About

Registered Number: SC066531
Date of Incorporation: 05/12/1978 (45 years and 4 months ago)
Company Status: Active
Registered Address: 45 Carlyle Avenue, Hillington Industrial Estate, Glasgow, G52 4XX

 

Based in Glasgow, Peter Brown Ltd was founded on 05 December 1978, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The company has 8 directors listed as Pryde, Nan Milligan, Soal, Mary Mullen, Brown, Lesley Mary, Brown, Marilyn Ruth, Brown, Peter James Birnie, Dyer, Ian, Riddell, Thomas, Waddell, Alan Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Lesley Mary N/A 01 March 1993 1
BROWN, Marilyn Ruth 14 May 1993 13 November 2000 1
BROWN, Peter James Birnie N/A 13 November 2000 1
DYER, Ian 01 April 2000 13 November 2000 1
RIDDELL, Thomas N/A 13 November 2000 1
WADDELL, Alan Thomas N/A 16 June 2000 1
Secretary Name Appointed Resigned Total Appointments
PRYDE, Nan Milligan N/A 28 August 1992 1
SOAL, Mary Mullen 03 October 1994 13 November 2000 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 September 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 September 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 23 September 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 06 September 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 14 September 2011
CH01 - Change of particulars for director 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 25 September 2009
AUD - Auditor's letter of resignation 05 December 2008
AUD - Auditor's letter of resignation 26 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 22 September 2008
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
123 - Notice of increase in nominal capital 12 December 2007
363a - Annual Return 01 November 2007
AA - Annual Accounts 20 September 2007
RESOLUTIONS - N/A 26 July 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
363a - Annual Return 12 October 2006
AAMD - Amended Accounts 05 October 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 29 July 2005
363a - Annual Return 08 October 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 30 July 2003
419a(Scot) - N/A 30 January 2003
363s - Annual Return 30 September 2002
AUD - Auditor's letter of resignation 02 September 2002
AA - Annual Accounts 12 August 2002
419a(Scot) - N/A 20 February 2002
363a - Annual Return 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 14 May 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 06 April 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 28 March 1996
410(Scot) - N/A 11 August 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 12 April 1995
288 - N/A 05 October 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 23 March 1994
288 - N/A 03 June 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 23 February 1993
288 - N/A 04 September 1992
AA - Annual Accounts 18 March 1992
363s - Annual Return 14 February 1992
CERTNM - Change of name certificate 31 December 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 27 February 1991
363 - Annual Return 03 September 1990
AA - Annual Accounts 31 August 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 21 November 1989
288 - N/A 30 January 1989
363 - Annual Return 11 May 1988
AA - Annual Accounts 06 May 1988
288 - N/A 03 June 1987
AA - Annual Accounts 06 April 1987
363 - Annual Return 06 April 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 01 August 1995 Fully Satisfied

N/A

Bond & floating charge 10 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.