Liquidation
Company Information for BROWN ENGINEERING (FOCHABERS) LIMITED
319 ST VINCENT STREET, GLASGOW, G2 5AS,
|
Company Registration Number
SC133946
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROWN ENGINEERING (FOCHABERS) LIMITED | |
Legal Registered Office | |
319 ST VINCENT STREET GLASGOW G2 5AS Other companies in IV32 | |
Company Number | SC133946 | |
---|---|---|
Company ID Number | SC133946 | |
Date formed | 1991-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-06-01 20:17:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH JEAN BROWN |
||
ELIZABETH JEAN BROWN |
||
GARY JOHN BROWN |
||
GORDON BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARION TAYLOR |
Director | ||
RONALD TAYLOR |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM MOSSTODLOCH INDUSTRIAL ESTATE FOCHABERS MORAYSHIRE IV32 7LH | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN BROWN / 01/09/2017 | |
AA | 31/03/17 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | AUTHORITY UNDER SECTION 175 OF COMPANIES ACT 28/03/2017 | |
RES01 | ADOPT ARTICLES 28/03/2017 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 339600 | |
SH01 | 28/03/17 STATEMENT OF CAPITAL GBP 339600.00 | |
AA01 | PREVEXT FROM 29/11/2016 TO 31/03/2017 | |
AA | 29/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 52 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA01 | PREVSHO FROM 30/11/2015 TO 29/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN BROWN / 20/01/2016 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 10/09/15 FULL LIST | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 10/09/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GARY JOHN BROWN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 17/09/13 STATEMENT OF CAPITAL GBP 61 | |
AR01 | 10/09/13 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
SA | SHARE AGREEMENT OTC | |
SH06 | 08/04/13 STATEMENT OF CAPITAL GBP 90.00 | |
SH06 | 08/04/13 STATEMENT OF CAPITAL GBP 67.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARION TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 10/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AR01 | 10/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
363a | RETURN MADE UP TO 10/09/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 10/09/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 10/09/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 10/09/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 10/09/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363a | RETURN MADE UP TO 10/09/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363a | RETURN MADE UP TO 10/09/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363a | RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/09/94 | |
363s | RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Petitions to Wind Up (Companies) | 2017-09-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROWN ENGINEERING (FOCHABERS) LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as BROWN ENGINEERING (FOCHABERS) LIMITED are:
Initiating party | Brown Engineering (Fochabers) Limited | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BROWN ENGINEERING (FOCHABERS) LIMITED | Event Date | 2017-09-21 |
Notice is hereby given that on 21 September 2017 a petition was presented to the Court of Session by Brown Engineering (Fochabers) Limited , a company incorporated under the Companies Act (Registered number SC133946) having its registered office at Mosstodloch Industrial Estate, Fochabers, Morayshire IV32 7LH [the "Company"] craving the court inter alia for an order that the Company be wound up and that Geoffrey Isaac Jacobs and Blair Carnegie Nimmo, both of KPMG LLP, 37 Albyn Place, Aberdeen AB10 1JB, be appointed as joint interim liquidators of the Company; in which petition Lord Doherty by interlocutor dated 21 September 2017 appointed all persons having an interest to lodge answers thereto at the Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ, within eight days after intimation, service and advertisement; and in the meantime appointed the said Mr Jacobs and Mr Nimmo as joint provisional liquidators of the Company with the authority to exercise the powers contained in parts II and III of Schedule 4 to the Insolvency Act 1986 , all of which notice is hereby given. Andrew Smith : Burness Paull LLP : Union Plaza, 1 Union Wynd, Aberdeen AB10 1DQ : Solicitors for the petitioner : | |||
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. |