BROWN'S PRESSURE WASHERS LIMITED
Status | ACTIVE |
Company No. | SC289135 |
Category | Private Limited Company |
Incorporated | 19 Aug 2005 |
Age | 18 years, 9 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
BROWN'S PRESSURE WASHERS LIMITED is an active private limited company with number SC289135. It was incorporated 18 years, 9 months, 27 days ago, on 19 August 2005. The company address is Balgray Cottage Balgray Cottage, Ayrshire, KA15 1HP.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 24 May 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 05 May 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 06 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 04 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 04 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Wilson Brown
Cessation date: 2017-10-04
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital name of class of shares
Date: 15 Nov 2017
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 14 Nov 2017
Action Date: 02 Oct 2017
Category: Capital
Type: SH02
Date: 2017-10-02
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-04
Officer name: Mr Craig John Brown
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2017
Action Date: 08 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-08
Charge number: SC2891350002
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Douglas Brown
Change date: 2010-08-19
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Wilson Brown
Change date: 2010-08-19
Documents
Termination director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Brown
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 15 Apr 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James Douglas Brown
Change date: 2010-03-29
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: James Douglas Brown
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Jane Wilson Brown
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: John Brown
Documents
Legacy
Date: 31 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 22 Nov 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 30/09/06
Documents
Legacy
Date: 09 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 09/09/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 09 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eastelm LIMITED\certificate issued on 09/09/05
Documents
Legacy
Date: 24 Aug 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/08/05
Documents
Resolution
Date: 24 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 09645804 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN BUSINESS DEVELOPMENT INVESTMENT LTD
SUITE 12 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD
Number: | 06221749 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CEDRA COURT,LONDON,N16 6AT
Number: | 10794515 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLAND AND WOLFF LICENCES LIMITED
C/O THOMAS ARMSTRONG,BELFAST,BT9 6NZ
Number: | NI039066 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, MONEY MATTERS,RUNCORN,WA7 1WA
Number: | 11065351 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBEX HOUSE 162-164,WIMBLEDON,SW19 8AQ
Number: | 10688988 |
Status: | ACTIVE |
Category: | Private Limited Company |