Brown Brothers & Company, Limited DUNFERMLINE


Founded in 1901, Brown Brothers & Company, classified under reg no. SC004965 is an active company. Currently registered at Taxiway Hillend Industrial Estate KY11 9JT, Dunfermline the company has been in the business for 123 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Nicola C., appointed on 15 January 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brown Brothers & Company, Limited Address / Contact

Office Address Taxiway Hillend Industrial Estate
Office Address2 Dalgety Bay
Town Dunfermline
Post code KY11 9JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC004965
Date of Incorporation Sat, 30th Nov 1901
Industry Dormant Company
End of financial Year 31st December
Company age 123 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Nicola C.

Position: Director

Appointed: 15 January 2021

Rolls-Royce Industries Limited

Position: Corporate Director

Appointed: 31 August 2015

Jacqueline G.

Position: Director

Appointed: 25 July 2018

Resigned: 15 January 2021

Andrew H.

Position: Director

Appointed: 31 August 2015

Resigned: 25 July 2018

Rolls-Royce Secretariat Limited

Position: Corporate Secretary

Appointed: 19 April 2010

Resigned: 31 August 2015

Rolls-Royce Directorate Limited

Position: Corporate Director

Appointed: 19 April 2010

Resigned: 31 August 2015

Karen W.

Position: Director

Appointed: 28 February 2008

Resigned: 31 August 2015

Delrose G.

Position: Director

Appointed: 07 February 2002

Resigned: 19 April 2010

John W.

Position: Director

Appointed: 07 February 2002

Resigned: 28 February 2008

Delrose G.

Position: Secretary

Appointed: 02 April 2001

Resigned: 19 April 2010

Gerald B.

Position: Secretary

Appointed: 21 August 1996

Resigned: 12 February 2003

Gerald B.

Position: Director

Appointed: 21 August 1996

Resigned: 12 February 2003

Richard A.

Position: Director

Appointed: 31 July 1996

Resigned: 07 February 2002

John W.

Position: Director

Appointed: 31 July 1996

Resigned: 31 July 1998

William R.

Position: Secretary

Appointed: 02 April 1996

Resigned: 21 August 1996

Lars O.

Position: Director

Appointed: 16 October 1995

Resigned: 12 February 1997

Andrew J.

Position: Director

Appointed: 06 June 1994

Resigned: 24 October 1995

Michael C.

Position: Director

Appointed: 26 March 1992

Resigned: 01 December 1993

Thomas B.

Position: Director

Appointed: 29 March 1989

Resigned: 31 March 1992

Duncan M.

Position: Director

Appointed: 29 March 1989

Resigned: 29 February 2000

William R.

Position: Director

Appointed: 29 March 1989

Resigned: 07 February 2002

John J.

Position: Director

Appointed: 29 March 1989

Resigned: 24 March 2000

Gordon M.

Position: Director

Appointed: 29 March 1989

Resigned: 22 March 1996

John C.

Position: Director

Appointed: 16 September 1987

Resigned: 01 December 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Vinters Engineering Limited from Derby, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vinters Engineering Limited

Rolls-Royce Plc Moor Lane, Derby, Derbyshire, DE24 8BJ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3543
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Insolvency Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 26th, May 2023
Free Download (16 pages)

Company search

Advertisements