Based in Ferry, Dundee, Brown & Tawse Steelstock Ltd was established in 1996. The companies directors are listed as Harding, Ian, Bailey, Paul James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Paul James | 07 October 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, Ian | 02 August 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 20 July 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 13 November 2018 | |
MR04 - N/A | 24 August 2018 | |
MR04 - N/A | 24 August 2018 | |
CS01 - N/A | 06 August 2018 | |
MR04 - N/A | 15 May 2018 | |
MR04 - N/A | 15 May 2018 | |
MR04 - N/A | 15 May 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AP01 - Appointment of director | 18 October 2016 | |
AP01 - Appointment of director | 18 October 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 22 December 2014 | |
TM01 - Termination of appointment of director | 18 August 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA01 - Change of accounting reference date | 24 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 09 August 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 13 April 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 06 April 2012 | |
AA01 - Change of accounting reference date | 09 March 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AP01 - Appointment of director | 17 August 2011 | |
AR01 - Annual Return | 16 August 2011 | |
TM02 - Termination of appointment of secretary | 16 August 2011 | |
AP03 - Appointment of secretary | 16 August 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 20 August 2010 | |
AA - Annual Accounts | 09 December 2009 | |
AP01 - Appointment of director | 21 October 2009 | |
363a - Annual Return | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 01 May 2009 | |
AA - Annual Accounts | 25 January 2009 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363a - Annual Return | 14 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363a - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 24 December 2003 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 23 December 2002 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 04 January 2002 | |
363s - Annual Return | 06 August 2001 | |
AA - Annual Accounts | 18 January 2001 | |
363s - Annual Return | 08 August 2000 | |
419a(Scot) - N/A | 03 August 2000 | |
410(Scot) - N/A | 01 March 2000 | |
AA - Annual Accounts | 05 January 2000 | |
363s - Annual Return | 07 September 1999 | |
287 - Change in situation or address of Registered Office | 19 March 1999 | |
AA - Annual Accounts | 25 January 1999 | |
410(Scot) - N/A | 23 November 1998 | |
363s - Annual Return | 06 August 1998 | |
AA - Annual Accounts | 12 January 1998 | |
363s - Annual Return | 27 August 1997 | |
419a(Scot) - N/A | 20 August 1997 | |
RESOLUTIONS - N/A | 01 August 1997 | |
RESOLUTIONS - N/A | 01 August 1997 | |
288a - Notice of appointment of directors or secretaries | 01 August 1997 | |
288a - Notice of appointment of directors or secretaries | 01 August 1997 | |
288a - Notice of appointment of directors or secretaries | 01 August 1997 | |
AUD - Auditor's letter of resignation | 01 August 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 August 1997 | |
288b - Notice of resignation of directors or secretaries | 01 August 1997 | |
288b - Notice of resignation of directors or secretaries | 01 August 1997 | |
288b - Notice of resignation of directors or secretaries | 01 August 1997 | |
466(Scot) - N/A | 30 July 1997 | |
410(Scot) - N/A | 30 July 1997 | |
466(Scot) - N/A | 30 July 1997 | |
410(Scot) - N/A | 30 July 1997 | |
410(Scot) - N/A | 28 July 1997 | |
466(Scot) - N/A | 23 July 1997 | |
410(Scot) - N/A | 23 July 1997 | |
325 - Location of register of directors' interests in shares etc | 24 January 1997 | |
353 - Register of members | 24 January 1997 | |
410(Scot) - N/A | 17 January 1997 | |
RESOLUTIONS - N/A | 03 January 1997 | |
RESOLUTIONS - N/A | 03 January 1997 | |
RESOLUTIONS - N/A | 03 January 1997 | |
RESOLUTIONS - N/A | 03 January 1997 | |
SA - Shares agreement | 03 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 1997 | |
123 - Notice of increase in nominal capital | 03 January 1997 | |
288a - Notice of appointment of directors or secretaries | 30 December 1996 | |
288a - Notice of appointment of directors or secretaries | 30 December 1996 | |
288a - Notice of appointment of directors or secretaries | 30 December 1996 | |
288b - Notice of resignation of directors or secretaries | 30 December 1996 | |
288b - Notice of resignation of directors or secretaries | 30 December 1996 | |
288b - Notice of resignation of directors or secretaries | 30 December 1996 | |
MEM/ARTS - N/A | 16 December 1996 | |
RESOLUTIONS - N/A | 11 December 1996 | |
287 - Change in situation or address of Registered Office | 11 December 1996 | |
225 - Change of Accounting Reference Date | 11 December 1996 | |
MEM/ARTS - N/A | 11 December 1996 | |
CERTNM - Change of name certificate | 10 December 1996 | |
NEWINC - New incorporation documents | 02 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 02 April 2012 | Fully Satisfied |
N/A |
Floating charge | 21 March 2012 | Fully Satisfied |
N/A |
Standard security | 16 February 2000 | Fully Satisfied |
N/A |
Bond & floating charge | 18 November 1998 | Fully Satisfied |
N/A |
Floating charge | 18 July 1997 | Fully Satisfied |
N/A |
Bond & floating charge | 18 July 1997 | Fully Satisfied |
N/A |
Debenture | 18 July 1997 | Outstanding |
N/A |
Floating charge | 18 July 1997 | Outstanding |
N/A |
Floating charge | 31 December 1996 | Fully Satisfied |
N/A |