BROWNS OF MULL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Micro company accounts made up to 2024-10-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-10-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with updates |
09/11/239 November 2023 | Cessation of Kamall Ahmed as a person with significant control on 2023-08-07 |
09/11/239 November 2023 | Termination of appointment of Kamall Ahmed as a director on 2023-08-07 |
09/11/239 November 2023 | Notification of Richard Robertson as a person with significant control on 2023-08-07 |
09/11/239 November 2023 | Appointment of Mr Richard Robertson as a director on 2023-08-07 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
02/08/232 August 2023 | Micro company accounts made up to 2022-10-31 |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Confirmation statement made on 2023-01-08 with no updates |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
21/11/2221 November 2022 | Micro company accounts made up to 2021-10-31 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
27/04/2227 April 2022 | Confirmation statement made on 2022-01-08 with no updates |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/05/2022 May 2020 | DISS40 (DISS40(SOAD)) |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/03/203 March 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR KAMALL AHMED |
09/09/169 September 2016 | DIRECTOR APPOINTED MISTER NABEEL AHMED |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
20/11/1520 November 2015 | 29/10/14 STATEMENT OF CAPITAL GBP 50000 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
29/10/1429 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM UNIT 7 SHAWFIELD RETAIL PARK BOUNDARY ROAD GLASGOW G73 1DB |
08/04/148 April 2014 | DISS40 (DISS40(SOAD)) |
06/04/146 April 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
14/02/1414 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/02/1316 February 2013 | DISS40 (DISS40(SOAD)) |
15/02/1315 February 2013 | FIRST GAZETTE |
09/02/139 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
09/02/139 February 2013 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/06/128 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
10/01/1210 January 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALL AHMED / 01/10/2011 |
19/07/1119 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
26/02/1126 February 2011 | DISS40 (DISS40(SOAD)) |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD THORBURN |
23/02/1123 February 2011 | Annual return made up to 16 October 2010 with full list of shareholders |
11/02/1111 February 2011 | FIRST GAZETTE |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 01, 60 GLENAPP STREET GLASGOW G41 2LG |
08/07/108 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
09/11/099 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALL AHMED / 01/11/2009 |
17/08/0917 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
03/08/093 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAMALL AHMED / 31/07/2009 |
03/07/093 July 2009 | APPOINTMENT TERMINATED DIRECTOR NABEEL AHMED |
03/07/093 July 2009 | DIRECTOR APPOINTED MR KAMALL AHMED |
10/11/0810 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | APPOINTMENT TERMINATED SECRETARY NABEEL AHMED |
01/04/081 April 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD THORBURN |
01/04/081 April 2008 | DIRECTOR APPOINTED NABEEL AHMED |
01/04/081 April 2008 | SECRETARY APPOINTED RICHARD THOMAS THORBURN |
21/11/0721 November 2007 | SECRETARY'S PARTICULARS CHANGED |
21/11/0721 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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