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

BROWN & TAWSE STEELSTOCK LIMITED

FOWLER RD WEST PITKERRO INDUSTRIAL ESTATE, BROUGHTY FERRY, DUNDEE, DD5 3RU,
Company Registration Number
SC167475
Private Limited Company
Active

Company Overview

About Brown & Tawse Steelstock Ltd
BROWN & TAWSE STEELSTOCK LIMITED was founded on 1996-08-02 and has its registered office in Dundee. The organisation's status is listed as "Active". Brown & Tawse Steelstock Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROWN & TAWSE STEELSTOCK LIMITED
 
Legal Registered Office
FOWLER RD WEST PITKERRO INDUSTRIAL ESTATE
BROUGHTY FERRY
DUNDEE
DD5 3RU
Other companies in DD5
 
Telephone01382869000
 
Filing Information
Company Number SC167475
Company ID Number SC167475
Date formed 1996-08-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB689014314  
Last Datalog update: 2024-01-07 08:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN & TAWSE STEELSTOCK LIMITED
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 BROWN & TAWSE STEELSTOCK LIMITED

Current Directors
Officer Role Date Appointed
IAN HARDING
Company Secretary 2011-08-02
PAUL JAMES BAILEY
Director 2016-10-07
MARTIN RAMON CLARKE
Director 2016-10-07
IAN HARDING
Director 1996-12-09
DOUGLAS GIBB LAWRIE
Director 1997-07-18
THOMAS STANNAGE WILSON
Director 2009-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ALAN WOOD
Director 2011-08-02 2014-08-12
ALAN STEWART
Company Secretary 1997-07-18 2011-08-02
ALAN STEWART
Director 1997-07-18 2011-08-02
IAN BELL RAE
Director 1997-07-18 2009-04-30
IAN HARDING
Company Secretary 1996-12-09 1997-07-18
CHRISTOPHER NICHOLAS GASPARRO
Director 1996-12-09 1997-07-18
RICHARD HAIGH WILSON
Director 1996-12-09 1997-07-18
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1996-08-02 1996-12-09
MAUREEN SHEILA COUTTS
Nominated Director 1996-08-02 1996-12-09
DAVID HARDIE
Nominated Director 1996-08-02 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HARDING PREMIER LASERTUBE LTD Director 2013-12-09 CURRENT 2013-02-26 Active
IAN HARDING LOTUS STEELS LTD Director 2013-03-01 CURRENT 2013-03-01 Active
IAN HARDING BTS PITKERRO LTD Director 2012-02-23 CURRENT 2011-02-09 Active
IAN HARDING TWO SAINTS PROPERTY COMPANY LIMITED Director 2008-11-14 CURRENT 2007-02-12 In Administration/Administrative Receiver
IAN HARDING ROYTON STEELSTOCK LIMITED Director 2007-12-20 CURRENT 1983-07-19 Active
IAN HARDING DUTTON GROUP LIMITED Director 2007-12-20 CURRENT 2005-12-20 Active
IAN HARDING LEAH AND ROWBOTHAM LIMITED Director 2007-12-20 CURRENT 1986-08-22 Active
IAN HARDING SHERON LIMITED Director 2007-12-20 CURRENT 2002-02-22 Active
IAN HARDING OSBORNE TERRACE LIMITED Director 2006-12-20 CURRENT 2006-09-07 Active
IAN HARDING PDR 344 LIMITED Director 2001-09-12 CURRENT 2001-09-12 Active
IAN HARDING HARBOUR ENGINEERING (ABERDEEN) LIMITED Director 1998-10-06 CURRENT 1981-12-09 Active
IAN HARDING STEELSTOCK UK LIMITED Director 1997-07-18 CURRENT 1997-07-07 Active
DOUGLAS GIBB LAWRIE BTS PITKERRO LTD Director 2012-03-09 CURRENT 2011-02-09 Active
DOUGLAS GIBB LAWRIE OSBORNE TERRACE LIMITED Director 2009-05-15 CURRENT 2006-09-07 Active
DOUGLAS GIBB LAWRIE TWO SAINTS PROPERTY COMPANY LIMITED Director 2008-11-14 CURRENT 2007-02-12 In Administration/Administrative Receiver
DOUGLAS GIBB LAWRIE HARBOUR ENGINEERING (ABERDEEN) LIMITED Director 2004-06-22 CURRENT 1981-12-09 Active
DOUGLAS GIBB LAWRIE STEELSTOCK UK LIMITED Director 1997-07-18 CURRENT 1997-07-07 Active
THOMAS STANNAGE WILSON ROYTON STEELSTOCK LIMITED Director 2010-01-21 CURRENT 1983-07-19 Active
THOMAS STANNAGE WILSON DUTTON GROUP LIMITED Director 2010-01-21 CURRENT 2005-12-20 Active
THOMAS STANNAGE WILSON LEAH AND ROWBOTHAM LIMITED Director 2010-01-21 CURRENT 1986-08-22 Active
THOMAS STANNAGE WILSON SHERON LIMITED Director 2010-01-21 CURRENT 2002-02-22 Active
THOMAS STANNAGE WILSON STEELSTOCK UK LIMITED Director 2005-12-07 CURRENT 1997-07-07 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
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE SC1674750013
2023-03-21Termination of appointment of Ian Harding on 2023-03-17
2023-03-21Appointment of Mrs Jennifer Ann Harding as company secretary on 2023-03-17
2023-03-02DIRECTOR APPOINTED MS ELIZABETH WESTWOOD
2022-12-22FULL ACCOUNTS MADE UP TO 03/04/22
2021-12-30FULL ACCOUNTS MADE UP TO 04/04/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 04/04/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 05/04/20
2020-11-24CH01Director's details changed for Mr Martin Ramon Clarke on 2020-10-10
2020-10-19CH01Director's details changed for Mr Jason Alan Wood on 2020-10-10
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-20AP01DIRECTOR APPOINTED MR JASON ALAN WOOD
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GIBB LAWRIE
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-11-13AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-12-06AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-10-18AP01DIRECTOR APPOINTED MR MARTIN RAMON CLARKE
2016-10-18AP01DIRECTOR APPOINTED MR PAUL JAMES BAILEY
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1000000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-05AR0102/08/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 06/04/14
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALAN WOOD
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1000000
2014-08-05AR0102/08/14 ANNUAL RETURN FULL LIST
2014-03-24AA01Current accounting period extended from 25/03/14 TO 31/03/14
2013-12-24AAFULL ACCOUNTS MADE UP TO 28/03/13
2013-08-09AR0102/08/13 ANNUAL RETURN FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-08-09AR0102/08/12 ANNUAL RETURN FULL LIST
2012-04-13MG01sParticulars of a mortgage or charge / charge no: 12
2012-04-06MG01sParticulars of a mortgage or charge / charge no: 11
2012-03-09AA01CURRSHO FROM 31/03/2012 TO 25/03/2012
2011-11-23AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-08-17AP01DIRECTOR APPOINTED MR JASON ALAN WOOD
2011-08-16AR0102/08/11 FULL LIST
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY ALAN STEWART
2011-08-16AP03SECRETARY APPOINTED MR IAN HARDING
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2010-11-05AAFULL ACCOUNTS MADE UP TO 04/04/10
2010-08-20AR0102/08/10 FULL LIST
2009-12-09AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-10-21AP01DIRECTOR APPOINTED MR THOMAS STANNAGE WILSON
2009-08-04363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR IAN RAE
2009-01-25AAFULL ACCOUNTS MADE UP TO 06/04/08
2008-08-05363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/07
2007-08-10363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-08-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-14363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/05
2005-08-02363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 04/04/04
2004-08-20363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 06/04/03
2003-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-01-04AAFULL ACCOUNTS MADE UP TO 01/04/01
2001-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 02/04/00
2000-08-08363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-08-03419a(Scot)DEC MORT/CHARGE *****
2000-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-05AAFULL ACCOUNTS MADE UP TO 04/04/99
1999-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-07363sRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: KINGSWAY WEST DUNDEE DD3 8SF
1999-01-25AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-11-23410(Scot)PARTIC OF MORT/CHARGE *****
1998-08-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-08-06363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1998-01-12AAFULL ACCOUNTS MADE UP TO 06/04/97
1997-08-27363sRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1997-08-20419a(Scot)DEC MORT/CHARGE *****
1997-08-01SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/07/97
1997-08-01AUDAUDITOR'S RESIGNATION
1997-08-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-08-01SRES13FLOATING CHARGE RES 18/07/97
1997-08-01288bDIRECTOR RESIGNED
1997-08-01288aNEW DIRECTOR APPOINTED
1997-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0035793 Active Licenced property: WEST PITKERRO INDUSTRIAL ESTATE FOWLER ROAD BROUGHTY FERRY DUNDEE BROUGHTY FERRY GB DD5 3RU;CLIMPY INDUSTRIAL PARK UNITS 5 CLIMPY ROAD FORTH LANARK CLIMPY ROAD GB ML11 8EW;CASTLE STREET UNIT 4 CASTLEPARK INDUSTRIAL ESTATE ELLON CASTLEPARK INDUSTRIAL ESTATE GB AB41 9RF. Correspondance address: WEST PITKERRO INDUSTRIAL ESTATE FOWLER ROAD BROUGHTY FERRY DUNDEE BROUGHTY FERRY GB DD5 3RU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1123842 Active Licenced property: GELDERD ROAD UNIT 1 TREEFIELD INDUSTRIAL ESTATE GILDERSOME MORLEY LEEDS GILDERSOME GB LS27 7JU. Correspondance address: WEST PITKERRO INDUSTRIAL ESTATE FOWLER ROAD BROUGHTY FERRY DUNDEE BROUGHTY FERRY GB DD5 3RU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1123841 Active Licenced property: CARDEWLEES F BROWN (CARLISLE) LTD CARLISLE GB CA5 6LF. Correspondance address: WEST PITKERRO INDUSTRIAL ESTATE FOWLER ROAD BROUGHTY FERRY DUNDEE BROUGHTY FERRY GB DD5 3RU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BROWN & TAWSE STEELSTOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-04-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2012-04-06 Outstanding IAN HARDING & OTHERS
STANDARD SECURITY 2000-03-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 1998-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-07-30 Outstanding BANDT PROPERTIES LIMITED
FLOATING CHARGE 1997-07-30 Outstanding BANDT PROPERTIES LIMITED
DEBENTURE 1997-07-28 Outstanding TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 1997-07-23 Outstanding TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 1996-12-31 Satisfied LLOYDS BANK PLC AS TRUSTEE FOR THE BENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-04-06

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 BROWN & TAWSE STEELSTOCK LIMITED

Intangible Assets
Patents
We have not found any records of BROWN & TAWSE STEELSTOCK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BROWN & TAWSE STEELSTOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN & TAWSE STEELSTOCK 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 (46720 - Wholesale of metals and metal ores) as BROWN & TAWSE STEELSTOCK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BROWN & TAWSE STEELSTOCK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Factory and Premises UNIT E CONFEDERATION PARK LOWFIELDS WAY LEEDS LS12 6HQ 104,00001/05/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWN & TAWSE STEELSTOCK 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 BROWN & TAWSE STEELSTOCK 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.