JACK BROWN LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Accounts. Accounts type total exemption full. 2023-10-15 View Report
Accounts. Legacy. 2023-10-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-15 View Report
Accounts. Change account reference date company previous shortened. 2023-07-06 View Report
Address. Change date: 2023-01-12. New address: 5 South Charlotte Street Edinburgh EH2 4AN. Old address: 50 Lothian Road Edinburgh EH3 9WJ Scotland. 2023-01-12 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Accounts. Change account reference date company previous extended. 2022-12-08 View Report
Officers. Appointment date: 2022-10-06. Officer name: Mr Barry Thomas Duncan. 2022-12-07 View Report
Officers. Termination date: 2022-12-06. Officer name: Gavin Wilson. 2022-12-07 View Report
Officers. Officer name: Gillian Elizabeth Shanks. Termination date: 2022-12-06. 2022-12-07 View Report
Officers. Termination date: 2022-12-06. Officer name: John Graham Sharp Brown. 2022-12-07 View Report
Officers. Termination date: 2022-12-06. Officer name: Nigel Noel Robinson. 2022-12-07 View Report
Capital. Capital variation of rights attached to shares. 2022-10-19 View Report
Capital. Capital name of class of shares. 2022-10-19 View Report
Capital. Capital name of class of shares. 2022-10-19 View Report
Incorporation. Memorandum articles. 2022-10-17 View Report
Resolution. Description: Resolutions. 2022-10-17 View Report
Persons with significant control. Psc name: Scott Chimside Brown. Notification date: 2022-10-06. 2022-10-13 View Report
Persons with significant control. Psc name: Ho2 Management Limited. Notification date: 2022-10-06. 2022-10-13 View Report
Persons with significant control. Psc name: Andrew Paul Connell. Notification date: 2022-10-06. 2022-10-13 View Report
Persons with significant control. Psc name: Barry Duncan. Notification date: 2022-10-06. 2022-10-13 View Report
Persons with significant control. Notification date: 2022-10-06. Psc name: Scott Chimside Brown. 2022-10-13 View Report
Persons with significant control. Withdrawal date: 2022-10-13. 2022-10-13 View Report
Confirmation statement. Statement with updates. 2022-10-12 View Report
Officers. Appointment date: 2022-10-06. Officer name: Mr Imran Hakim. 2022-10-12 View Report
Address. New address: 50 Lothian Road Edinburgh EH3 9WJ. Change date: 2022-10-12. Old address: 30 Elder Street Edinburgh EH1 3DX. 2022-10-12 View Report
Mortgage. Charge number: 2. 2022-08-10 View Report
Confirmation statement. Statement with updates. 2022-02-11 View Report
Resolution. Description: Resolutions. 2022-01-10 View Report
Capital. Capital variation of rights attached to shares. 2021-12-23 View Report
Incorporation. Memorandum articles. 2021-12-22 View Report
Accounts. Accounts type total exemption full. 2021-11-09 View Report
Officers. Termination date: 2020-12-31. Officer name: Michael Twamley. 2021-02-16 View Report
Confirmation statement. Statement with updates. 2021-02-09 View Report
Officers. Officer name: Mr Andrew Paul Connell. Appointment date: 2021-02-01. 2021-02-05 View Report
Capital. Capital cancellation treasury shares with date currency capital figure. 2021-02-04 View Report
Capital. Capital allotment shares. 2021-02-03 View Report
Resolution. Description: Resolutions. 2021-02-02 View Report
Resolution. Description: Resolutions. 2021-01-21 View Report
Capital. Capital return purchase own shares treasury capital date. 2021-01-21 View Report
Accounts. Accounts type total exemption full. 2020-08-22 View Report
Confirmation statement. Statement with updates. 2020-02-04 View Report
Accounts. Accounts type total exemption full. 2019-09-18 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Accounts. Accounts type total exemption full. 2018-11-14 View Report
Confirmation statement. Statement with updates. 2018-02-06 View Report
Accounts. Accounts type total exemption full. 2017-10-11 View Report
Capital. Capital name of class of shares. 2017-06-07 View Report