BROWN MCFARLANE LIMITED
Overview
| Company Name | BROWN MCFARLANE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC121113 |
| 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 BROWN MCFARLANE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is BROWN MCFARLANE LIMITED located?
| Registered Office Address | 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue ML1 4WQ Eurocentral Lanarkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROWN MCFARLANE LIMITED?
| Company Name | From | Until |
|---|---|---|
| M M & S (2023) LIMITED | Nov 02, 1989 | Nov 02, 1989 |
What are the latest accounts for BROWN MCFARLANE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BROWN MCFARLANE LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for BROWN MCFARLANE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 25 pages | AA | ||
Termination of appointment of Martin David Maley as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 7 Lonmay Place Panorama Business Village Glasgow G33 4ER to 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ on Jul 25, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||
Full accounts made up to Mar 31, 2016 | 24 pages | AA | ||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr Anthony Michael O'reilly as a director on Aug 15, 2016 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2015 | 19 pages | AA | ||
Who are the officers of BROWN MCFARLANE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Peter Kenneth | Secretary | New Century Street ST1 5QH Stoke-On-Trent Ladywell Works England | 180555620001 | |||||||
| BROWN, Peter Kenneth | Director | Maxim Office Park Parklands Avenue ML1 4WQ Eurocentral 2nd Floor, Maxim 3 Lanarkshire United Kingdom | Scotland | British | 175457790001 | |||||
| BROWN, Richard Thomas | Director | Dalziel Drive G41 4HY Glasgow 48 Scotland | Scotland | British | 87965000002 | |||||
| O'REILLY, Anthony Michael | Director | New Century Street ST1 5QH Stoke-On-Trent Ladywell Works England | England | British | 212434130001 | |||||
| EATON, Susan Elizabeth | Secretary | 30 The Highway CH5 3DH Hawarden Flintshire | British | 92694790001 | ||||||
| HEY, Robert Derek | Secretary | Grosvenor Road B91 3PZ Solihull 70 West Midlands England | 179094550001 | |||||||
| HIGGINS, David | Secretary | Newark 14 Bentinck Street PA16 7RN Greenock Renfrewshire | Scottish | 119018370001 | ||||||
| SHAW, David Stewart | Secretary | 39 South Mound Houston PA6 7DX Johnstone Renfrewshire | British | 705880001 | ||||||
| BRIERLEY, John | Director | The Yaffles 2 Church Lane DE6 2AW Thorpe Derbyshire | United Kingdom | British | 15800730002 | |||||
| BROWN, Kenneth Edward Lindsay | Director | 65 St Andrews Drive G41 4HP Glasgow Lanarkshire | Scotland | British | 705890001 | |||||
| CRAWFORD, Robert | Director | Greenfields Cedar Avenue Alsager ST7 2PH Cheshire | British | 11880100003 | ||||||
| EATON, Susan Elizabeth | Director | 30 The Highway CH5 3DH Hawarden Flintshire | Wales | British | 92694790001 | |||||
| HIGGINS, David | Director | Newark 14 Bentinck Street PA16 7RN Greenock Renfrewshire | Scotland | Scottish | 119018370001 | |||||
| KEIZER, Alan | Director | Mayfield Road DE6 1AS Ashbourne 113 Derbyshire England | England | British | 78324870004 | |||||
| MALEY, Martin David | Director | New Century Street ST1 5QH Stoke-On-Trent Ladywell Works England | England | British | 135395020001 | |||||
| MILLAR, Sydney Alexander | Director | Oaklands Main Road Cardross G82 5JY Dumbarton Dunbartonshire | British | 1036800002 | ||||||
| MORSE, Barry Leslie | Director | 31 Truro Road WS5 3EQ Walsall West Midlands | Great Britain | British | 97373660001 | |||||
| RIDDELL, John George | Director | St Augustines Road Wychwood Village CW2 5FE Crewe 4 Cheshire United Kingdom | United Kingdom | British | 133777420002 | |||||
| SHAW, David Stewart | Director | 39 South Mound Houston PA6 7DX Johnstone Renfrewshire | British | 705880001 | ||||||
| STEELE, Thomas Richard Wilson | Director | 29 Thorn Road Bearsden G61 4BS Glasgow Lanarkshire | British | 706090001 | ||||||
| WEBSTER, Andrew | Director | 7 Manor Fields Alrewas DE13 7DA Burton-On-Trent Alderford House Staffordshire United Kingdom | England | British | 124190570001 |
Who are the persons with significant control of BROWN MCFARLANE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A.R. Brown Mcfarlane & Company Limited | Apr 06, 2016 | Lonmay Place Panorama Business Village G33 4ER Glasgow Unit 7 Scotland | 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