About

Registered Number: SC061242
Date of Incorporation: 01/12/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: Edinburgh Road, Peebles, Peeblesshire, EH45 8DF

 

Founded in 1976, Brown Bros.(Peebles)limited are based in Peeblesshire, it's status at Companies House is "Active". The current directors of the business are listed as Brown, John Hamilton, Brown, Robert, Macdonald, Colin Nicolson, Brown, Evelyn Agnes, Brown, Isabel, Brown, John Cunningham, Brown, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, John Hamilton 30 September 2016 - 1
BROWN, Robert 30 September 2016 - 1
MACDONALD, Colin Nicolson 30 September 2016 - 1
BROWN, Evelyn Agnes N/A 30 September 2016 1
BROWN, Isabel N/A 30 September 2016 1
BROWN, John Cunningham N/A 30 September 2016 1
BROWN, Robert N/A 30 September 2016 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 07 January 2019
PSC01 - N/A 14 November 2018
PSC01 - N/A 14 November 2018
PSC09 - N/A 14 November 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 January 2017
RESOLUTIONS - N/A 10 November 2016
SH01 - Return of Allotment of shares 10 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 10 November 2016
SH08 - Notice of name or other designation of class of shares 10 November 2016
CC04 - Statement of companies objects 10 November 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
TM02 - Termination of appointment of secretary 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
MR01 - N/A 18 October 2016
MR01 - N/A 13 October 2016
MR01 - N/A 12 October 2016
466(Scot) - N/A 11 October 2016
466(Scot) - N/A 07 October 2016
MR04 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 05 June 2015
AA - Annual Accounts 29 December 2014
MR01 - N/A 06 August 2014
MR04 - N/A 06 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 08 June 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 11 June 2001
287 - Change in situation or address of Registered Office 01 September 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 04 July 1999
RESOLUTIONS - N/A 07 June 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 31 May 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 29 May 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 08 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
363 - Annual Return 13 November 1990
AA - Annual Accounts 13 November 1990
363 - Annual Return 02 October 1989
AA - Annual Accounts 06 September 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
363 - Annual Return 16 September 1987
AA - Annual Accounts 16 September 1987
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986
MISC - Miscellaneous document 01 December 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 05 September 2016 Outstanding

N/A

A registered charge 31 July 2014 Fully Satisfied

N/A

Bond & floating charge 02 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.