About

Registered Number: SC121113
Date of Incorporation: 02/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor, Maxim 3 Maxim Office Park, Parklands Avenue, Eurocentral, Lanarkshire, ML1 4WQ,

 

Brown Mcfarlane Ltd was registered on 02 November 1989 with its registered office in Eurocentral, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Brown, Peter Kenneth, Brown, Peter Kenneth, Brown, Richard Thomas, O'reilly, Anthony Michael, Hey, Robert Derek, Brown, Kenneth Edward Lindsay, Crawford, Robert, Eaton, Susan Elizabeth, Higgins, David, Maley, Martin David, Millar, Sydney Alexander, Morse, Barry Leslie, Riddell, John George, Shaw, David Stewart, Steele, Thomas Richard Wilson, Webster, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Peter Kenneth 31 May 2013 - 1
BROWN, Richard Thomas 29 August 2006 - 1
O'REILLY, Anthony Michael 15 August 2016 - 1
BROWN, Kenneth Edward Lindsay 26 February 1990 30 September 2015 1
CRAWFORD, Robert 01 January 1992 15 February 2000 1
EATON, Susan Elizabeth 01 September 2003 31 May 2013 1
HIGGINS, David 12 January 2000 21 July 2006 1
MALEY, Martin David 08 September 2014 30 November 2018 1
MILLAR, Sydney Alexander 26 February 1990 12 July 1993 1
MORSE, Barry Leslie 08 April 2004 31 July 2013 1
RIDDELL, John George 01 September 2008 16 September 2014 1
SHAW, David Stewart 26 February 1990 30 June 2002 1
STEELE, Thomas Richard Wilson 26 February 1990 06 October 2000 1
WEBSTER, Andrew 01 August 2007 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Peter Kenneth 01 August 2013 - 1
HEY, Robert Derek 31 May 2013 01 August 2013 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 12 October 2018
AD01 - Change of registered office address 25 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 October 2016
AP01 - Appointment of director 17 August 2016
MR04 - N/A 10 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AP03 - Appointment of secretary 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AP01 - Appointment of director 26 July 2013
AP03 - Appointment of secretary 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 11 October 2010
CH01 - Change of particulars for director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 27 October 2009
AD01 - Change of registered office address 20 October 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
410(Scot) - N/A 19 August 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AA - Annual Accounts 12 January 2006
287 - Change in situation or address of Registered Office 09 December 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 12 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 05 November 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 22 January 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
363s - Annual Return 25 October 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 11 October 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 22 October 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 01 September 1997
410(Scot) - N/A 07 March 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 31 July 1996
288 - N/A 12 April 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 17 August 1993
288 - N/A 17 August 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 14 August 1992
288 - N/A 08 January 1992
363s - Annual Return 05 January 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 24 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1990
123 - Notice of increase in nominal capital 28 March 1990
288 - N/A 28 March 1990
288 - N/A 28 March 1990
287 - Change in situation or address of Registered Office 28 March 1990
RESOLUTIONS - N/A 08 March 1990
RESOLUTIONS - N/A 08 March 1990
RESOLUTIONS - N/A 08 March 1990
RESOLUTIONS - N/A 08 March 1990
MEM/ARTS - N/A 08 March 1990
123 - Notice of increase in nominal capital 08 March 1990
CERTNM - Change of name certificate 26 January 1990
NEWINC - New incorporation documents 02 November 1989

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 August 2008 Outstanding

N/A

Bond & floating charge 24 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.