JACK BROWN LIMITED
J.G.S. BROWN AND PARTNERS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3DX

Company number SC108442
Status Active
Incorporation Date 24 December 1987
Company Type Private Limited Company
Address 30 ELDER STREET, EDINBURGH, EH1 3DX
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 82 . The most likely internet sites of JACK BROWN LIMITED are www.jackbrown.co.uk, and www.jack-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Jack Brown Limited is a Private Limited Company. The company registration number is SC108442. Jack Brown Limited has been working since 24 December 1987. The present status of the company is Active. The registered address of Jack Brown Limited is 30 Elder Street Edinburgh Eh1 3dx. . SHANKS, Gillian is a Secretary of the company. BROWN, John Graham Sharp is a Director of the company. BROWN, Scott Chirnside is a Director of the company. WILSON, Gavin is a Director of the company. Secretary BROWN, Joanna has been resigned. Secretary BROWN, John Graham Sharp has been resigned. Secretary BROWN, Scott has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director BROWN, Elizabeth has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director O'NEILL, Chris has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
SHANKS, Gillian
Appointed Date: 01 November 2013

Director
BROWN, John Graham Sharp
Appointed Date: 06 April 1988
84 years old

Director
BROWN, Scott Chirnside
Appointed Date: 01 November 2013
49 years old

Director
WILSON, Gavin
Appointed Date: 01 November 2013
66 years old

Resigned Directors

Secretary
BROWN, Joanna
Resigned: 30 September 2003
Appointed Date: 12 April 2000

Secretary
BROWN, John Graham Sharp
Resigned: 30 September 2003
Appointed Date: 06 April 1988

Secretary
BROWN, Scott
Resigned: 31 October 2013
Appointed Date: 01 October 2003

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 06 April 1988
Appointed Date: 24 December 1987

Director
BROWN, Elizabeth
Resigned: 01 April 1993
Appointed Date: 06 April 1988
81 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 06 April 1988
Appointed Date: 24 December 1987
70 years old

Director
O'NEILL, Chris
Resigned: 31 October 2013
Appointed Date: 01 October 2003
59 years old

Nominee Director
WILL, James Robert
Resigned: 06 April 1988
Appointed Date: 24 December 1987
70 years old

JACK BROWN LIMITED Events

15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 82

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 82

...
... and 90 more events
12 Apr 1988
Memorandum and Articles of Association
12 Apr 1988
Registered office changed on 12/04/88 from: 16 charlotte square edinburgh EH2 4YS

12 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Feb 1988
Company name changed randotte (no. 145) LIMITED\certificate issued on 22/02/88

24 Dec 1987
Incorporation

JACK BROWN LIMITED Charges

7 December 2011
Bond & floating charge
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
11 October 2004
Bond & floating charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…