWN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COVENEY, Deborah Lee | Secretary | 45 Carlyle Avenue Hillington Industrial Estate G52 4XX Glasgow | British | Director | 117750160002 | |||||
COVENEY, Deborah Lee | Director | 45 Carlyle Avenue Hillington Industrial Estate G52 4XX Glasgow | England | British | Director | 117750160002 | ||||
STANNAH, Alan Neil Russell | Director | 45 Carlyle Avenue Hillington Industrial Estate G52 4XX Glasgow | United Kingdom | British | Director | 7283860003 | ||||
STANNAH, Alastair David | Director | 45 Carlyle Avenue Hillington Industrial Estate G52 4XX Glasgow | England | British | Director | 59526240003 | ||||
STANNAH, Brian Leslie Russell | Director | 45 Carlyle Avenue Hillington Industrial Estate G52 4XX Glasgow | England | British | Director | 30834390003 | ||||
STANNAH, Jonathan Neil | Director | 45 Carlyle Avenue Hillington Industrial Estate G52 4XX Glasgow | United Kingdom | British | Director | 45792120002 | ||||
STANNAH, Patrick Gordon | Director | 45 Carlyle Avenue Hillington Industrial Estate G52 4XX Glasgow | England | British | Director | 84362270006 | ||||
ASH, Ian George Claudius | Secretary | The Old Stables Green Lane, Chieveley RG20 8XB Newbury Berkshire | British | Group Finance Director | 7283840002 | |||||
BROWN, Peter James Birnie | Secretary | Wellscraig Park View PA10 2LW Kilbarchan Renfrewshire | British | Company Director | 27224310002 | |||||
PRYDE, Nan Milligan | Secretary | 108 Brediland Road PA2 0HH Paisley Renfrewshire | British | 829850001 | ||||||
SOAL, Mary Mullen | Secretary | 27 Waterside Gardens 11 Sandbank Crescent G20 0PR Maryhill Glasgow | British | Book Keeper | 40547350001 | |||||
ASH, Ian George Claudius | Director | The Old Stables Green Lane, Chieveley RG20 8XB Newbury Berkshire | British | Group Finance Director | 7283840002 | |||||
BROWN, Lesley Mary | Director | 6 Cargill Avenue PA13 4LS Kilmacolm Renfrewshire | British | Company Director | 829870002 | |||||
BROWN, Marilyn Ruth | Director | Wellscraig Park View PA10 2LW Kilbarchan Renfrewshire | British | Housewife | 34748230002 | |||||
BROWN, Peter James Birnie | Director | Wellscraig Park View PA10 2LW Kilbarchan Renfrewshire | British | Company Director | 27224310002 | |||||
DYER, Ian | Director | 28 Blinkbonny Stonehouse ML9 3QR Larkhall Lanarkshire | British | Director | 69258940001 | |||||
RIDDELL, Thomas | Director | 89 Earlbank Avenue G14 9DU Glasgow | British | Company Director | 829890001 | |||||
WADDELL, Alan Thomas | Director | 22 Latimer Path G52 3PX Glasgow | British | Company Director | 829880003 |
Who are the persons with significant control of PETER BROWN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stannah Lifts Holdings Limirted | Apr 06, 2016 | Watt Close SP10 3SD Andover Head Office England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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