GEORGE BROWN & SONS, ENGINEERS (LEITH) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6QS

Company number SC022512
Status Active
Incorporation Date 17 August 1943
Company Type Private Limited Company
Address 5/6 SHORE, LEITH, EDINBURGH, EH6 6QS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Ms Charlotte Lorenza Brown as a secretary on 1 July 2016. The most likely internet sites of GEORGE BROWN & SONS, ENGINEERS (LEITH) LIMITED are www.georgebrownsonsengineersleith.co.uk, and www.george-brown-sons-engineers-leith.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and two months. George Brown Sons Engineers Leith Limited is a Private Limited Company. The company registration number is SC022512. George Brown Sons Engineers Leith Limited has been working since 17 August 1943. The present status of the company is Active. The registered address of George Brown Sons Engineers Leith Limited is 5 6 Shore Leith Edinburgh Eh6 6qs. . BROWN, Charlotte Lorenza is a Secretary of the company. BROWN, George Carr is a Director of the company. BROWN, William Lorenzo is a Director of the company. Secretary BROWN, David Arthur has been resigned. Secretary MILLAR, Alan Clark has been resigned. Director BROWN, David Arthur has been resigned. Director BROWN, Robert Gordon has been resigned. Director BROWN, William Michael has been resigned. Director KERRAY, William has been resigned. Director MILLAR, Alan Clark has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BROWN, Charlotte Lorenza
Appointed Date: 01 July 2016

Director
BROWN, George Carr

67 years old

Director

Resigned Directors

Secretary
BROWN, David Arthur
Resigned: 30 June 2010

Secretary
MILLAR, Alan Clark
Resigned: 12 May 2016
Appointed Date: 30 June 2010

Director
BROWN, David Arthur
Resigned: 25 September 2013
80 years old

Director
BROWN, Robert Gordon
Resigned: 27 May 1995
116 years old

Director
BROWN, William Michael
Resigned: 19 September 2013
83 years old

Director
KERRAY, William
Resigned: 01 January 2016
78 years old

Director
MILLAR, Alan Clark
Resigned: 12 May 2016
Appointed Date: 01 April 2013
75 years old

Persons With Significant Control

Mr George Carr Brown
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GEORGE BROWN & SONS, ENGINEERS (LEITH) LIMITED Events

12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
26 Sep 2016
Accounts for a small company made up to 31 December 2015
23 Aug 2016
Appointment of Ms Charlotte Lorenza Brown as a secretary on 1 July 2016
23 Aug 2016
Termination of appointment of Alan Clark Millar as a secretary on 12 May 2016
23 Aug 2016
Termination of appointment of Alan Clark Millar as a director on 12 May 2016
...
... and 77 more events
21 Aug 1987
Return made up to 08/08/87; full list of members

21 Aug 1987
Accounts for a small company made up to 31 December 1986

17 Nov 1986
Return made up to 14/01/85; full list of members

27 Aug 1986
Accounts for a small company made up to 31 December 1985

27 Aug 1986
Return made up to 05/09/86; full list of members

GEORGE BROWN & SONS, ENGINEERS (LEITH) LIMITED Charges

13 June 1984
Assignation
Delivered: 20 June 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies amounting to £30,000 remaining to be paid by…
9 May 1984
Assignation
Delivered: 15 May 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies consigned in names of messrs currie gilmour & co…
29 March 1984
Irrevocable mandate
Delivered: 5 April 1984
Status: Satisfied on 19 June 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £19,500.78 due by santa fe (UK) LTD.
29 March 1984
Irrevocable mandate
Delivered: 5 April 1984
Status: Satisfied on 19 June 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £9,000 due by lothian regional council.
29 March 1984
Irrevocable mandate
Delivered: 5 April 1984
Status: Satisfied on 19 June 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £2785-50 due by geo a morrison & co (leith) LTD.
29 March 1984
Irrevocable mandate
Delivered: 5 April 1984
Status: Satisfied on 19 June 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £12445-09 due to the company by the city of edinburgh…
2 September 1981
Standard security
Delivered: 3 September 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects forming part of the engineering works of john cran…