About

Registered Number: SC332473
Date of Incorporation: 16/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 49 High Street, Wick, Caithness, KW1 4BP

 

Established in 2007, Browns of Mull Ltd have registered office in Wick, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Thorburn, Richard Thomas, Ahmed, Kamall, Ahmed, Nabeel, Thorburn, Richard Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Kamall 01 July 2009 02 November 2015 1
AHMED, Nabeel 03 March 2008 01 July 2009 1
THORBURN, Richard Thomas 16 October 2007 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
THORBURN, Richard Thomas 03 March 2008 15 October 2010 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 22 May 2020
AA - Annual Accounts 21 May 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 23 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 09 September 2016
AP01 - Appointment of director 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 20 November 2015
SH01 - Return of Allotment of shares 20 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 20 October 2014
DISS40 - Notice of striking-off action discontinued 08 April 2014
AR01 - Annual Return 06 April 2014
GAZ1 - First notification of strike-off action in London Gazette 14 February 2014
DISS40 - Notice of striking-off action discontinued 16 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 February 2013
AA - Annual Accounts 09 February 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 19 July 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
AR01 - Annual Return 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 February 2011
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.