CARSON BROWN PROPERTIES LIMITED
CLELLAND

Hellopages » North Lanarkshire » North Lanarkshire » ML1 5PB

Company number SC340709
Status Active
Incorporation Date 2 April 2008
Company Type Private Limited Company
Address C/O ALBAMILL NEWMAINS LTD UNIT 4, BIGGAR ROAD INDUSTRIAL ESTATE, BIGGAR ROAD, CLELLAND, MOTHERWELL, ML1 5PB
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 forty-one events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Lee Howard Rushton as a director on 17 August 2016. The most likely internet sites of CARSON BROWN PROPERTIES LIMITED are www.carsonbrownproperties.co.uk, and www.carson-brown-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Carson Brown Properties Limited is a Private Limited Company. The company registration number is SC340709. Carson Brown Properties Limited has been working since 02 April 2008. The present status of the company is Active. The registered address of Carson Brown Properties Limited is C O Albamill Newmains Ltd Unit 4 Biggar Road Industrial Estate Biggar Road Clelland Motherwell Ml1 5pb. . MILLAR, Yvonne is a Secretary of the company. MILLAR, Yvonne Helen Marshall is a Director of the company. Secretary CARSON, John Robin Wilson has been resigned. Secretary HOGG JOHNSTON SECRETARIES LTD. has been resigned. Director BROWN, Steven has been resigned. Director CARSON, John Robin Wilson has been resigned. Director HOGG JOHNSTON DIRECTORS LTD. has been resigned. Director MILLAR, Yvonne Helen Marshall has been resigned. Director RUSHTON, Lee Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLAR, Yvonne
Appointed Date: 08 June 2012

Director
MILLAR, Yvonne Helen Marshall
Appointed Date: 22 January 2016
62 years old

Resigned Directors

Secretary
CARSON, John Robin Wilson
Resigned: 15 June 2012
Appointed Date: 02 April 2008

Secretary
HOGG JOHNSTON SECRETARIES LTD.
Resigned: 02 April 2008
Appointed Date: 02 April 2008

Director
BROWN, Steven
Resigned: 15 August 2011
Appointed Date: 02 April 2008
62 years old

Director
CARSON, John Robin Wilson
Resigned: 01 May 2013
Appointed Date: 02 April 2008
60 years old

Director
HOGG JOHNSTON DIRECTORS LTD.
Resigned: 02 April 2008
Appointed Date: 02 April 2008

Director
MILLAR, Yvonne Helen Marshall
Resigned: 13 March 2014
Appointed Date: 08 June 2012
62 years old

Director
RUSHTON, Lee Howard
Resigned: 17 August 2016
Appointed Date: 10 February 2014
51 years old

Persons With Significant Control

Mrs Yvonne Helen Marshall Millar
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Yvonne Rushton
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

CARSON BROWN PROPERTIES LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Termination of appointment of Lee Howard Rushton as a director on 17 August 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

04 Apr 2016
Secretary's details changed for Ms Yvonne Millar on 22 January 2016
...
... and 31 more events
09 Apr 2008
Director and secretary appointed john robin wilson carsen
09 Apr 2008
Director appointed steven brown
09 Apr 2008
Appointment terminated secretary hogg johnston secretaries LTD.
09 Apr 2008
Appointment terminated director hogg johnston directors LTD.
02 Apr 2008
Incorporation

CARSON BROWN PROPERTIES LIMITED Charges

3 November 2008
Standard security
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2 riverside gardens, cronberry, cumnock AYR31238.