About

Registered Number: SC047433
Date of Incorporation: 13/04/1970 (54 years and 11 months ago)
Company Status: Active
Registered Address: 37 James Watt Place, East Kilbride, South Lanarkshire, G74 5HG,

 

Based in East Kilbride, South Lanarkshire, Wm. Brown & Company (Engineers) Ltd was established in 1970. This organisation has 8 directors listed as Timmins, Allan John, Kilpatrick, Colin, Cressan, Pauline, Weaver, Josephine, Blane, Elizabeth Mary, Curran, Richard Euan, Dance, Susan, Kilpatrick, David Muir at Companies House. 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
KILPATRICK, Colin 20 December 1996 - 1
BLANE, Elizabeth Mary 20 December 1996 26 February 1997 1
CURRAN, Richard Euan 08 January 2018 17 March 2020 1
DANCE, Susan 20 December 1996 31 March 2005 1
KILPATRICK, David Muir N/A 16 December 1996 1
Secretary Name Appointed Resigned Total Appointments
TIMMINS, Allan John 03 March 2015 - 1
CRESSAN, Pauline 31 March 2005 14 January 2015 1
WEAVER, Josephine N/A 24 January 1997 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 06 October 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 October 2020
RESOLUTIONS - N/A 05 October 2020
MA - Memorandum and Articles 05 October 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 02 August 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 27 February 2017
MR01 - N/A 02 February 2017
CS01 - N/A 13 January 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 01 April 2015
AP03 - Appointment of secretary 03 March 2015
TM02 - Termination of appointment of secretary 15 January 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 14 October 2009
AA - Annual Accounts 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 03 April 2007
363a - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 30 March 2006
AA - Annual Accounts 23 February 2006
410(Scot) - N/A 10 February 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 15 March 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 01 February 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 22 January 2003
410(Scot) - N/A 09 April 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 11 February 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 05 February 2001
363s - Annual Return 25 January 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 02 February 1999
287 - Change in situation or address of Registered Office 02 April 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 27 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 07 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
AA - Annual Accounts 25 January 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 01 February 1995
363s - Annual Return 23 December 1994
410(Scot) - N/A 10 October 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 08 January 1994
363s - Annual Return 17 February 1993
AA - Annual Accounts 15 December 1992
AA - Annual Accounts 11 March 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 04 April 1991
363a - Annual Return 08 March 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 03 August 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 11 September 1987
288 - N/A 01 May 1987
363 - Annual Return 14 April 1987
AA - Annual Accounts 20 May 1986
288 - N/A 20 May 1986
NEWINC - New incorporation documents 13 April 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

Standard security 03 February 2006 Outstanding

N/A

Standard security 27 March 2002 Outstanding

N/A

Bond & floating charge 03 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.