Browns Furniture Limited HILLINGTON


Browns Furniture started in year 1973 as Private Limited Company with registration number SC053278. The Browns Furniture company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Hillington at Harris House. Postal code: G52 4XX. Since 7th April 2004 Browns Furniture Limited is no longer carrying the name Joe Harris & Partners (furniture).

At the moment there are 2 directors in the the firm, namely Scott D. and Harvey O.. In addition one secretary - Harvey O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dorothy O. who worked with the the firm until 14 February 2001.

Browns Furniture Limited Address / Contact

Office Address Harris House
Office Address2 20 Carlyle Avenue
Town Hillington
Post code G52 4XX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC053278
Date of Incorporation Wed, 6th Jun 1973
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Scott D.

Position: Director

Appointed: 05 November 2021

Harvey O.

Position: Secretary

Appointed: 14 February 2001

Harvey O.

Position: Director

Appointed: 01 July 1994

Kevin O.

Position: Director

Resigned: 05 November 2021

Christan B.

Position: Director

Appointed: 27 October 2006

Resigned: 19 August 2021

Dorothy O.

Position: Secretary

Appointed: 30 December 1988

Resigned: 14 February 2001

Joseph H.

Position: Director

Appointed: 30 December 1988

Resigned: 12 July 2000

Cyril O.

Position: Director

Appointed: 30 December 1988

Resigned: 14 February 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Browns Furniture Holdings Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kevin O. This PSC owns 25-50% shares and has 25-50% voting rights.

Browns Furniture Holdings Limited

20 Carlyle Avenue, Hillington Park, Glasgow, G52 4XX, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc711740
Notified on 5 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin O.

Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Joe Harris & Partners (furniture) April 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth509 905498 559487 560483 310491 817       
Balance Sheet
Current Assets66 62666 62666 626116 626 56 84896 804270 10194 49195 52769 2841 910
Net Assets Liabilities    491 817482 410483 130603 931786 634786 583370 844369 664
Debtors66 62666 62666 626116 626        
Intangible Fixed Assets368 390368 390368 390368 390368 390       
Net Assets Liabilities Including Pension Asset Liability509 905498 559487 560483 310491 817       
Tangible Fixed Assets421 941410 595399 596388 891378 437       
Reserves/Capital
Called Up Share Capital1 4301 4301 4301 4301 430       
Profit Loss Account Reserve27 81416 4685 4691 2199 726       
Shareholder Funds509 905498 559487 560483 310491 817       
Other
Average Number Employees During Period        3111
Creditors    255 010311 024340 201382 79114 7036 12766 830636
Fixed Assets790 331778 985767 986757 281746 827736 586726 527716 621706 846697 183368 390368 390
Net Current Assets Liabilities-280 426-280 426-280 426-273 971-255 010-254 176-243 397-112 69079 78889 4002 4541 274
Total Assets Less Current Liabilities509 905498 559487 560483 310491 817482 410483 130603 931786 634786 583370 844369 664
Creditors Due Within One Year347 052347 052347 052390 597255 010       
Intangible Fixed Assets Cost Or Valuation368 390368 390368 390368 390368 390       
Number Shares Allotted1 4301 4301 4301 4301 430       
Par Value Share11111       
Revaluation Reserve480 661480 661480 661480 661480 661       
Share Capital Allotted Called Up Paid1 4301 4301 4301 4301 430       
Tangible Fixed Assets Cost Or Valuation516 020516 020516 020516 020516 020       
Tangible Fixed Assets Depreciation94 079105 425116 424127 129137 583       
Tangible Fixed Assets Depreciation Charged In Period 11 34610 99910 70510 454       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 21st, April 2023
Free Download (8 pages)

Company search

Advertisements