John Brown Engineering LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2016)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2016-06-30 Cash in hand £1,000 0% Net Worth £31,201,000 +7.18% Liabilities £0 0% Fixed Assets £1,000,000 +90.00% Trade Debtors £4,850,000 +99.79% Total assets £81,201,000 +2.75% Shareholder's funds £81,201,000 +2.75% Total liabilities £0 0%
JOHN BROWN ENGINEERING LIMITED
Company type Private Limited Company , Active Company Number SC363878 Record last updated Friday, October 19, 2018 4:53:06 PM UTC Official Address 1 Radleigh House Golf Road Clarkston Netherlee Stamperland And Williamwood, Netherlee, Stamperland And Williamwood There are 524 companies registered at this street
Postal Code G767HU Sector Other specialised construction activities n.e.c.
Visits Document Type Publication date Download link Registry Feb 1, 2017 Appointment of a man as Shareholder (Above 75%) As a Member Of a Firm, Trustee Of a Trust With More Than 75% Of Voting Rights, Member Of a Firm With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 1, 2017 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 14, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 1, 2013 Annual return Financials May 29, 2013 Annual accounts Financials May 28, 2013 Annual accounts 14363... Registry Apr 11, 2013 Annual return Registry Oct 9, 2012 Change of particulars for director Financials Oct 2, 2012 Annual accounts Financials Aug 31, 2012 Annual accounts 14363... Registry Aug 21, 2012 Annual return Registry Jun 30, 2012 Notice of striking-off action discontinued Registry Jun 29, 2012 First notification of strike-off action in london gazette Financials Jun 8, 2012 Annual accounts Registry Apr 17, 2012 Annual return Registry Aug 9, 2011 Annual return 14363... Registry Apr 14, 2011 Annual return Financials Oct 2, 2010 Annual accounts Financials Sep 3, 2010 Annual accounts 14363... Registry Aug 13, 2010 Annual return Registry Aug 10, 2010 Appointment of a man as Director Registry Jul 12, 2010 Appointment of a man as Company Secretary and Director Registry Apr 22, 2010 Annual return Registry Mar 31, 2010 Change of accounting reference date Financials Nov 28, 2009 Annual accounts Registry Sep 16, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 16, 2009 Appointment of a man as Director Registry Sep 16, 2009 Appointment of a man as Director 14363... Registry Aug 14, 2009 Alteration to memorandum and articles Registry Aug 14, 2009 Resignation of a director Registry Aug 14, 2009 Resignation of a secretary Registry Aug 12, 2009 Four appointments: 3 men and a person Registry May 27, 2009 Notice of change of directors or secretaries or in their particulars Registry Apr 9, 2009 Annual return Registry Jan 5, 2009 Change in situation or address of registered office Financials Oct 23, 2008 Annual accounts Registry Apr 24, 2008 Annual return Financials Apr 18, 2008 Annual accounts Registry Sep 18, 2007 Resignation of a director Registry Sep 18, 2007 Appointment of a director Registry Aug 31, 2007 Appointment of a man as Ceo And Cfo and Director Registry Aug 31, 2007 Resignation of a woman Registry Aug 19, 2007 Resignation of a director Financials Jul 12, 2007 Annual accounts Registry Jul 5, 2007 Alteration to memorandum and articles Registry Jun 25, 2007 Resignation of one Solicitor and one Director (a man) Registry Apr 25, 2007 Annual return Registry Jul 10, 2006 Resignation of a director Registry Jul 10, 2006 Appointment of a director Registry Jun 23, 2006 Resignation of one Director (a man) and one Company Secretary Registry Jun 23, 2006 Appointment of a woman Registry May 9, 2006 Annual return Financials Nov 4, 2005 Annual accounts Registry Sep 21, 2005 Annual return Registry Sep 20, 2005 Change in situation or address of registered office Registry Sep 20, 2005 Change in situation or address of registered office 899... Registry Jul 10, 2005 Resignation of a director Registry Jul 10, 2005 Resignation of a director 899... Registry Jul 10, 2005 Appointment of a director Registry Jul 10, 2005 Appointment of a director 899... Registry Jun 29, 2005 Two appointments: 2 men Registry Apr 1, 2005 Resignation of 2 people: one Accountant, one Svp Group Business Development and one Director (a man) Registry Feb 8, 2005 Resignation of a director Financials Feb 5, 2005 Annual accounts Registry Jan 28, 2005 Resignation of one Engineer and one Director (a man) Registry Oct 21, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials May 27, 2004 Annual accounts Registry Apr 19, 2004 Annual return Registry Jan 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 10, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 2, 2003 Annual return Registry Oct 9, 2002 Alteration to memorandum and articles Registry Oct 5, 2002 Memorandum of association Registry Jul 16, 2002 Annual return Registry May 23, 2002 Appointment of a director Financials May 16, 2002 Annual accounts Registry May 16, 2002 Appointment of a man as Director and Svp Group Business Development Registry May 13, 2002 Resignation of a director Registry Feb 27, 2002 Resignation of one Company Director and one Director (a man) Registry Oct 18, 2001 Resignation of a director Registry Oct 17, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 3, 2001 Resignation of a secretary Registry Oct 3, 2001 Appointment of a director Registry Oct 3, 2001 Appointment of a secretary Registry Sep 26, 2001 Two appointments: 2 men Registry Sep 26, 2001 Resignation of one Secretary (a man) Registry Aug 31, 2001 Resignation of one Accountant and one Director (a man) Registry Aug 7, 2001 Annual return Registry Jul 12, 2001 Auditor's letter of resignation Financials Jul 12, 2001 Annual accounts Registry Jun 26, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jan 12, 2001 Annual accounts Registry Nov 28, 2000 Change of accounting reference date Registry Oct 13, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 19, 2000 Annual return Registry Apr 25, 2000 Appointment of a secretary Registry Apr 25, 2000 Resignation of a secretary Registry Apr 1, 2000 Appointment of a man as Secretary Registry Mar 31, 2000 Resignation of a woman