JAMES BROWN (KILMARNOCK) LIMITED
AYRSHIRE

Hellopages » North Ayrshire » North Ayrshire » KA12 8AS

Company number SC030072
Status Active
Incorporation Date 22 May 1954
Company Type Private Limited Company
Address 10 EGLINTON STREET, IRVINE, AYRSHIRE, KA12 8AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 10,000 . The most likely internet sites of JAMES BROWN (KILMARNOCK) LIMITED are www.jamesbrownkilmarnock.co.uk, and www.james-brown-kilmarnock.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. The distance to to Kilmaurs Rail Station is 5.6 miles; to Dalry Rail Station is 6.4 miles; to Glengarnock Rail Station is 8.4 miles; to Dunlop Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Brown Kilmarnock Limited is a Private Limited Company. The company registration number is SC030072. James Brown Kilmarnock Limited has been working since 22 May 1954. The present status of the company is Active. The registered address of James Brown Kilmarnock Limited is 10 Eglinton Street Irvine Ayrshire Ka12 8as. . BROWN, Alan is a Secretary of the company. BROWN, Alan is a Director of the company. Director BROWN, James has been resigned. Director BROWN, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BROWN, Alan

59 years old

Resigned Directors

Director
BROWN, James
Resigned: 17 December 2015
74 years old

Director
BROWN, John
Resigned: 17 December 2015
71 years old

Persons With Significant Control

Mr Alan Brown
Notified on: 15 September 2016
59 years old
Nature of control: Ownership of shares – 75% or more

JAMES BROWN (KILMARNOCK) LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000

18 Dec 2015
Termination of appointment of John Brown as a director on 17 December 2015
18 Dec 2015
Termination of appointment of James Brown as a director on 17 December 2015
...
... and 81 more events
13 May 1987
Resolutions
  • SRES13 ‐ Special resolution

13 May 1987
G123 notice of increase

13 May 1987
Resolutions
  • ORES13 ‐ Ordinary resolution

13 Nov 1986
Full accounts made up to 31 December 1985

13 Nov 1986
Return made up to 27/03/86; full list of members

JAMES BROWN (KILMARNOCK) LIMITED Charges

14 March 2003
Standard security
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 1, moorfield industrial estate, kilmarnock--title…
5 August 1991
Standard security
Delivered: 13 August 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12/14 morton place kilmarnock.
11 December 1989
Standard security
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 964 square metres on or towards the west of standalane…
30 October 1989
Standard security
Delivered: 15 November 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground at new street riccarton, kilmarnock.
30 January 1989
Standard security
Delivered: 17 February 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground in nethertonholm, commonly called gallion in…
27 September 1988
Bond & floating charge
Delivered: 30 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 June 1987
Mandate
Delivered: 15 July 1987
Status: Satisfied on 21 March 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: The free sale proceeds of dwellinghouse at plot 2…
11 December 1985
Standard security
Delivered: 18 December 1985
Status: Satisfied on 4 October 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground in nethertonholm plot of ground in kilmaurs.
18 October 1984
Bond & floating charge
Delivered: 26 October 1984
Status: Satisfied on 8 September 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…