EDMISTON, BROWN & COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G33 4DW

Company number SC010988
Status Active
Incorporation Date 24 February 1920
Company Type Private Limited Company
Address UNIT 1A BURNTBROOM COURT 17 SHOTTS STREET, QUEENSLIE INDUSTRIAL ESTATE, GLASGOW, G33 4DW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EDMISTON, BROWN & COMPANY LIMITED are www.edmistonbrowncompany.co.uk, and www.edmiston-brown-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and eight months. Edmiston Brown Company Limited is a Private Limited Company. The company registration number is SC010988. Edmiston Brown Company Limited has been working since 24 February 1920. The present status of the company is Active. The registered address of Edmiston Brown Company Limited is Unit 1a Burntbroom Court 17 Shotts Street Queenslie Industrial Estate Glasgow G33 4dw. . LISTER, Cameron is a Director of the company. RIACH, Charles Brown is a Director of the company. Secretary CHURCH, Daniel Francis has been resigned. Secretary MACNEAL, Roderick James Robertson has been resigned. Secretary MCINTOSH, Maureen has been resigned. Secretary MINCHER, Barbara Anne has been resigned. Director CHURCH, Daniel Francis has been resigned. Director HENDERSON, William Shields has been resigned. Director KERR, Colin Campbell has been resigned. Director MACNEAL, Roderick James Robertson has been resigned. Director MCINTOSH, Maureen has been resigned. Director MINCHER, Barbara Anne has been resigned. Director MINCHER, Ronnie James has been resigned. Director RUSSELL, Thomas has been resigned. The company operates in "Electrical installation".


Current Directors

Director
LISTER, Cameron
Appointed Date: 01 September 2014
54 years old

Director
RIACH, Charles Brown
Appointed Date: 10 February 1988
74 years old

Resigned Directors

Secretary
CHURCH, Daniel Francis
Resigned: 29 August 2014
Appointed Date: 07 January 2002

Secretary
MACNEAL, Roderick James Robertson
Resigned: 07 January 2002
Appointed Date: 05 January 2000

Secretary
MCINTOSH, Maureen
Resigned: 31 October 1999

Secretary
MINCHER, Barbara Anne
Resigned: 05 January 2000
Appointed Date: 01 November 1999

Director
CHURCH, Daniel Francis
Resigned: 29 August 2014
Appointed Date: 28 September 2011
70 years old

Director
HENDERSON, William Shields
Resigned: 26 August 2010
Appointed Date: 14 May 2004
83 years old

Director
KERR, Colin Campbell
Resigned: 20 May 2005
Appointed Date: 14 May 2004
68 years old

Director
MACNEAL, Roderick James Robertson
Resigned: 07 January 2002
Appointed Date: 05 January 2000
71 years old

Director
MCINTOSH, Maureen
Resigned: 31 October 1999
Appointed Date: 03 February 1992
79 years old

Director
MINCHER, Barbara Anne
Resigned: 29 August 2014
Appointed Date: 27 October 2009
72 years old

Director
MINCHER, Ronnie James
Resigned: 27 June 2010
81 years old

Director
RUSSELL, Thomas
Resigned: 30 September 1994
91 years old

Persons With Significant Control

Mr Charles Brown Riach
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Cameron Lister
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDMISTON, BROWN & COMPANY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 3 August 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 97,157.06

07 Sep 2015
Director's details changed for Charles Brown Riach on 3 August 2015
...
... and 121 more events
11 Sep 1986
Accounts for a small company made up to 30 September 1985
03 Sep 1986
Registered office changed on 03/09/86 from: 274/278 whitehill street glasgow

03 Sep 1986
New director appointed

08 Mar 1985
Particulars of prop mort/charge
24 Feb 1920
Incorporation

EDMISTON, BROWN & COMPANY LIMITED Charges

6 October 2014
Charge code SC01 0988 0011
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
28 October 2011
Debenture
Delivered: 4 November 2011
Status: Satisfied on 10 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2011
Floating charge
Delivered: 3 November 2011
Status: Satisfied on 10 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
14 August 1992
Floating charge
Delivered: 24 August 1992
Status: Satisfied on 12 November 2009
Persons entitled: Ronnie James Mincher and Others at Trustees for Glenalmond Pension Fund
Description: Undertaking and all property and assets present and future…
14 August 1992
Floating charge
Delivered: 24 August 1992
Status: Satisfied on 19 February 1997
Persons entitled: Ronnie James Mincher and Others as Trustees for Ceb Pension Fund
Description: Undertaking and all property and assets present and future…
8 March 1985
Letter of offset
Delivered: 14 March 1985
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
8 March 1985
Bond & floating charge
Delivered: 14 March 1985
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 July 1980
Standard security
Delivered: 15 August 1980
Status: Satisfied on 22 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground and factory premises at 274/278 whitehill street…