Brownings (whitburn) Limited BATHGATE


Brownings (whitburn) started in year 1948 as Private Limited Company with registration number SC026579. The Brownings (whitburn) company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Bathgate at 22 Longridge Road. Postal code: EH47 0LG.

Currently there are 2 directors in the the firm, namely Eric B. and Gary K.. In addition one secretary - Eric B. - is with the company. As of 27 April 2024, there were 2 ex directors - Grace B., George B. and others listed below. There were no ex secretaries.

Brownings (whitburn) Limited Address / Contact

Office Address 22 Longridge Road
Office Address2 Whitburn
Town Bathgate
Post code EH47 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC026579
Date of Incorporation Tue, 5th Oct 1948
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th September
Company age 76 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Eric B.

Position: Secretary

Appointed: 01 October 2007

Eric B.

Position: Director

Appointed: 01 July 2005

Gary K.

Position: Director

Appointed: 01 July 2005

Grace B.

Position: Director

Appointed: 10 May 1989

Resigned: 30 September 2007

George B.

Position: Director

Appointed: 10 May 1989

Resigned: 09 January 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Eric B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Gary K. This PSC has significiant influence or control over the company,.

Eric B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Gary K.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-166 674-143 691-91 388-10 244118 270      
Balance Sheet
Cash Bank In Hand14 0314 67516 55536 75112 247      
Current Assets51 28353 39484 890105 25959 8996 5106 5007 8007 80015 853247 178
Debtors35 25245 91965 73565 00844 152      
Net Assets Liabilities    -21 360-3 9131 72917 10230 65449 126163 319
Net Assets Liabilities Including Pension Asset Liability-166 674-143 691-91 388-10 244118 270      
Stocks Inventory2 0002 8002 6003 5003 500      
Tangible Fixed Assets108 298104 66572 07074 750213 520      
Reserves/Capital
Called Up Share Capital10 21610 21610 21610 21610 216      
Profit Loss Account Reserve-186 674-163 691-140 898-59 754-64 380      
Shareholder Funds-166 674-143 691-91 388-10 244118 270      
Other
Amount Specific Advance Or Credit Directors          84 109
Amount Specific Advance Or Credit Made In Period Directors          92 640
Amount Specific Advance Or Credit Repaid In Period Directors          8 531
Capital Redemption Reserve9 7849 7849 7849 7849 784      
Creditors    179 847152 491125 13497 77856 88945 91836 625
Creditors Due After One Year8 8341 76743 82542 925179 847      
Creditors Due Within One Year317 421295 383257 443199 388140 002      
Debtors Due After One Year  -22 500-7 500       
Fixed Assets 104 665128 930131 610403 520206 795182 445162 880145 955102 66532 765
Net Current Assets Liabilities-266 138-241 989-172 553-94 129-80 103-58 217-55 582-48 000-58 412-7 621167 179
Number Shares Allotted 10 21610 21610 21610 216      
Par Value Share 1111      
Provisions For Liabilities Charges 4 6003 9404 80025 300      
Revaluation Reserve  29 51029 510162 650      
Secured Debts139 015125 48490 40049 574164 279      
Share Capital Allotted Called Up Paid10 21610 21610 21610 21610 216      
Tangible Fixed Assets Additions 6 10771410 277188 027      
Tangible Fixed Assets Cost Or Valuation208 422201 180142 154152 034318 191      
Tangible Fixed Assets Depreciation100 12496 51570 08477 284104 671      
Tangible Fixed Assets Depreciation Charged In Period 8 2405 9597 20039 787      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 8492 880 12 400      
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items  -29 510        
Tangible Fixed Assets Disposals 13 3492 88039721 870      
Tangible Fixed Assets Increase Decrease From Revaluations  29 510 133 140      
Tangible Fixed Assets Increase Decrease From Transfers Between Items  -56 860        
Total Assets Less Current Liabilities-157 840-137 324-43 62337 481158 487148 578126 863114 88087 54395 044199 944

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 28th, June 2023
Free Download (6 pages)

Company search

Advertisements