BROWN MCFARLANE LIMITED

BROWN MCFARLANE LIMITED

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

    Company NameBROWN MCFARLANE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC121113
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BROWN MCFARLANE LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2023) LIMITEDNov 02, 1989Nov 02, 1989

    What are the latest accounts for BROWN MCFARLANE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for BROWN MCFARLANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    25 pagesAA

    Termination of appointment of Martin David Maley as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Full accounts made up to Mar 31, 2016

    24 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr Anthony Michael O'reilly as a director on Aug 15, 2016

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2015

    19 pagesAA

    Who are the officers of BROWN MCFARLANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Peter Kenneth
    New Century Street
    ST1 5QH Stoke-On-Trent
    Ladywell Works
    England
    Secretary
    New Century Street
    ST1 5QH Stoke-On-Trent
    Ladywell Works
    England
    180555620001
    BROWN, Peter Kenneth
    Maxim Office Park
    Parklands Avenue
    ML1 4WQ Eurocentral
    2nd Floor, Maxim 3
    Lanarkshire
    United Kingdom
    Director
    Maxim Office Park
    Parklands Avenue
    ML1 4WQ Eurocentral
    2nd Floor, Maxim 3
    Lanarkshire
    United Kingdom
    ScotlandBritish175457790001
    BROWN, Richard Thomas
    Dalziel Drive
    G41 4HY Glasgow
    48
    Scotland
    Director
    Dalziel Drive
    G41 4HY Glasgow
    48
    Scotland
    ScotlandBritish87965000002
    O'REILLY, Anthony Michael
    New Century Street
    ST1 5QH Stoke-On-Trent
    Ladywell Works
    England
    Director
    New Century Street
    ST1 5QH Stoke-On-Trent
    Ladywell Works
    England
    EnglandBritish212434130001
    EATON, Susan Elizabeth
    30 The Highway
    CH5 3DH Hawarden
    Flintshire
    Secretary
    30 The Highway
    CH5 3DH Hawarden
    Flintshire
    British92694790001
    HEY, Robert Derek
    Grosvenor Road
    B91 3PZ Solihull
    70
    West Midlands
    England
    Secretary
    Grosvenor Road
    B91 3PZ Solihull
    70
    West Midlands
    England
    179094550001
    HIGGINS, David
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Secretary
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Scottish119018370001
    SHAW, David Stewart
    39 South Mound
    Houston
    PA6 7DX Johnstone
    Renfrewshire
    Secretary
    39 South Mound
    Houston
    PA6 7DX Johnstone
    Renfrewshire
    British705880001
    BRIERLEY, John
    The Yaffles
    2 Church Lane
    DE6 2AW Thorpe
    Derbyshire
    Director
    The Yaffles
    2 Church Lane
    DE6 2AW Thorpe
    Derbyshire
    United KingdomBritish15800730002
    BROWN, Kenneth Edward Lindsay
    65 St Andrews Drive
    G41 4HP Glasgow
    Lanarkshire
    Director
    65 St Andrews Drive
    G41 4HP Glasgow
    Lanarkshire
    ScotlandBritish705890001
    CRAWFORD, Robert
    Greenfields Cedar Avenue
    Alsager
    ST7 2PH Cheshire
    Director
    Greenfields Cedar Avenue
    Alsager
    ST7 2PH Cheshire
    British11880100003
    EATON, Susan Elizabeth
    30 The Highway
    CH5 3DH Hawarden
    Flintshire
    Director
    30 The Highway
    CH5 3DH Hawarden
    Flintshire
    WalesBritish92694790001
    HIGGINS, David
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Director
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    ScotlandScottish119018370001
    KEIZER, Alan
    Mayfield Road
    DE6 1AS Ashbourne
    113
    Derbyshire
    England
    Director
    Mayfield Road
    DE6 1AS Ashbourne
    113
    Derbyshire
    England
    EnglandBritish78324870004
    MALEY, Martin David
    New Century Street
    ST1 5QH Stoke-On-Trent
    Ladywell Works
    England
    Director
    New Century Street
    ST1 5QH Stoke-On-Trent
    Ladywell Works
    England
    EnglandBritish135395020001
    MILLAR, Sydney Alexander
    Oaklands Main Road
    Cardross
    G82 5JY Dumbarton
    Dunbartonshire
    Director
    Oaklands Main Road
    Cardross
    G82 5JY Dumbarton
    Dunbartonshire
    British1036800002
    MORSE, Barry Leslie
    31 Truro Road
    WS5 3EQ Walsall
    West Midlands
    Director
    31 Truro Road
    WS5 3EQ Walsall
    West Midlands
    Great BritainBritish97373660001
    RIDDELL, John George
    St Augustines Road
    Wychwood Village
    CW2 5FE Crewe
    4
    Cheshire
    United Kingdom
    Director
    St Augustines Road
    Wychwood Village
    CW2 5FE Crewe
    4
    Cheshire
    United Kingdom
    United KingdomBritish133777420002
    SHAW, David Stewart
    39 South Mound
    Houston
    PA6 7DX Johnstone
    Renfrewshire
    Director
    39 South Mound
    Houston
    PA6 7DX Johnstone
    Renfrewshire
    British705880001
    STEELE, Thomas Richard Wilson
    29 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    Director
    29 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    British706090001
    WEBSTER, Andrew
    7
    Manor Fields Alrewas
    DE13 7DA Burton-On-Trent
    Alderford House
    Staffordshire
    United Kingdom
    Director
    7
    Manor Fields Alrewas
    DE13 7DA Burton-On-Trent
    Alderford House
    Staffordshire
    United Kingdom
    EnglandBritish124190570001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Lonmay Place
    Panorama Business Village
    G33 4ER Glasgow
    Unit 7
    Scotland
    Apr 06, 2016
    Lonmay Place
    Panorama Business Village
    G33 4ER Glasgow
    Unit 7
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc015906
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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