About

Registered Number: SC246003
Date of Incorporation: 19/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: DAVID STOUT, Oakbank Woodside Of Gagie, Kellas, Broughty Ferry, Dundee, Angus, DD5 3PD

 

Having been setup in 2003, Brown Homes (Slamannan) Ltd have registered office in Angus, it's status at Companies House is "Active". We do not know the number of employees at this company. This business has one director listed as Plimley, Peter Kennedy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLIMLEY, Peter Kennedy 19 March 2003 03 August 2014 1

Filing History

Document Type Date
DS01 - Striking off application by a company 24 September 2020
CS01 - N/A 29 March 2020
AA - Annual Accounts 19 March 2020
AA - Annual Accounts 14 August 2019
MR04 - N/A 03 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 27 March 2018
AA01 - Change of accounting reference date 19 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 14 April 2010
AD01 - Change of registered office address 14 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 08 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 05 April 2006
410(Scot) - N/A 16 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 17 January 2005
DISS40 - Notice of striking-off action discontinued 08 September 2004
363s - Annual Return 03 September 2004
GAZ1 - First notification of strike-off action in London Gazette 20 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
CERTNM - Change of name certificate 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.