BROWNWRIGHT PROPERTY LTD. - LIVINGSTON
Company Profile | Company Filings |
Overview
BROWNWRIGHT PROPERTY LTD. is a Private Limited Company from LIVINGSTON and has the status: Dissolved - no longer trading.
BROWNWRIGHT PROPERTY LTD. was incorporated 22 years ago on 18/02/2002 and has the registered number: SC228192. The accounts status is MICRO ENTITY.
BROWNWRIGHT PROPERTY LTD. was incorporated 22 years ago on 18/02/2002 and has the registered number: SC228192. The accounts status is MICRO ENTITY.
BROWNWRIGHT PROPERTY LTD. - LIVINGSTON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
15 / 4 | 15/04/2023 |
Registered Office
16 LADY PLACE
LIVINGSTON
WEST LOTHIAN
EH54 6TB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DENISE BROWNWRIGHT | Sep 1972 | British | Director | 2009-06-01 | CURRENT |
MR ROBERT JASON BROWNWRIGHT | Oct 1972 | British | Director | 2009-06-01 | CURRENT |
MRS DENISE BROWNWRIGHT | Secretary | 2013-02-18 | CURRENT | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Secretary | 2002-02-18 UNTIL 2002-02-18 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Director | 2002-02-18 UNTIL 2002-02-18 | RESIGNED | ||
MR ROBERT BROWNWRIGHT | Sep 1949 | British | Director | 2002-02-18 UNTIL 2009-06-01 | RESIGNED |
MR ROBERT GEORGE CARMICHAEL | Apr 1939 | British | Secretary | 2009-06-01 UNTIL 2013-02-18 | RESIGNED |
PETER TRAINER COMPANY SERVICES LTD. | Corporate Nominee Director | 2002-02-18 UNTIL 2002-02-18 | RESIGNED | ||
MR ROBERT JASON BROWNWRIGHT | Oct 1972 | British | Secretary | 2002-02-18 UNTIL 2009-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Denise Brownwright | 2016-04-06 | 9/1972 | West Lothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Robert Jason Brownwright | 2016-04-06 | 10/1972 | West Lothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BROWNWRIGHT_PROPERTY_LTD. - Accounts | 2023-04-18 | 15-04-2023 | |
BROWNWRIGHT_PROPERTY_LTD. - Accounts | 2022-11-11 | 28-02-2022 | £97,841 equity |
BROWNWRIGHT_PROPERTY_LTD. - Accounts | 2021-11-24 | 28-02-2021 | £65,625 equity |
BROWNWRIGHT_PROPERTY_LTD. - Accounts | 2021-02-27 | 29-02-2020 | £64,938 equity |
Brownwright Property Ltd. - Accounts to registrar (filleted) - small 18.2 | 2019-11-28 | 28-02-2019 | £59,772 equity |
Brownwright Property Ltd. - Accounts to registrar (filleted) - small 18.2 | 2018-11-27 | 28-02-2018 | £59,582 equity |
Brownwright Property Ltd. - Accounts to registrar (filleted) - small 17.3 | 2017-11-30 | 28-02-2017 | £76,881 equity |
Brownwright Property Ltd. - Abbreviated accounts 16.3 | 2016-12-01 | 29-02-2016 | £44,551 Cash £63,741 equity |
Brownwright Property Ltd. - Limited company - abbreviated - 11.9 | 2015-11-28 | 28-02-2015 | £6,707 Cash £63,938 equity |
Brownwright Property Limited - Abbreviated accounts | 2014-11-28 | 28-02-2014 | £7,085 Cash |