Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDMISTON, BROWN & COMPANY LIMITED
Company Information for

EDMISTON, BROWN & COMPANY LIMITED

UNIT 1A BURNTBROOM COURT 17 SHOTTS STREET, QUEENSLIE INDUSTRIAL ESTATE, GLASGOW, G33 4DW,
Company Registration Number
SC010988
Private Limited Company
Active

Company Overview

About Edmiston, Brown & Company Ltd
EDMISTON, BROWN & COMPANY LIMITED was founded on 1920-02-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Edmiston, Brown & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDMISTON, BROWN & COMPANY LIMITED
 
Legal Registered Office
UNIT 1A BURNTBROOM COURT 17 SHOTTS STREET
QUEENSLIE INDUSTRIAL ESTATE
GLASGOW
G33 4DW
Other companies in G31
 
Filing Information
Company Number SC010988
Company ID Number SC010988
Date formed 1920-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:59:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDMISTON, BROWN & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CAMERON LISTER
Director 2014-09-01
CHARLES BROWN RIACH
Director 1988-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL FRANCIS CHURCH
Company Secretary 2002-01-07 2014-08-29
DANIEL FRANCIS CHURCH
Director 2011-09-28 2014-08-29
BARBARA ANNE MINCHER
Director 2009-10-27 2014-08-29
WILLIAM SHIELDS HENDERSON
Director 2004-05-14 2010-08-26
RONNIE JAMES MINCHER
Director 1988-04-20 2010-06-27
COLIN CAMPBELL KERR
Director 2004-05-14 2005-05-20
RODERICK JAMES ROBERTSON MACNEAL
Company Secretary 2000-01-05 2002-01-07
RODERICK JAMES ROBERTSON MACNEAL
Director 2000-01-05 2002-01-07
BARBARA ANNE MINCHER
Company Secretary 1999-11-01 2000-01-05
MAUREEN MCINTOSH
Company Secretary 1988-04-20 1999-10-31
MAUREEN MCINTOSH
Director 1992-02-03 1999-10-31
THOMAS RUSSELL
Director 1988-04-20 1994-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0109880011
2024-02-12Change of details for Mr Cameron Lister as a person with significant control on 2023-01-04
2024-02-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE LISTER
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-01-24Purchase of own shares
2022-12-14Change of details for Mr Cameron Lister as a person with significant control on 2022-12-09
2022-12-13Cancellation of shares. Statement of capital on 2022-12-09 GBP 48,578.52
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 97157.06
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 97157.06
2015-09-07AR0103/08/15 ANNUAL RETURN FULL LIST
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BROWN RIACH / 03/08/2015
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON LISTER / 03/08/2015
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM 274 Whitehill Street Glasgow G31 3EN
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0109880011
2014-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-17AP01DIRECTOR APPOINTED CAMERON LISTER
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MINCHER
2014-09-11TM02Termination of appointment of Daniel Francis Church on 2014-08-29
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHURCH
2014-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 97157.06
2014-08-19AR0103/08/14 ANNUAL RETURN FULL LIST
2013-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-23AR0103/08/13 ANNUAL RETURN FULL LIST
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/13 FROM 274 Whitehill Street Glasgow G31 1NE
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-30AR0103/08/12 ANNUAL RETURN FULL LIST
2012-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-11-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-09-28AP01DIRECTOR APPOINTED MR DANIEL FRANCIS CHURCH
2011-08-30AR0103/08/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-01AR0103/08/10 FULL LIST
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE MINCHER
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BROWN RIACH / 03/08/2010
2010-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE MINCHER
2010-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON
2010-07-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2009-11-13AP01DIRECTOR APPOINTED BARBARA MINCHER
2009-08-28363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-29363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2007-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-26363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-05-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-05-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-09-14363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-09-07363(288)DIRECTOR RESIGNED
2005-09-07363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-16363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-05-28122S-DIV 14/05/04
2004-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-20RES13RECLASSIFIED SHARES 14/05/04
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-03-03225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2004-01-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-12-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-08-28363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-04363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: C/O MAZARS NEVILLE RUSSELL 90 SAINT VINCENT STREET GLASGOW G2 5UB
2002-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-28363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to EDMISTON, BROWN & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDMISTON, BROWN & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-06 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2011-11-04 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2011-11-03 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 1992-08-14 Satisfied RONNIE JAMES MINCHER AND OTHERS AS TRUSTEES FOR CEB PENSION FUND
FLOATING CHARGE 1992-08-14 Satisfied RONNIE JAMES MINCHER AND OTHERS AT TRUSTEES FOR GLENALMOND PENSION FUND
BOND & FLOATING CHARGE 1985-03-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1985-03-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1980-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDMISTON, BROWN & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EDMISTON, BROWN & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDMISTON, BROWN & COMPANY LIMITED
Trademarks
We have not found any records of EDMISTON, BROWN & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDMISTON, BROWN & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as EDMISTON, BROWN & COMPANY LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where EDMISTON, BROWN & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDMISTON, BROWN & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDMISTON, BROWN & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1