About

Registered Number: SC011878
Date of Incorporation: 03/01/1922 (102 years and 3 months ago)
Company Status: Active
Registered Address: 426 Unit 1a, 426 Drumoyne Road, Glasgow, G51 4DA

 

Brown Son & Ferguson Ltd was founded on 03 January 1922 with its registered office in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at Brown Son & Ferguson Ltd. There are 5 directors listed for Brown Son & Ferguson Ltd. Brown Son & Ferguson Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Richard Brian Peter 16 May 2008 - 1
BROWN, Thomas Nigel N/A - 1
INGRAM-BROWN, Margaret N/A 13 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Wendy Tracey 13 January 2009 05 January 2010 1
INGRAM-BROWN, Leslie N/A 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 11 June 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 07 June 2018
RESOLUTIONS - N/A 11 August 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 20 June 2017
RESOLUTIONS - N/A 03 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 10 June 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 30 April 2010
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363s - Annual Return 29 July 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 25 May 2005
RESOLUTIONS - N/A 16 September 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 09 April 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 16 May 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 06 July 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 22 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 16 August 1991
363a - Annual Return 16 August 1991
363 - Annual Return 28 October 1990
AA - Annual Accounts 28 October 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
MISC - Miscellaneous document 01 June 1989
RESOLUTIONS - N/A 10 May 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
RESOLUTIONS - N/A 20 April 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
NEWINC - New incorporation documents 30 September 1921

Mortgages & Charges

Description Date Status Charge by
Standard security 02 June 1982 Outstanding

N/A

Bond & floating charge 28 October 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.