About

Registered Number: SC232959
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 11a Carlton Street, Edinburgh, EH4 1NE

 

Brown Design & Build Ltd was registered on 19 June 2002 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brown, Ian, Glasgow, Brian Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ian 19 June 2002 - 1
GLASGOW, Brian Alexander 19 June 2002 02 December 2008 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 01 July 2014
CH03 - Change of particulars for secretary 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AD01 - Change of registered office address 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CERTNM - Change of name certificate 07 May 2010
RESOLUTIONS - N/A 27 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
363s - Annual Return 02 September 2003
225 - Change of Accounting Reference Date 28 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.