About

Registered Number: SC199090
Date of Incorporation: 19/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 216 West George Street, Glasgow, G2 2PQ,

 

Having been setup in 1999, Neilson Brown Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". The business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ailsa Anne Will 17 January 2000 - 1
WOODS, Alan Graham 09 November 2005 - 1
BROWN, Alastair Roxburgh 17 January 2000 30 October 2009 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 02 September 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CH03 - Change of particulars for secretary 21 August 2019
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 10 September 2018
PSC04 - N/A 08 September 2018
PSC04 - N/A 08 September 2018
AA - Annual Accounts 02 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 05 November 2009
TM01 - Termination of appointment of director 30 October 2009
363a - Annual Return 24 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 05 October 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 14 October 2005
225 - Change of Accounting Reference Date 03 April 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 28 February 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 29 April 2002
RESOLUTIONS - N/A 08 November 2001
MEM/ARTS - N/A 08 November 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
363s - Annual Return 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
123 - Notice of increase in nominal capital 29 February 2000
RESOLUTIONS - N/A 16 February 2000
MEM/ARTS - N/A 16 February 2000
225 - Change of Accounting Reference Date 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.