Company NameScott Brownrigg Limited
Company StatusActive
Company Number02800215
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years ago)
Previous NamesIbis (220) Limited and Scott Brownrigg & Turner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Darren Edwin Comber
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(8 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Richard James McCarthy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(18 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Anthony Michael Olliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(18 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Neil Lyall Macomish
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(18 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleArchitect
Country of ResidenceWales
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameMrs Ilze Williamson
StatusCurrent
Appointed01 May 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameStephen Marriott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(2 weeks, 3 days after company formation)
Appointment Duration14 years, 11 months (resigned 28 February 2008)
RoleChartered Architect
Correspondence AddressThe Springs
Passfield
Liphook
Hampshire
GU30 7RH
Director NameMr Keith Robert Wood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(2 weeks, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 12 October 1993)
RolePlanning Consultant
Correspondence AddressLittle Bracken Merrywood Lane
Storrington
Pulborough
West Sussex
RH20 3HD
Director NamePhilip Edward Moloney
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(2 weeks, 3 days after company formation)
Appointment Duration6 years (resigned 22 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas Cottage
Lark Rise
East Horsley
Surrey
KT24 6TH
Director NameMichael John Kellard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(2 weeks, 3 days after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2005)
RoleArchitect
Correspondence AddressKiln Wood Cottage
Preston
Hitchin
Hertfordshire
SG4 7SA
Director NameAnn Margaret Gibson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 1996)
RoleChartered Architect
Correspondence Address37 Falcon Way
Clipper Quay East Ferry Road
London
E14 9UP
Director NameMr Christopher John Blow
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(2 weeks, 3 days after company formation)
Appointment Duration6 years (resigned 22 April 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence Address20 Trodds Lane
Merrow
Guildford
Surrey
GU1 2XR
Secretary NameMr John Anthony Bigos
NationalityBritish
StatusResigned
Appointed03 April 1993(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLarchfield Highercombe Road
Haslemere
Surrey
GU27 2LQ
Director NameMr John Anthony Bigos
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLarchfield Highercombe Road
Haslemere
Surrey
GU27 2LQ
Director NameMr Panayiotis Panayiotou
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(4 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 01 August 2010)
RoleArchitect
Country of ResidenceCyprus
Correspondence AddressSt Catherines Court
46-48 Portsmouth Road
Guildford
Surrey
GU2 4DU
Secretary NameMr Allan Cameron Ramsay
NationalityBritish
StatusResigned
Appointed11 March 1996(2 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Swan House
Saddlers Row
Petworth
West Sussex
GU28 0AN
Director NameMr Jonathan Goy Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(3 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 28 September 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameCecilia Josephine Hayes
NationalityBritish
StatusResigned
Appointed01 February 2002(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address76 Old Woking Road
West Byfleet
Surrey
KT14 6HU
Director NameMr Bruce James Calton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(10 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 January 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMrs Caroline Susan More
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(10 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameMrs Caroline Susan More
NationalityBritish
StatusResigned
Appointed26 July 2005(12 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Martyn John Howard Stutchbury
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2006(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2011)
RolePlanner
Country of ResidenceEngland
Correspondence AddressSt Catherines Court
46-48 Portsmouth Road
Guildford
Surrey
GU2 4DU
Director NameMr Michael Arnold Warren
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2013)
RoleArchitecture
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameMr Richard Dunkley
StatusResigned
Appointed22 May 2014(21 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2014)
RoleCompany Director
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitescottbrownrigg.com
Email address[email protected]
Telephone023 57876924
Telephone regionSouthampton / Portsmouth

Location

Registered Address77 Endell Street
London
WC2H 9DZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

174k at £0.05Scott Brownrigg Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,625,898
Net Worth£10,444,553
Cash£3,373,956
Current Liabilities£5,323,197

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

2 March 1999Delivered on: 10 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 January 1999Delivered on: 2 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as coombs garage site portsmouth road guildford surrey title numbers SY598750, SY401970.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 August 1994Delivered on: 22 August 1994
Persons entitled: Colebrook Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and the rent deposit deed.
Particulars: £19,500 plus vat thereon of £3,412.50 and the deposit balance from time to time standing to the credit of the deposit account.
Outstanding

Filing History

8 August 2023Full accounts made up to 31 January 2023 (41 pages)
9 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Neil Lyall Macomish as a director on 7 February 2023 (1 page)
28 November 2022Director's details changed for Mr Darren Edwin Comber on 1 November 2022 (2 pages)
27 July 2022Amended full accounts made up to 31 January 2022 (41 pages)
22 July 2022Full accounts made up to 31 January 2022 (61 pages)
16 May 2022Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to St Catherine's Court 46-48 Portsmouth Road Guildford GU2 4DU (1 page)
13 May 2022Appointment of Mrs Ilze Williamson as a secretary on 1 May 2022 (2 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 March 2022Notification of Scott Brownrigg Eot Trustee Limited as a person with significant control on 12 November 2021 (2 pages)
24 July 2021Full accounts made up to 31 January 2021 (41 pages)
15 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 March 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
23 June 2020Full accounts made up to 31 July 2019 (35 pages)
17 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 31 July 2018 (32 pages)
5 October 2018Termination of appointment of Jonathan Goy Hill as a director on 28 September 2018 (1 page)
3 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
6 December 2017Full accounts made up to 31 July 2017 (30 pages)
6 December 2017Full accounts made up to 31 July 2017 (30 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
7 February 2017Full accounts made up to 31 July 2016 (31 pages)
7 February 2017Full accounts made up to 31 July 2016 (31 pages)
19 April 2016Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
19 April 2016Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8,697.5
(5 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8,697.5
(5 pages)
11 December 2015Full accounts made up to 31 July 2015 (26 pages)
11 December 2015Full accounts made up to 31 July 2015 (26 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8,697.5
(5 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8,697.5
(5 pages)
23 January 2015Full accounts made up to 31 July 2014 (24 pages)
23 January 2015Full accounts made up to 31 July 2014 (24 pages)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
13 August 2014Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page)
28 May 2014Appointment of Mr Richard Dunkley as a secretary (2 pages)
28 May 2014Termination of appointment of Caroline More as a secretary (1 page)
28 May 2014Appointment of Mr Richard Dunkley as a secretary (2 pages)
28 May 2014Termination of appointment of Caroline More as a secretary (1 page)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 8,697.5
(6 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 8,697.5
(6 pages)
3 January 2014Full accounts made up to 31 July 2013 (23 pages)
3 January 2014Full accounts made up to 31 July 2013 (23 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
28 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
28 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
27 March 2013Termination of appointment of Michael Warren as a director (1 page)
27 March 2013Director's details changed for Mr Michael Olliff on 31 January 2013 (2 pages)
27 March 2013Termination of appointment of Bruce Calton as a director (1 page)
27 March 2013Termination of appointment of Michael Warren as a director (1 page)
27 March 2013Director's details changed for Mr Michael Olliff on 31 January 2013 (2 pages)
27 March 2013Termination of appointment of Bruce Calton as a director (1 page)
11 February 2013Full accounts made up to 31 July 2012 (24 pages)
11 February 2013Full accounts made up to 31 July 2012 (24 pages)
23 April 2012Full accounts made up to 31 July 2011 (23 pages)
23 April 2012Full accounts made up to 31 July 2011 (23 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
7 February 2012Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page)
7 February 2012Appointment of Mr Neil Lyall Macomish as a director (2 pages)
7 February 2012Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page)
7 February 2012Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page)
7 February 2012Appointment of Mr Neil Lyall Macomish as a director (2 pages)
20 October 2011Termination of appointment of Martyn Stutchbury as a director (1 page)
20 October 2011Termination of appointment of Martyn Stutchbury as a director (1 page)
12 May 2011Appointment of Mr Richard Mccarthy as a director (2 pages)
12 May 2011Appointment of Mr Richard Mccarthy as a director (2 pages)
12 May 2011Appointment of Mr Michael Warren as a director (2 pages)
12 May 2011Appointment of Mr Michael Olliff as a director (2 pages)
12 May 2011Appointment of Mr Michael Warren as a director (2 pages)
12 May 2011Appointment of Mr Michael Olliff as a director (2 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
8 March 2011Full accounts made up to 31 July 2010 (23 pages)
8 March 2011Full accounts made up to 31 July 2010 (23 pages)
21 September 2010Termination of appointment of Panayiotis Panayiotou as a director (1 page)
21 September 2010Termination of appointment of Panayiotis Panayiotou as a director (1 page)
24 July 2010Director's details changed for Bruce James Calton on 23 July 2010 (2 pages)
24 July 2010Secretary's details changed for Caroline Susan More on 23 July 2010 (1 page)
24 July 2010Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Darren Edwin Comber on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Jonathan Goy Hill on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Martyn John Howard Stutchbury on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Bruce James Calton on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Caroline Susan More on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Jonathan Goy Hill on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Martyn John Howard Stutchbury on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Darren Edwin Comber on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Caroline Susan More on 23 July 2010 (2 pages)
24 July 2010Secretary's details changed for Caroline Susan More on 23 July 2010 (1 page)
12 April 2010Register inspection address has been changed (2 pages)
12 April 2010Register(s) moved to registered inspection location (2 pages)
12 April 2010Register(s) moved to registered inspection location (2 pages)
12 April 2010Register inspection address has been changed (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
16 January 2010Full accounts made up to 31 July 2009 (23 pages)
16 January 2010Full accounts made up to 31 July 2009 (23 pages)
22 October 2009Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages)
22 October 2009Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages)
22 October 2009Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages)
20 March 2009Director's change of particulars / panayiotis panayiotou / 01/08/2008 (1 page)
20 March 2009Return made up to 16/03/09; full list of members (5 pages)
20 March 2009Director's change of particulars / panayiotis panayiotou / 01/08/2008 (1 page)
20 March 2009Return made up to 16/03/09; full list of members (5 pages)
12 January 2009Full accounts made up to 31 July 2008 (25 pages)
12 January 2009Full accounts made up to 31 July 2008 (25 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
8 April 2008Return made up to 16/03/08; full list of members (5 pages)
8 April 2008Return made up to 16/03/08; full list of members (5 pages)
4 March 2008Appointment terminated director stephen marriott (1 page)
4 March 2008Appointment terminated director stephen marriott (1 page)
28 February 2008Full accounts made up to 31 July 2007 (25 pages)
28 February 2008Full accounts made up to 31 July 2007 (25 pages)
16 April 2007Return made up to 16/03/07; full list of members (3 pages)
16 April 2007Return made up to 16/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
10 December 2006Full accounts made up to 31 July 2006 (25 pages)
10 December 2006Full accounts made up to 31 July 2006 (25 pages)
13 June 2006Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page)
13 June 2006Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page)
30 March 2006Return made up to 16/03/06; full list of members (3 pages)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006Return made up to 16/03/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 July 2005 (23 pages)
6 February 2006Full accounts made up to 31 July 2005 (23 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
30 March 2005Return made up to 16/03/05; full list of members (3 pages)
30 March 2005Return made up to 16/03/05; full list of members (3 pages)
8 February 2005Full accounts made up to 31 July 2004 (24 pages)
8 February 2005Full accounts made up to 31 July 2004 (24 pages)
21 July 2004Return made up to 16/03/04; full list of members (14 pages)
21 July 2004Return made up to 16/03/04; full list of members (14 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
7 January 2004Full accounts made up to 31 July 2003 (23 pages)
7 January 2004Full accounts made up to 31 July 2003 (23 pages)
19 November 2003Registered office changed on 19/11/03 from: st catherines court 46-48 portsmouth road guildford surrey GU2 4DU (1 page)
19 November 2003Registered office changed on 19/11/03 from: st catherines court 46-48 portsmouth road guildford surrey GU2 4DU (1 page)
22 October 2003Memorandum and Articles of Association (2 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 2003Memorandum and Articles of Association (2 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2003Declaration of assistance for shares acquisition (4 pages)
22 October 2003Declaration of assistance for shares acquisition (4 pages)
9 August 2003Resolutions
  • RES13 ‐ Re transfer notice 30/07/03
(1 page)
9 August 2003Resolutions
  • RES13 ‐ Re transfer notice 30/07/03
(1 page)
1 August 2003Company name changed scott brownrigg & turner LIMITED\certificate issued on 01/08/03 (4 pages)
1 August 2003Company name changed scott brownrigg & turner LIMITED\certificate issued on 01/08/03 (4 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
15 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
15 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
12 February 2003Full accounts made up to 31 July 2002 (24 pages)
12 February 2003Full accounts made up to 31 July 2002 (24 pages)
18 April 2002Full accounts made up to 31 July 2001 (21 pages)
18 April 2002Full accounts made up to 31 July 2001 (21 pages)
11 April 2002Return made up to 16/03/02; full list of members (12 pages)
11 April 2002Return made up to 16/03/02; full list of members (12 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
4 December 2001Particulars of contract relating to shares (4 pages)
4 December 2001Particulars of contract relating to shares (4 pages)
13 November 2001Ad 02/07/01--------- £ si [email protected]=5000 £ ic 5000/10000 (5 pages)
13 November 2001Ad 02/07/01--------- £ si [email protected]=5000 £ ic 5000/10000 (5 pages)
8 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 March 2001Full accounts made up to 31 July 2000 (19 pages)
1 March 2001Full accounts made up to 31 July 2000 (19 pages)
4 April 2000Return made up to 16/03/00; full list of members (9 pages)
4 April 2000Return made up to 16/03/00; full list of members (9 pages)
22 March 2000Full accounts made up to 31 July 1999 (19 pages)
22 March 2000Full accounts made up to 31 July 1999 (19 pages)
28 February 2000Registered office changed on 28/02/00 from: langton priory portsmouth road guildford surrey GU2 5WA (1 page)
28 February 2000Registered office changed on 28/02/00 from: langton priory portsmouth road guildford surrey GU2 5WA (1 page)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
31 March 1999Return made up to 16/03/99; full list of members (11 pages)
31 March 1999Return made up to 16/03/99; full list of members (11 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
22 January 1999Full accounts made up to 31 July 1998 (19 pages)
22 January 1999Full accounts made up to 31 July 1998 (19 pages)
31 March 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1998Full accounts made up to 31 July 1997 (19 pages)
13 January 1998Full accounts made up to 31 July 1997 (19 pages)
18 April 1997Return made up to 16/03/97; full list of members (6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Return made up to 16/03/97; full list of members (6 pages)
23 January 1997Full accounts made up to 31 July 1995 (22 pages)
23 January 1997Full accounts made up to 31 July 1996 (21 pages)
23 January 1997Full accounts made up to 31 July 1995 (22 pages)
23 January 1997Full accounts made up to 31 July 1996 (21 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
7 July 1996Return made up to 16/03/96; full list of members (10 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996Return made up to 16/03/96; full list of members (10 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996New secretary appointed (1 page)
16 August 1995Registered office changed on 16/08/95 from: bradstone brook shalford guildford surrey GU4 8HT (1 page)
16 August 1995Registered office changed on 16/08/95 from: bradstone brook shalford guildford surrey GU4 8HT (1 page)
26 July 1995Return made up to 16/03/95; full list of members (20 pages)
26 July 1995Return made up to 16/03/95; full list of members (20 pages)
28 June 1995Full accounts made up to 31 July 1994 (20 pages)
28 June 1995Full accounts made up to 31 July 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
22 August 1994Particulars of mortgage/charge (3 pages)
22 August 1994Particulars of mortgage/charge (3 pages)
4 January 1994Ad 03/04/93--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages)
4 January 1994Ad 03/04/93--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages)
18 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 June 1993Company name changed ibis (220) LIMITED\certificate issued on 17/06/93 (2 pages)
16 June 1993Company name changed ibis (220) LIMITED\certificate issued on 17/06/93 (2 pages)
14 April 1993Div 03/04/93 (1 page)
14 April 1993£ nc 1000/10000 03/04/93 (1 page)
14 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1993£ nc 1000/10000 03/04/93 (1 page)
14 April 1993Div 03/04/93 (1 page)
14 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1993Incorporation (31 pages)
16 March 1993Incorporation (31 pages)