Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > G.S. BROWN CONSTRUCTION LIMITED
Company Information for

G.S. BROWN CONSTRUCTION LIMITED

ST MADOES, GLENCARSE, PERTHSHIRE, PH2 7NF,
Company Registration Number
SC047574
Private Limited Company
Active

Company Overview

About G.s. Brown Construction Ltd
G.S. BROWN CONSTRUCTION LIMITED was founded on 1970-06-01 and has its registered office in Perthshire. The organisation's status is listed as "Active". G.s. Brown Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G.S. BROWN CONSTRUCTION LIMITED
 
Legal Registered Office
ST MADOES
GLENCARSE
PERTHSHIRE
PH2 7NF
Other companies in PH2
 
Filing Information
Company Number SC047574
Company ID Number SC047574
Date formed 1970-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.S. BROWN CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.S. BROWN CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID ALEXANDER SMITH
Company Secretary 2016-08-01
CHARLES BAIN BROWN
Director 1992-08-12
GEOFFREY STEWART BROWN
Director 1989-07-21
MARGARET JOYCE BROWN
Director 1989-07-21
STEVEN BROWN
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JOYCE BROWN
Company Secretary 1989-07-21 2016-08-01
ANDREW HARVEY SMITH
Director 1992-08-12 2011-07-29
GARY ROBB
Director 2007-09-01 2009-12-15
STUART BROWN
Director 1998-04-01 2008-04-04
ALAN HALL
Director 1989-07-21 1997-02-24
JAMES ALEXANDER LAMB
Director 1989-07-21 1997-02-24
HENRY SCOTT RITCHIE
Director 1989-07-21 1997-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET JOYCE BROWN THE GESBY CHARITY Director 2014-04-17 CURRENT 2014-04-17 Active
STEVEN BROWN STEVE BROWN ELECTRICAL (SCOTLAND) LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
STEVEN BROWN ST JOHNSTONE FOOTBALL CLUB LIMITED (THE) Director 2004-04-26 CURRENT 1910-08-09 Active
STEVEN BROWN SUVENCO PROPERTIES LIMITED Director 2001-08-07 CURRENT 1978-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-18REGISTRATION OF A CHARGE / CHARGE CODE SC0475740017
2023-12-06DIRECTOR APPOINTED MR DARYL STEVEN BROWN
2023-12-06DIRECTOR APPOINTED MR RYAN CRAIG BROWN
2023-11-29FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-26CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-08-26FULL ACCOUNTS MADE UP TO 28/02/22
2021-10-31AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-11-25AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BAIN BROWN
2019-03-29AP01DIRECTOR APPOINTED MR MARTIN DAVID ALEXANDER SMITH
2018-11-07AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-08-03AP03Appointment of Mr Martin David Alexander Smith as company secretary on 2016-08-01
2016-08-02TM02Termination of appointment of Margaret Joyce Brown on 2016-08-01
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 763721
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 763721
2015-08-12AR0121/07/15 ANNUAL RETURN FULL LIST
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 763721
2014-08-08AR0121/07/14 ANNUAL RETURN FULL LIST
2014-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2013-07-29AR0121/07/13 ANNUAL RETURN FULL LIST
2012-07-25AR0121/07/12 ANNUAL RETURN FULL LIST
2011-12-05MG01sParticulars of a mortgage or charge / charge no: 16
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2011-07-28AR0121/07/11 ANNUAL RETURN FULL LIST
2010-12-01MG02sStatement of satisfaction in full or in part of a charge /full /charge no 15
2010-07-28AR0121/07/10 ANNUAL RETURN FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARVEY SMITH / 21/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 21/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEWART BROWN / 21/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BAIN BROWN / 21/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JOYCE BROWN / 21/07/2010
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBB
2009-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-07-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-07-24363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROWN / 21/07/2007
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / GARY ROBB / 31/05/2008
2008-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-07-25363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET BROWN / 21/07/2007
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROWN / 21/07/2007
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 21/07/2007
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR STUART BROWN
2007-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-09-03288aNEW DIRECTOR APPOINTED
2007-07-30363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-09-29AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-08-30419a(Scot)DEC MORT/CHARGE *****
2006-07-31363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-08-02363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2003-11-05AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-10-11419a(Scot)DEC MORT/CHARGE *****
2003-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/03
2003-08-14363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-02-07AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-10-22419a(Scot)DEC MORT/CHARGE *****
2002-09-30410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-26363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2001-08-01363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
2000-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-10363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
1999-08-01363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-03-04419a(Scot)DEC MORT/CHARGE *****
1998-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1998-10-07410(Scot)PARTIC OF MORT/CHARGE *****
1998-08-04363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to G.S. BROWN CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.S. BROWN CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-11-29 Satisfied THOMAS NORMAN YOUNG TAYLOR AND ANOTHER
STANDARD SECURITY 2009-07-14 Satisfied COLIN WILLIAM KYDD STEWART AND ANOTHER
STANDARD SECURITY 2002-09-16 Satisfied MALCOLM BERNARD MULLEN
STANDARD SECURITY 1998-09-22 Satisfied STAFFORD FINANCE LTD.
STANDARD SECURITY 1997-12-30 Satisfied ANGUS MACPHERSON HOWIE
STANDARD SECURITY 1989-02-23 Satisfied ALMANDVALLEY DEVELOPMENTS LIMITED
STANDARD SECURITY 1988-09-14 Satisfied WINTEB FINANCE LIMITED
STANDARD SECURITY 1984-09-25 Satisfied JOHN DAVID BROWN
STANDARD SECURITY 1984-02-16 Satisfied JOHN DAVID BROWN
STANDARD SECURITY 1983-06-07 Satisfied J & A MCKENZIE LTD
STANDARD SECURITY 1983-05-02 Satisfied J & A MCKENZIE LTD
STANDARD SECURITY 1980-07-29 Satisfied SANDWICK DEVELOPMENTS LTD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.S. BROWN CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of G.S. BROWN CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.S. BROWN CONSTRUCTION LIMITED
Trademarks
We have not found any records of G.S. BROWN CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.S. BROWN CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as G.S. BROWN CONSTRUCTION LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where G.S. BROWN CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.S. BROWN CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.S. BROWN CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.