About

Registered Number: SC108442
Date of Incorporation: 24/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 30 Elder Street, Edinburgh, EH1 3DX

 

Having been setup in 1987, Jack Brown Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Robinson, Nigel Noel, Shanks, Gillian Elizabeth, Twamley, Michael, Wilson, Gavin, Brown, Joanna, Brown, John Graham Sharp, Brown, Scott, Shanks, Gillian, Brown, Elizabeth, O'neill, Chris are the current directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Nigel Noel 31 March 2017 - 1
SHANKS, Gillian Elizabeth 31 March 2017 - 1
TWAMLEY, Michael 31 March 2017 - 1
WILSON, Gavin 01 November 2013 - 1
BROWN, Elizabeth 06 April 1988 01 April 1993 1
O'NEILL, Chris 01 October 2003 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Joanna 12 April 2000 30 September 2003 1
BROWN, John Graham Sharp 06 April 1988 30 September 2003 1
BROWN, Scott 01 October 2003 31 October 2013 1
SHANKS, Gillian 01 November 2013 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 August 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 11 October 2017
RESOLUTIONS - N/A 07 June 2017
SH08 - Notice of name or other designation of class of shares 07 June 2017
SH08 - Notice of name or other designation of class of shares 07 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 07 June 2017
TM02 - Termination of appointment of secretary 26 May 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 21 November 2014
SH06 - Notice of cancellation of shares 16 April 2014
SH03 - Return of purchase of own shares 16 April 2014
AR01 - Annual Return 26 February 2014
AP03 - Appointment of secretary 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 16 October 2012
RESOLUTIONS - N/A 03 May 2012
CC04 - Statement of companies objects 03 May 2012
466(Scot) - N/A 02 May 2012
AR01 - Annual Return 13 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 27 February 2008
RESOLUTIONS - N/A 31 January 2008
RESOLUTIONS - N/A 31 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 2008
AA - Annual Accounts 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 24 January 2005
410(Scot) - N/A 29 October 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 10 January 2004
CERTNM - Change of name certificate 22 September 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 20 February 2002
AA - Annual Accounts 11 February 2002
RESOLUTIONS - N/A 01 February 2002
RESOLUTIONS - N/A 20 February 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 17 April 2000
363s - Annual Return 24 February 2000
RESOLUTIONS - N/A 20 January 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 31 January 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 06 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 03 March 1997
RESOLUTIONS - N/A 14 January 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 26 February 1996
RESOLUTIONS - N/A 25 January 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 28 January 1995
AA - Annual Accounts 26 January 1995
RESOLUTIONS - N/A 26 May 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 27 January 1994
288 - N/A 18 January 1994
363a - Annual Return 02 September 1993
RESOLUTIONS - N/A 31 January 1993
AA - Annual Accounts 31 January 1993
RESOLUTIONS - N/A 14 February 1992
AA - Annual Accounts 14 February 1992
363a - Annual Return 14 February 1992
363a - Annual Return 12 June 1991
RESOLUTIONS - N/A 08 February 1991
AA - Annual Accounts 08 February 1991
363 - Annual Return 28 September 1990
363 - Annual Return 18 July 1990
RESOLUTIONS - N/A 10 April 1990
AA - Annual Accounts 10 April 1990
RESOLUTIONS - N/A 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
MEM/ARTS - N/A 12 April 1988
287 - Change in situation or address of Registered Office 12 April 1988
CERTNM - Change of name certificate 19 February 1988
NEWINC - New incorporation documents 24 December 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 December 2011 Outstanding

N/A

Bond & floating charge 11 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.