Active
Company Information for W J BROWN MECHANICAL SERVICES LIMITED
ROWDENBRAE TERRYVALE, DUNECHT WESTHILL, ABERDEENSHIRE, AB32 7BS,
|
Company Registration Number
SC133395
Private Limited Company
Active |
Company Name | ||
---|---|---|
W J BROWN MECHANICAL SERVICES LIMITED | ||
Legal Registered Office | ||
ROWDENBRAE TERRYVALE DUNECHT WESTHILL ABERDEENSHIRE AB32 7BS Other companies in AB32 | ||
Previous Names | ||
|
Company Number | SC133395 | |
---|---|---|
Company ID Number | SC133395 | |
Date formed | 1991-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 22:48:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BURNETT & COMPANY |
||
JACQUELINE BROWN |
||
WILLIAM JAMES DOUGLAS BROWN |
||
JAMES ALEXANDER CRAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED | Company Secretary | 2002-02-22 | CURRENT | 2001-12-05 | Active | |
BUTLERS SHIP STORES LIMITED | Company Secretary | 2000-04-30 | CURRENT | 1990-06-18 | Active | |
MANAGEMENT FRONTIERS DEVELOPMENTS LIMITED | Company Secretary | 1999-05-14 | CURRENT | 1999-04-22 | Active | |
JCE GROUP LIMITED | Company Secretary | 1998-10-02 | CURRENT | 1998-10-02 | Active | |
VAGABOND NOMAD LIMITED | Company Secretary | 1998-09-14 | CURRENT | 1998-04-08 | Liquidation | |
BBFW INVESTMENTS LIMITED | Company Secretary | 1997-10-09 | CURRENT | 1997-10-09 | Active | |
BAIN ELECTRICAL SERVICES LIMITED | Company Secretary | 1997-02-20 | CURRENT | 1997-02-20 | Dissolved 2014-08-15 | |
J C E (EUROPE) LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1988-06-28 | Active | |
JCE GROUP (UK) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1985-10-14 | Active | |
A.E.L. (ABERDEEN) LIMITED | Company Secretary | 1988-11-23 | CURRENT | 1981-03-18 | Active | |
JCE ENERGY LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
JCE (ABERDEEN) LIMITED | Director | 2012-12-17 | CURRENT | 2012-11-22 | Active | |
JCE (HOLDINGS) LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active | |
EPIT GROUP LIMITED | Director | 2011-04-28 | CURRENT | 2011-04-28 | Active | |
EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED | Director | 2002-02-22 | CURRENT | 2001-12-05 | Active | |
JCE GROUP LIMITED | Director | 1998-10-02 | CURRENT | 1998-10-02 | Active | |
J C E (EUROPE) LIMITED | Director | 1989-12-31 | CURRENT | 1988-06-28 | Active | |
JCE GROUP (UK) LIMITED | Director | 1988-12-31 | CURRENT | 1985-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jacqueline Brown on 2014-07-01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed W.J. brown agricultural services LIMITED\certificate issued on 14/10/13 | |
RES15 | CHANGE OF COMPANY NAME 27/05/22 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Alexander Craig on 2012-08-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES DOUGLAS BROWN / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BROWN / 31/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & COMPANY / 31/07/2010 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/98 | |
363s | RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 6A QUEENS ROAD ABERDEEN AB1 6YT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CENTRESMART LIMITED CERTIFICATE ISSUED ON 16/12/91 | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/12/91 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 W J BROWN MECHANICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as W J BROWN MECHANICAL SERVICES LIMITED are:
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. |