K E H BROWNLIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Appointment of Dr Andrew Thomas Strathdee as a director on 2025-01-18 |
25/11/2425 November 2024 | Notification of The Borders Forest Trust as a person with significant control on 2024-11-21 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
19/11/2419 November 2024 | Appointment of Prof Ian James Wall as a director on 2024-11-16 |
19/11/2419 November 2024 | Cessation of The Borders as a person with significant control on 2024-11-19 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/12/2311 December 2023 | Accounts for a small company made up to 2023-06-30 |
22/11/2322 November 2023 | Register inspection address has been changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom to Borders Forest Trust Borders Forest Trust Ancrum Jedburgh TD8 6TU |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-07 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Current accounting period shortened from 2023-10-31 to 2023-06-30 |
31/05/2331 May 2023 | Notification of The Borders as a person with significant control on 2023-05-29 |
30/05/2330 May 2023 | Appointment of Mr Charles Christopher Dundas as a director on 2023-05-29 |
30/05/2330 May 2023 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Borders Forest Trust Monteviot Nurseries Ancrum Jedburgh Berwick TD8 6TU on 2023-05-30 |
30/05/2330 May 2023 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 2023-05-29 |
30/05/2330 May 2023 | Withdrawal of a person with significant control statement on 2023-05-30 |
30/05/2330 May 2023 | Appointment of Mr Charles Christopher Dundas as a secretary on 2023-05-29 |
30/05/2330 May 2023 | Termination of appointment of Niall Rennie Milner as a director on 2023-05-29 |
29/05/2329 May 2023 | Appointment of Ms Stephanie Pauline Young as a director on 2023-05-29 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
06/10/226 October 2022 | Withdrawal of a person with significant control statement on 2022-10-06 |
06/10/226 October 2022 | Notification of a person with significant control statement |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
12/04/2112 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
26/06/2026 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
23/04/1923 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | DIRECTOR APPOINTED MR NIALL RENNIE MILNER |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHLEEN ELIZABETH HELEN BROWNLIE / 21/06/2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/04/153 April 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 |
27/10/1427 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
22/04/1022 April 2010 | CORPORATE SECRETARY APPOINTED GILLESPIE MACANDREW SECRETARIES LIMITED |
22/04/1022 April 2010 | APPOINTMENT TERMINATED, SECRETARY ALASDAIR MCVITIE |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH HELEN BROWNLIE / 01/10/2009 |
09/11/099 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
09/11/099 November 2009 | SAIL ADDRESS CREATED |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | SECRETARY'S PARTICULARS CHANGED |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: STRUAN HOUSE 16 CORSTORPHINE ROAD EDINBURGH MIDLOTHIAN EH12 6HN |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/11/067 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/11/057 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
12/11/0212 November 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
29/01/0229 January 2002 | NEW SECRETARY APPOINTED |
29/01/0229 January 2002 | REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 16 WALKER STREET EDINBURGH EH3 7NN |
29/01/0229 January 2002 | SECRETARY RESIGNED |
13/11/0113 November 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
24/10/0024 October 2000 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
07/07/007 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
22/10/9922 October 1999 | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS |
21/06/9921 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
22/10/9822 October 1998 | RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS |
21/07/9821 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
05/11/975 November 1997 | RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS |
22/10/9622 October 1996 | 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