BROWN & WILSON STEELS LTD.
FERRY, DUNDEE PACIFIC SHELF 915 LIMITED

Hellopages » Dundee City » Dundee City » DD5 3RU

Company number SC203229
Status Active
Incorporation Date 24 January 2000
Company Type Private Limited Company
Address FOWLER ROAD, WEST PITKERRO INDUST, BROUGHTY, FERRY, DUNDEE, ANGUS, DD5 3RU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 5 April 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100,000 . The most likely internet sites of BROWN & WILSON STEELS LTD. are www.brownwilsonsteels.co.uk, and www.brown-wilson-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Brown Wilson Steels Ltd is a Private Limited Company. The company registration number is SC203229. Brown Wilson Steels Ltd has been working since 24 January 2000. The present status of the company is Active. The registered address of Brown Wilson Steels Ltd is Fowler Road West Pitkerro Indust Broughty Ferry Dundee Angus Dd5 3ru. . HARDING, Ian is a Secretary of the company. BAXTER, Wendy is a Director of the company. HARDING, Ian is a Director of the company. MILLER, Stephen is a Director of the company. WILSON, Thomas Stannage is a Director of the company. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HARDING, Ian
Appointed Date: 09 February 2000

Director
BAXTER, Wendy
Appointed Date: 18 December 2006
54 years old

Director
HARDING, Ian
Appointed Date: 09 February 2000
70 years old

Director
MILLER, Stephen
Appointed Date: 08 February 2011
59 years old

Director
WILSON, Thomas Stannage
Appointed Date: 09 February 2000
67 years old

Resigned Directors

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 February 2000
Appointed Date: 24 January 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 February 2000
Appointed Date: 24 January 2000

Persons With Significant Control

Mr Ian Harding
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Jennifer Ann Harding
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

BROWN & WILSON STEELS LTD. Events

10 Feb 2017
Confirmation statement made on 24 January 2017 with updates
05 Jan 2017
Full accounts made up to 5 April 2016
02 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000

07 Jan 2016
Full accounts made up to 5 April 2015
05 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100,000

...
... and 66 more events
09 Feb 2000
Secretary resigned
09 Feb 2000
New director appointed
09 Feb 2000
New secretary appointed
09 Feb 2000
Registered office changed on 09/02/00 from: 24 great king street edinburgh midlothian EH3 6QN
24 Jan 2000
Incorporation

BROWN & WILSON STEELS LTD. Charges

21 March 2012
Floating charge
Delivered: 6 April 2012
Status: Outstanding
Persons entitled: Ian Harding & Others
Description: Assets of the company as set out in the floating charge by…
3 September 2004
Standard security
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: North east side of climpy road, forth LAN17152.
23 July 2004
Standard security
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: The subjects on the north side of climpy road, forth--title…
9 February 2000
Floating charge
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…
9 February 2000
Bond & floating charge
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: C. Brown & Sons (Steel) Limited
Description: Heavy plate decoiling machine (presently installed at…