About

Registered Number: SC167475
Date of Incorporation: 02/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Fowler Road, West Pitkerro Indust Broughty, Ferry, Dundee, DD5 3RU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.