About

Registered Number: SC203229
Date of Incorporation: 24/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Fowler Road, West Pitkerro Indust, Broughty, Ferry, Dundee, Angus, DD5 3RU

 

Founded in 2000, Brown & Wilson Steels Ltd are based in Angus. There is one director listed as Miller, Stephen for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Stephen 08 February 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 13 November 2018
MR04 - N/A 24 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 22 December 2014
AA01 - Change of accounting reference date 24 March 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 27 December 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
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 26 October 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 25 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
AA - Annual Accounts 15 November 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 10 November 2004
410(Scot) - N/A 09 September 2004
410(Scot) - N/A 30 July 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 14 February 2001
466(Scot) - N/A 11 May 2000
466(Scot) - N/A 04 May 2000
466(Scot) - N/A 21 February 2000
410(Scot) - N/A 21 February 2000
410(Scot) - N/A 16 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
123 - Notice of increase in nominal capital 15 February 2000
225 - Change of Accounting Reference Date 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
MEM/ARTS - N/A 15 February 2000
CERTNM - Change of name certificate 14 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 March 2012 Outstanding

N/A

Standard security 03 September 2004 Outstanding

N/A

Standard security 23 July 2004 Fully Satisfied

N/A

Floating charge 09 February 2000 Outstanding

N/A

Bond & floating charge 09 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.