ROBERT W BROWNLIE MOTOR ENGINEERS LTD.

Company Documents

DateDescription
08/07/258 July 2025 NewFinal Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final account prior to dissolution in CVL

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE BROWNLIE

View Document

05/05/165 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 DIRECTOR APPOINTED MRS JULIE ANN BROWNLIE

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BROWNLIE / 01/05/2014

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BROWNLIE / 01/05/2014

View Document

11/04/1411 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

26/11/1226 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1213 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 1000

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM DUNDAS HOUSE WESTFIELD PARK DALKEITH EH22 3FB

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BROWNLIE / 01/03/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BROWNLIE / 01/03/2010

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT WILLIAM BROWNLIE

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

26/03/0926 March 2009 ADOPT MEM AND ARTS 23/03/2009

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

23/03/0923 March 2009 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