BROWNS OF MULL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

04/01/254 January 2025 Registered office address changed from Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU Scotland to 15 Main Street Campbeltown PA28 6AD on 2025-01-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

09/11/239 November 2023 Cessation of Kamall Ahmed as a person with significant control on 2023-08-07

View Document

09/11/239 November 2023 Termination of appointment of Kamall Ahmed as a director on 2023-08-07

View Document

09/11/239 November 2023 Notification of Richard Robertson as a person with significant control on 2023-08-07

View Document

09/11/239 November 2023 Appointment of Mr Richard Robertson as a director on 2023-08-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Registered office address changed from Suite 5, Redbrick House 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 2023-10-24

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-10-31

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

21/11/2221 November 2022 Micro company accounts made up to 2021-10-31

View Document

21/11/2221 November 2022 Registered office address changed from 24 Stonelaw Road Suite 3, Red Tree Glasgow G73 3TW Scotland to Suite 5, Redbrick House 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 2022-11-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 DISS40 (DISS40(SOAD))

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR KAMALL AHMED

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MISTER NABEEL AHMED

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 29/10/14 STATEMENT OF CAPITAL GBP 50000

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM UNIT 7 SHAWFIELD RETAIL PARK BOUNDARY ROAD GLASGOW G73 1DB

View Document

08/04/148 April 2014 DISS40 (DISS40(SOAD))

View Document

06/04/146 April 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

14/02/1414 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 FIRST GAZETTE

View Document

09/02/139 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

09/02/139 February 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/01/1210 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALL AHMED / 01/10/2011

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD THORBURN

View Document

23/02/1123 February 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

11/02/1111 February 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 01, 60 GLENAPP STREET GLASGOW G41 2LG

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALL AHMED / 01/11/2009

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMALL AHMED / 31/07/2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR NABEEL AHMED

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR KAMALL AHMED

View Document

10/11/0810 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY NABEEL AHMED

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD THORBURN

View Document

01/04/081 April 2008 DIRECTOR APPOINTED NABEEL AHMED

View Document

01/04/081 April 2008 SECRETARY APPOINTED RICHARD THOMAS THORBURN

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 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