Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BROWN MCFARLANE LIMITED
Company Information for

BROWN MCFARLANE LIMITED

2ND FLOOR, MAXIM 3 MAXIM OFFICE PARK, PARKLANDS AVENUE, EUROCENTRAL, LANARKSHIRE, ML1 4WQ,
Company Registration Number
SC121113
Private Limited Company
Active

Company Overview

About Brown Mcfarlane Ltd
BROWN MCFARLANE LIMITED was founded on 1989-11-02 and has its registered office in Eurocentral. The organisation's status is listed as "Active". Brown Mcfarlane Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROWN MCFARLANE LIMITED
 
Legal Registered Office
2ND FLOOR, MAXIM 3 MAXIM OFFICE PARK
PARKLANDS AVENUE
EUROCENTRAL
LANARKSHIRE
ML1 4WQ
Other companies in G33
 
Telephone01782 289909
 
Filing Information
Company Number SC121113
Company ID Number SC121113
Date formed 1989-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 10:08:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN MCFARLANE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROWN MCFARLANE LIMITED
The following companies were found which have the same name as BROWN MCFARLANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWN MCFARLANE FAR EAST PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-13
BROWN MCFARLANE IRELAND LIMITED INNISCARRA MAIN STREET RATHCOOLE CO. DUBLIN RATHCOOLE, DUBLIN, IRELAND Active Company formed on the 2020-01-28
BROWN MCFARLANE PRECISION ENGINEERING LIMITED SUITE 1, 2ND FLOOR MAXIM 3, MAXIM BUSINESS PARK EUROCENTRAL MOTHERWELL ML1 4WQ Active Company formed on the 2020-01-24

Company Officers of BROWN MCFARLANE LIMITED

Current Directors
Officer Role Date Appointed
PETER KENNETH BROWN
Company Secretary 2013-08-01
PETER KENNETH BROWN
Director 2013-05-31
RICHARD THOMAS BROWN
Director 2006-08-29
MARTIN DAVID MALEY
Director 2014-09-08
ANTHONY MICHAEL O'REILLY
Director 2016-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH EDWARD LINDSAY BROWN
Director 1990-02-26 2015-09-30
ALAN KEIZER
Director 2006-08-29 2015-03-31
JOHN GEORGE RIDDELL
Director 2008-09-01 2014-09-16
ANDREW WEBSTER
Director 2007-08-01 2013-12-31
ROBERT DEREK HEY
Company Secretary 2013-05-31 2013-08-01
BARRY LESLIE MORSE
Director 2004-04-08 2013-07-31
SUSAN ELIZABETH EATON
Company Secretary 2006-08-29 2013-05-31
SUSAN ELIZABETH EATON
Director 2003-09-01 2013-05-31
JOHN BRIERLEY
Director 1996-04-01 2010-03-31
DAVID HIGGINS
Company Secretary 2002-06-30 2006-07-21
DAVID HIGGINS
Director 2000-01-12 2006-07-21
DAVID STEWART SHAW
Company Secretary 1990-02-26 2002-06-30
DAVID STEWART SHAW
Director 1990-02-26 2002-06-30
THOMAS RICHARD WILSON STEELE
Director 1990-02-26 2000-10-06
ROBERT CRAWFORD
Director 1992-01-01 2000-02-15
SYDNEY ALEXANDER MILLAR
Director 1990-02-26 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KENNETH BROWN A.R.BROWN,MCFARLANE & COMPANY, LIMITED Director 2013-01-01 CURRENT 1930-04-02 Active
RICHARD THOMAS BROWN ARBM CO LIMITED Director 2003-03-31 CURRENT 1977-01-27 Active
RICHARD THOMAS BROWN ARBM CO 2 LIMITED Director 2003-03-31 CURRENT 1975-05-15 Active
RICHARD THOMAS BROWN A.R.BROWN,MCFARLANE & COMPANY, LIMITED Director 2003-02-18 CURRENT 1930-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID MALEY
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM Unit 7 Lonmay Place Panorama Business Village Glasgow G33 4ER
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-17AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL O'REILLY
2016-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD LINDSAY BROWN
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEIZER
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-08AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE RIDDELL
2014-09-16AP01DIRECTOR APPOINTED MR MARTIN DAVID MALEY
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1000000
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MORSE
2013-10-23CH01Director's details changed for Alan Keizer on 2013-07-12
2013-08-13AP03Appointment of Mr Peter Kenneth Brown as company secretary
2013-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT HEY
2013-07-26AP01DIRECTOR APPOINTED MR PETER KENNETH BROWN
2013-06-17AP03SECRETARY APPOINTED MR ROBERT DEREK HEY
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EATON
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY SUSAN EATON
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-25AR0130/09/12 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WEBSTER / 02/04/2012
2011-10-04AR0130/09/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-12AR0130/09/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WEBSTER / 30/09/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEIZER / 30/09/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH EATON / 30/09/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BROWN / 30/09/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD LINDSAY BROWN / 30/09/2010
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE RIDDELL / 01/04/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIERLEY
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27AR0130/09/09 FULL LIST
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM SUITE 1/1 BROOK STREET STUDIOS 60 BROOK STREET GLASGOW G40 2AB
2009-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED JOHN GEORGE RIDDELL
2008-08-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-15363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-03288aNEW DIRECTOR APPOINTED
2007-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-10-25363(288)SECRETARY RESIGNED
2006-10-25363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW SECRETARY APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 239 MYRESIDE STREET GLASGOW G32 6DR
2005-10-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-04-28288aNEW DIRECTOR APPOINTED
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-26288aNEW DIRECTOR APPOINTED
2002-12-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-05363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-12288aNEW SECRETARY APPOINTED
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-30363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-25363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROWN MCFARLANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROWN MCFARLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-08-19 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 1997-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BROWN MCFARLANE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BROWN MCFARLANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN MCFARLANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BROWN MCFARLANE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BROWN MCFARLANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWN MCFARLANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROWN MCFARLANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.