W.H. BROWN CONSTRUCTION (DUNDEE) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2DZ

Company number SC047766
Status Active
Incorporation Date 23 July 1970
Company Type Private Limited Company
Address ERNST & YOUNG LLP, TEN, GEORGE STREET, EDINBURGH, EH2 2DZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of receiver's report; Notice of receiver's report. The most likely internet sites of W.H. BROWN CONSTRUCTION (DUNDEE) LIMITED are www.whbrownconstructiondundee.co.uk, and www.w-h-brown-construction-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. W H Brown Construction Dundee Limited is a Private Limited Company. The company registration number is SC047766. W H Brown Construction Dundee Limited has been working since 23 July 1970. The present status of the company is Active. The registered address of W H Brown Construction Dundee Limited is Ernst Young Llp Ten George Street Edinburgh Eh2 2dz. . BARTY, Robert Alexander is a Director of the company. COULL, Keith Swan is a Director of the company. COUTTS, Steven is a Director of the company. LINDSAY, John David is a Director of the company. MACINTOSH, Grant is a Director of the company. Secretary MCGUIRE, Duncan Reid Rose has been resigned. Secretary STOUT, David Alastair has been resigned. Director ARNOTT, Douglas Simpson has been resigned. Director BROWN, William Henry has been resigned. Director COWIESON, George Taylor has been resigned. Director MCGUIRE, Duncan Reid Rose has been resigned. Director SAJDA, Victor has been resigned. Director STOUT, David Alastair has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BARTY, Robert Alexander
Appointed Date: 01 January 2012
65 years old

Director
COULL, Keith Swan
Appointed Date: 01 March 1997
73 years old

Director
COUTTS, Steven
Appointed Date: 01 January 2012
55 years old

Director
LINDSAY, John David
Appointed Date: 01 March 1997
71 years old

Director
MACINTOSH, Grant
Appointed Date: 01 January 2012
63 years old

Resigned Directors

Secretary
MCGUIRE, Duncan Reid Rose
Resigned: 30 May 1990

Secretary
STOUT, David Alastair
Resigned: 18 January 2012
Appointed Date: 01 January 1990

Director
ARNOTT, Douglas Simpson
Resigned: 01 January 2012
Appointed Date: 01 March 1997
75 years old

Director
BROWN, William Henry
Resigned: 25 August 1992
88 years old

Director
COWIESON, George Taylor
Resigned: 28 February 2009
Appointed Date: 01 March 1997
76 years old

Director
MCGUIRE, Duncan Reid Rose
Resigned: 03 December 2009
76 years old

Director
SAJDA, Victor
Resigned: 07 May 2004
81 years old

Director
STOUT, David Alastair
Resigned: 18 January 2012
Appointed Date: 01 January 1990
63 years old

W.H. BROWN CONSTRUCTION (DUNDEE) LIMITED Events

04 Apr 2017
Notice of ceasing to act as receiver or manager
06 Nov 2012
Notice of receiver's report
05 Nov 2012
Notice of receiver's report
24 Aug 2012
Notice of the appointment of receiver by a holder of a floating charge
24 Aug 2012
Registered office address changed from Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 24 August 2012
...
... and 138 more events
23 Sep 1986
Director resigned

20 May 1986
Director's particulars changed

29 May 1979
Share capital
23 Jul 1970
New secretary appointed
23 Jul 1970
Incorporation

W.H. BROWN CONSTRUCTION (DUNDEE) LIMITED Charges

16 September 2011
Standard security
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 313 to 315 high street, kirkcaldy, title number FFE15987…
7 January 2003
Standard security
Delivered: 15 January 2003
Status: Satisfied on 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at st malcolms wynd, kirriemuir--title number…
3 April 2002
Standard security
Delivered: 10 April 2002
Status: Satisfied on 2 October 2010
Persons entitled: Scottish Homes
Description: Subjects at st malcolms wynd, kirriemuir together with the…
22 March 2002
Standard security
Delivered: 2 April 2002
Status: Satisfied on 2 October 2010
Persons entitled: Scottish Homes
Description: 37 & 39 trades lane, dundee.
15 March 1999
Standard security
Delivered: 22 March 1999
Status: Satisfied on 2 October 2010
Persons entitled: Scottish Homes
Description: Subjects formerly known as south mills, dundee.
12 February 1999
Standard security
Delivered: 18 February 1999
Status: Satisfied on 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of south mills, brown street, dundee, angus.
9 October 1998
Standard security
Delivered: 16 October 1998
Status: Satisfied on 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of east port works,dundee.
9 September 1998
Standard security
Delivered: 29 September 1998
Status: Satisfied on 2 October 2010
Persons entitled: Scottish Homes
Description: Areas of ground lying to north of cowgate, dundee (east…
30 August 1996
Standard security
Delivered: 11 September 1996
Status: Satisfied on 2 October 2010
Persons entitled: Scottish Homes
Description: 1 acre,15 poles & 28 1/4 yards area of ground in dundee.
5 December 1995
Standard security
Delivered: 22 December 1995
Status: Satisfied on 2 October 2010
Persons entitled: Dunfermline Building Society
Description: The site of the former bowling alley and warehouse at…
26 September 1995
Standard security
Delivered: 2 October 1995
Status: Satisfied on 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at scotts street and glenagnes road,dundee.
22 March 1995
Standard security
Delivered: 30 March 1995
Status: Satisfied on 2 October 2010
Persons entitled: Scottish Homes
Description: See page 2 of doc.
15 November 1994
Standard security
Delivered: 25 November 1994
Status: Satisfied on 2 October 2010
Persons entitled: Harlaw Homes Limited
Description: Area of ground to the south of st. Fort road…
29 July 1994
Standard security
Delivered: 4 August 1994
Status: Satisfied on 19 April 1995
Persons entitled: Dunbar Bank PLC
Description: Subjects at 5 hunter street, kirkcaldy, fife.
26 July 1994
Bond & floating charge
Delivered: 3 August 1994
Status: Satisfied on 26 April 1995
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
8 July 1994
Standard security
Delivered: 20 July 1994
Status: Satisfied on 2 October 2010
Persons entitled: Derivehigh Limited
Description: 23/31 dock street and 19/27 exchange street,dundee.
11 April 1994
Standard security
Delivered: 22 April 1994
Status: Satisfied on 2 October 2010
Persons entitled: Scottish Homes
Description: Former bowling alley and warehouse at olmypia…
4 September 1992
Standard security
Delivered: 15 September 1992
Status: Satisfied on 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the former angus mills, glengate, kirriemuir…
31 August 1992
Standard security
Delivered: 9 September 1992
Status: Satisfied on 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Airlie garage bank street kirriemuir angus.
31 August 1992
Standard security
Delivered: 9 September 1992
Status: Satisfied on 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground on the north side of st malcolms wynd…
26 July 1990
Standard security
Delivered: 2 August 1990
Status: Satisfied on 25 September 1990
Persons entitled: Michael Anthony Johnston
Description: Plot of ground at lochee dundee, extending to 0.563…
16 February 1990
Standard security
Delivered: 2 March 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two plots of land in dundee.
9 December 1985
Letter of offset
Delivered: 20 December 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
3 April 1980
Standard security
Delivered: 16 April 1980
Status: Satisfied on 25 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19/21 high street, monifieth, angus.
3 April 1980
Standard security
Delivered: 16 April 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Pitkeno mill and ground attached, baldorie, by dundee…
24 March 1980
Letter of offset
Delivered: 1 April 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may at anytime be at credit…
30 October 1972
Bond & floating charge
Delivered: 2 November 1972
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…