About

Registered Number: SC022512
Date of Incorporation: 17/08/1943 (80 years and 9 months ago)
Company Status: Active
Registered Address: 5/6 Shore, Leith, Edinburgh, EH6 6QS

 

George Brown & Sons, Engineers (Leith) Ltd was founded on 17 August 1943, it's status in the Companies House registry is set to "Active". There are 8 directors listed for George Brown & Sons, Engineers (Leith) Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Arthur N/A 25 September 2013 1
BROWN, Robert Gordon N/A 27 May 1995 1
BROWN, William Lorenzo N/A 02 February 2018 1
BROWN, William Michael N/A 19 September 2013 1
KERRAY, William N/A 01 January 2016 1
MILLAR, Alan Clark 01 April 2013 12 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Charlotte Lorenza 01 July 2016 - 1
MILLAR, Alan Clark 30 June 2010 12 May 2016 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 24 May 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 26 September 2016
AP03 - Appointment of secretary 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 November 2014
CH03 - Change of particulars for secretary 11 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
SH06 - Notice of cancellation of shares 24 October 2013
SH03 - Return of purchase of own shares 24 October 2013
RESOLUTIONS - N/A 11 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 02 May 2013
RESOLUTIONS - N/A 14 January 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 24 August 2010
AP03 - Appointment of secretary 11 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 28 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 29 September 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 24 October 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 01 November 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 November 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 11 December 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 29 October 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 29 October 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 16 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
363s - Annual Return 06 October 1993
AUD - Auditor's letter of resignation 24 August 1993
AUD - Auditor's letter of resignation 04 August 1993
AA - Annual Accounts 03 August 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 20 October 1992
AA - Annual Accounts 04 October 1991
363b - Annual Return 04 October 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
363 - Annual Return 17 August 1988
AA - Annual Accounts 09 August 1988
363 - Annual Return 21 August 1987
AA - Annual Accounts 21 August 1987
363 - Annual Return 17 November 1986
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986

Mortgages & Charges

Description Date Status Charge by
Assignation 13 June 1984 Outstanding

N/A

Assignation 09 May 1984 Outstanding

N/A

Irrevocable mandate 29 March 1984 Fully Satisfied

N/A

Irrevocable mandate 29 March 1984 Fully Satisfied

N/A

Irrevocable mandate 29 March 1984 Fully Satisfied

N/A

Irrevocable mandate 29 March 1984 Fully Satisfied

N/A

Standard security 02 September 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.