T. BROWN (AYR) LIMITED
GLASGOW LANCASTER SHELF 43 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC218639
Status Liquidation
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address BDO LLP, 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 12 November 2012; Court order notice of winding up; Notice of winding up order. The most likely internet sites of T. BROWN (AYR) LIMITED are www.tbrownayr.co.uk, and www.t-brown-ayr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Brown Ayr Limited is a Private Limited Company. The company registration number is SC218639. T Brown Ayr Limited has been working since 27 April 2001. The present status of the company is Liquidation. The registered address of T Brown Ayr Limited is Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . MCINTOSH, James Gordon is a Secretary of the company. MCINTOSH, James Gordon is a Director of the company. NEW, Andrew is a Director of the company. Nominee Secretary KRISHNA, Veoeani has been resigned. Nominee Director CAMERON, John Roderick Hector has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MCINTOSH, James Gordon
Appointed Date: 06 June 2001

Director
MCINTOSH, James Gordon
Appointed Date: 06 June 2001
72 years old

Director
NEW, Andrew
Appointed Date: 06 June 2001
74 years old

Resigned Directors

Nominee Secretary
KRISHNA, Veoeani
Resigned: 06 June 2001
Appointed Date: 27 April 2001

Nominee Director
CAMERON, John Roderick Hector
Resigned: 06 June 2001
Appointed Date: 27 April 2001
78 years old

T. BROWN (AYR) LIMITED Events

12 Nov 2012
Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 12 November 2012
08 Nov 2012
Court order notice of winding up
08 Nov 2012
Notice of winding up order
22 Oct 2012
Appointment of a provisional liquidator
18 May 2012
Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 20,000

...
... and 41 more events
07 Jun 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jun 2001
£ nc 1000/20000 06/06/01
27 Apr 2001
Incorporation

T. BROWN (AYR) LIMITED Charges

27 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: 18 taylor street, AYR38087.
23 March 2007
Bond & floating charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking and all property and assets present and future…
8 August 2001
Standard security
Delivered: 27 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 taylor street, ayr.
20 July 2001
Bond & floating charge
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…