DAVID BROWN SYSTEMS UK LIMITED

DAVID BROWN SYSTEMS UK LIMITED

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

    Company NameDAVID BROWN SYSTEMS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC341775
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DAVID BROWN SYSTEMS UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DAVID BROWN SYSTEMS UK LIMITED located?

    Registered Office Address
    3rd Floor, Orbital House Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVID BROWN SYSTEMS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOND UK CO III LIMITEDJul 11, 2008Jul 11, 2008
    DUNWILCO (1552) LIMITEDApr 22, 2008Apr 22, 2008

    What are the latest accounts for DAVID BROWN SYSTEMS UK 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 DAVID BROWN SYSTEMS UK LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2025
    Next Confirmation Statement DueMay 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2024
    OverdueNo

    What are the latest filings for DAVID BROWN SYSTEMS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Mar 04, 2025

    • Capital: GBP 1
    3 pagesSH19
    YDXN1QMX

    legacy

    2 pagesSH20
    YDXN1PMB

    legacy

    2 pagesCAP-SS
    YDXN1O8X

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account of the company from £67,673,814.48 to nil and all amounts so reduced and cancelled be treated by the company as a realised profit and shall be credited to a distributable reserve of the company 04/03/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    YDXN1N4Z

    Full accounts made up to Dec 31, 2023

    25 pagesAA
    ADU90DZU

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01
    XD1OX177

    Full accounts made up to Dec 31, 2022

    26 pagesAA
    ACG8LM4P

    Registration of charge SC3417750014, created on Jun 06, 2023

    24 pagesMR01
    XC5BMCQO

    Registration of charge SC3417750013, created on Jun 06, 2023

    18 pagesMR01
    XC58YR9O

    Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA on May 24, 2023

    1 pagesAD01
    XC47D9UW

    Amended full accounts made up to Dec 31, 2021

    24 pagesAAMD
    AC3PSOLD

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA
    XC3DYRSR

    Notification of a person with significant control statement

    2 pagesPSC08
    XC38CZI2

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01
    XC2PPTQI

    Cessation of N4 Partner Llp as a person with significant control on Mar 07, 2023

    1 pagesPSC07
    XC2PPSMZ

    Cessation of Mdp Gp Llp as a person with significant control on Mar 07, 2023

    1 pagesPSC07
    XC2PPRU3

    Cessation of Mdp Fund Lp as a person with significant control on Mar 07, 2023

    1 pagesPSC07
    XC2PPQAJ

    Satisfaction of charge SC3417750005 in full

    1 pagesMR04
    XBZY7AU0

    Satisfaction of charge SC3417750007 in full

    1 pagesMR04
    XBZY7CV6

    Satisfaction of charge SC3417750010 in full

    1 pagesMR04
    XBZY7DOZ

    Satisfaction of charge SC3417750012 in full

    1 pagesMR04
    XBZY7EO0

    Satisfaction of charge SC3417750004 in full

    1 pagesMR04
    XBYZ71W2

    Satisfaction of charge SC3417750006 in full

    1 pagesMR04
    XBYZ723F

    Satisfaction of charge SC3417750008 in full

    1 pagesMR04
    XBYZ72L5

    Satisfaction of charge SC3417750009 in full

    1 pagesMR04
    XBYZ72U3

    Who are the officers of DAVID BROWN SYSTEMS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMITT, David
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    3rd Floor, Orbital House
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    3rd Floor, Orbital House
    Scotland
    ScotlandBritishNone106597130003
    MACINTOSH, Stewart Robert
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    3rd Floor, Orbital House
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    3rd Floor, Orbital House
    Scotland
    ScotlandBritishCfo167828700001
    NORMAN, Kate Hilary
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    3rd Floor, Orbital House
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    3rd Floor, Orbital House
    Scotland
    EnglandBritishHr & Comms Director252446040001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    128185710001
    ADAMS, Austen Mark
    Broadfield House
    Saddleworth Road
    HX4 0AJ Barkisland
    West Yorkshire
    Director
    Broadfield House
    Saddleworth Road
    HX4 0AJ Barkisland
    West Yorkshire
    EnglandBritishCeo185929000001
    BURLEY, Thomas
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    Scotland
    Director
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    Scotland
    ScotlandBritishC.E.O.179402650001
    CHARLSON, Geoffrey
    Spout House Farm
    Washington Lane
    PR7 6DQ Euxton
    Lancashire
    Director
    Spout House Farm
    Washington Lane
    PR7 6DQ Euxton
    Lancashire
    EnglandBritishCeo266503200001
    DOYLE, Zillah Frances Kenyon
    Redwood Crescent
    East Kilbride
    G74 5PA Lanarkshire
    1
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Lanarkshire
    1
    EnglandBritishChairman180556480001
    GATESHILL, David
    Bincleaves Road
    DT4 8RP Weymouth
    9 Dunvegan Lodge
    Dorset
    Director
    Bincleaves Road
    DT4 8RP Weymouth
    9 Dunvegan Lodge
    Dorset
    BritishFinancial Controller132616850001
    GIBSON, Keith
    The Millers Tower
    Formakin Estate, Houston Road
    PA7 5NX Bishopton
    Renfrewshire
    Director
    The Millers Tower
    Formakin Estate, Houston Road
    PA7 5NX Bishopton
    Renfrewshire
    ScotlandBritishDirector122031820001
    HAWKINS, Douglas Grahame
    4 Rattray Way
    EH10 5TU Edinburgh
    Director
    4 Rattray Way
    EH10 5TU Edinburgh
    ScotlandBritishInvestment Directors98798300001
    HOLLAND, Mark Harry
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    Director
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    United KingdomBritishAccountant98168130001
    MACINTOSH, Stewart Robert
    Park Road
    Lockwood
    HD4 5DD Huddersfield
    Park Works
    West Yorkshire
    England
    Director
    Park Road
    Lockwood
    HD4 5DD Huddersfield
    Park Works
    West Yorkshire
    England
    ScotlandBritishDirector167828700001
    MARSHALL, Gerard
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    Scotland
    Director
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    Scotland
    ScotlandBritishDirector179402430001
    MCCOLL, James Allan
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    Director
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    MonacoBritishDirector62650060013
    MITCHELL, Keith Lewis
    Westbourne Gardens
    G12 9PF Glasgow
    Flat 2/1, 28
    Director
    Westbourne Gardens
    G12 9PF Glasgow
    Flat 2/1, 28
    ScotlandBritishDirector132053550001
    PATERSON, Norman John
    Walker Street
    EH3 7HR Edinburgh
    20
    Scotland
    Director
    Walker Street
    EH3 7HR Edinburgh
    20
    Scotland
    United KingdomBritishNone155880880001
    POWELL, Shauna Margaret
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    United Kingdom
    Director
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    United Kingdom
    ScotlandBritishDirector160161510001
    STEWART, Alexander
    2 St. Edmund's Lane
    Milngavie
    G62 8LT Glasgow
    Director
    2 St. Edmund's Lane
    Milngavie
    G62 8LT Glasgow
    ScotlandScottishDirector45705400003
    D.W. DIRECTOR 1 LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    128185720001

    Who are the persons with significant control of DAVID BROWN SYSTEMS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    N4 Partner Llp
    St. Vincent Street
    G2 5RG Glasgow
    310
    Scotland
    Jan 22, 2020
    St. Vincent Street
    G2 5RG Glasgow
    310
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Commpanies
    Registration NumberSo306848
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mdp Gp Llp
    St. Vincent Street
    G2 5RG Glasgow
    310
    Scotland
    Jan 22, 2020
    St. Vincent Street
    G2 5RG Glasgow
    310
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Resgister Of Companies
    Registration NumberSo306864
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mdp Fund Lp
    St. Vincent Street
    G2 5RG Glasgow
    310
    Scotland
    Jul 24, 2017
    St. Vincent Street
    G2 5RG Glasgow
    310
    Scotland
    Yes
    Legal FormScottish Limited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSl008995
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clyde Blowers Capital Gp Iii Lp
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Jul 24, 2017
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Yes
    Legal FormScottish Limited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSl008841
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clyde Blowers Capital Fund Ii Lp
    Redwood House
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Jul 24, 2017
    Redwood House
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Yes
    Legal FormScottish Limited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSl006734
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Clyde Blowers Capital Gp Ii Lp
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Jul 24, 2017
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Yes
    Legal FormScottish Limited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSl006698
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clyde Blowers Capital Im Llp
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Apr 06, 2016
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredScottish Registry
    Registration NumberSo301657
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for DAVID BROWN SYSTEMS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 07, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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