BROWNLEE SOFTWARE SYSTEMS LIMITED

Company Documents

DateDescription
15/12/1115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/12/1019 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/12/0919 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MALCOLM BROWNLEE / 19/12/2009

View Document

09/06/099 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: 51/8 DUNDEE TERRACE EDINBURGH EH11 1DP

View Document

07/01/997 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/12/936 December 1993

View Document

06/12/936 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 6A ALBANY STREET EDINBURGH EH1 3QB

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992

View Document

08/04/928 April 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: 51/8 DUNDEE TERRACE EDINBURGH EH11 1 DP

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

29/11/8929 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company