Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN BROWN (STRONE) HOLDINGS LIMITED
Company Information for

JOHN BROWN (STRONE) HOLDINGS LIMITED

STRONE PLACE, 5 HAMILTON STREET, DUNOON, ARGYLL, PA23 7RG,
Company Registration Number
SC148283
Private Limited Company
Active

Company Overview

About John Brown (strone) Holdings Ltd
JOHN BROWN (STRONE) HOLDINGS LIMITED was founded on 1994-01-07 and has its registered office in Dunoon. The organisation's status is listed as "Active". John Brown (strone) Holdings 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
JOHN BROWN (STRONE) HOLDINGS LIMITED
 
Legal Registered Office
STRONE PLACE
5 HAMILTON STREET
DUNOON
ARGYLL
PA23 7RG
Other companies in PA23
 
Filing Information
Company Number SC148283
Company ID Number SC148283
Date formed 1994-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 07:46:14
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 JOHN BROWN (STRONE) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN ELAINE BROWN
Company Secretary 2002-01-01
GILIES MACPHERSON BROWN
Director 2000-04-01
MAUREEN ELAINE BROWN
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCDONALD BROWN
Director 1994-01-07 2014-02-02
JOHN COSSAR MARSHALL
Director 2000-04-01 2006-06-01
ALASDAIR ANGUS BROWN
Company Secretary 1994-01-07 2001-12-31
ALASDAIR ANGUS BROWN
Director 1994-01-07 2001-12-31
BRIAN REID
Nominated Secretary 1994-01-07 1994-01-07
STEPHEN MABBOTT
Nominated Director 1994-01-07 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN ELAINE BROWN JOHN BROWN (STRONE) CONTRACTORS LIMITED Company Secretary 2001-01-17 CURRENT 1995-12-12 Active
MAUREEN ELAINE BROWN JOHN BROWN (STRONE) LIMITED Company Secretary 2000-04-26 CURRENT 1953-06-18 Active
GILIES MACPHERSON BROWN JOHN BROWN (STRONE) CONTRACTORS LIMITED Director 2001-01-17 CURRENT 1995-12-12 Active
GILIES MACPHERSON BROWN JOHN BROWN (STRONE) LIMITED Director 1995-04-01 CURRENT 1953-06-18 Active
MAUREEN ELAINE BROWN JOHN BROWN (STRONE) LIMITED Director 2005-12-01 CURRENT 1953-06-18 Active

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
2023-10-25CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21PSC02Notification of The John Brown (Strone) Holdings Limited Employee Ownership Trust as a person with significant control on 2020-03-31
2021-04-21PSC07CESSATION OF MAUREEN ELAINE BROWN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN ELAINE BROWN
2021-03-01PSC07CESSATION OF MAUREEN ELAINE BROWN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1482830005
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-10-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ELAINE BROWN / 12/01/2018
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GILIES MACPHERSON BROWN / 12/01/2018
2018-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN ELAINE BROWN on 2018-01-12
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 98437
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 98437
2016-01-20AR0107/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 98437
2015-01-07AR0107/01/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONALD BROWN
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 98437
2014-01-09AR0107/01/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0107/01/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0107/01/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0107/01/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0107/01/10 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELAINE BROWN / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDONALD BROWN / 13/01/2010
2009-10-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13169GBP IC 139451/98437 30/09/08 GBP SR 41014@1=41014
2008-01-08363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-11-07169£ IC 221484/180468 30/09/07 £ SR 41016@1=41016
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-26288bDIRECTOR RESIGNED
2006-01-11363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-12-12288aNEW DIRECTOR APPOINTED
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-17RES12VARYING SHARE RIGHTS AND NAMES
2005-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-12363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: TYNE SHANDON STRONE ARGYLL PA23 8TA
2004-01-10363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-09363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-23363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-12363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-16288aNEW DIRECTOR APPOINTED
2000-06-16288aNEW DIRECTOR APPOINTED
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-11363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-02-04363sRETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-15363sRETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS
1997-07-10410(Scot)PARTIC OF MORT/CHARGE *****
1997-07-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-20363sRETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-17363sRETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS
1995-11-02410(Scot)PARTIC OF MORT/CHARGE *****
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-17363sRETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS
1994-05-2588(2)OAD 25/02/94--------- £ SI 262500@1
1994-05-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1994-03-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-03-15410(Scot)PARTIC OF MORT/CHARGE *****
1994-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-11SRES01ADOPT MEM AND ARTS 27/01/94
1994-01-12288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies



Licences & Regulatory approval
We could not find any licences issued to JOHN BROWN (STRONE) HOLDINGS 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 JOHN BROWN (STRONE) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-07-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1994-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 JOHN BROWN (STRONE) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN BROWN (STRONE) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN BROWN (STRONE) HOLDINGS LIMITED
Trademarks
We have not found any records of JOHN BROWN (STRONE) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN BROWN (STRONE) HOLDINGS 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 (41100 - Development of building projects) as JOHN BROWN (STRONE) HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JOHN BROWN (STRONE) HOLDINGS 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 JOHN BROWN (STRONE) HOLDINGS 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 JOHN BROWN (STRONE) HOLDINGS 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.