JOHN BROWN (STRONE) HOLDINGS LIMITED
DUNOON

Hellopages » Argyll and Bute » Argyll and Bute » PA23 7RG

Company number SC148283
Status Active
Incorporation Date 7 January 1994
Company Type Private Limited Company
Address STRONE PLACE, 5 HAMILTON STREET, DUNOON, ARGYLL, PA23 7RG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 98,437 . The most likely internet sites of JOHN BROWN (STRONE) HOLDINGS LIMITED are www.johnbrownstroneholdings.co.uk, and www.john-brown-strone-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Gourock Rail Station is 4.5 miles; to Branchton Rail Station is 5.1 miles; to Fort Matilda Rail Station is 5.3 miles; to Garelochhead Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Brown Strone Holdings Limited is a Private Limited Company. The company registration number is SC148283. John Brown Strone Holdings Limited has been working since 07 January 1994. The present status of the company is Active. The registered address of John Brown Strone Holdings Limited is Strone Place 5 Hamilton Street Dunoon Argyll Pa23 7rg. . BROWN, Maureen Elaine is a Secretary of the company. BROWN, Gilies Macpherson is a Director of the company. BROWN, Maureen Elaine is a Director of the company. Secretary BROWN, Alasdair Angus has been resigned. Nominee Secretary REID, Brian has been resigned. Director BROWN, Alasdair Angus has been resigned. Director BROWN, James Mcdonald has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MARSHALL, John Cossar has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROWN, Maureen Elaine
Appointed Date: 01 January 2002

Director
BROWN, Gilies Macpherson
Appointed Date: 01 April 2000
64 years old

Director
BROWN, Maureen Elaine
Appointed Date: 01 December 2005
61 years old

Resigned Directors

Secretary
BROWN, Alasdair Angus
Resigned: 31 December 2001
Appointed Date: 07 January 1994

Nominee Secretary
REID, Brian
Resigned: 07 January 1994
Appointed Date: 07 January 1994

Director
BROWN, Alasdair Angus
Resigned: 31 December 2001
Appointed Date: 07 January 1994
89 years old

Director
BROWN, James Mcdonald
Resigned: 02 February 2014
Appointed Date: 07 January 1994
98 years old

Nominee Director
MABBOTT, Stephen
Resigned: 07 January 1994
Appointed Date: 07 January 1994
74 years old

Director
MARSHALL, John Cossar
Resigned: 01 June 2006
Appointed Date: 01 April 2000
79 years old

Persons With Significant Control

Mr Gillies Macpherson Brown
Notified on: 1 January 2017
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Maureen Elaine Brown
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN BROWN (STRONE) HOLDINGS LIMITED Events

12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 98,437

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 98,437

...
... and 65 more events
11 Feb 1994
Memorandum and Articles of Association

12 Jan 1994
New secretary appointed;director resigned;new director appointed

12 Jan 1994
Secretary resigned;new director appointed

12 Jan 1994
Registered office changed on 12/01/94 from: 82 mitchell street glasgow G1 3NA

07 Jan 1994
Incorporation

JOHN BROWN (STRONE) HOLDINGS LIMITED Charges

15 April 2003
Standard security
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Yard and workshop at hamilton street, dunoon, argyll.
1 July 1997
Standard security
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot or piece of ground,part of the lands and estates of…
25 October 1995
Standard security
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tyneshandon,strone,argyll.
25 February 1994
Bond & floating charge
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…