Background WavePink WaveYellow Wave

JACK BROWN LIMITED (SC108442)

JACK BROWN LIMITED (SC108442) is an active UK company. incorporated on 24 December 1987. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). JACK BROWN LIMITED has been registered for 38 years. Current directors include BROWN, Scott Chirnside, CONNELL, Andrew Paul, DUNCAN, Barry Thomas and 2 others.

Company Number
SC108442
Status
active
Type
ltd
Incorporated
24 December 1987
Age
38 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BROWN, Scott Chirnside, CONNELL, Andrew Paul, DUNCAN, Barry Thomas, HAKIM, Imran, ROAN, Jamie
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK BROWN LIMITED

JACK BROWN LIMITED is an active company incorporated on 24 December 1987 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). JACK BROWN LIMITED was registered 38 years ago.(SIC: 47782)

Status

active

Active since 38 years ago

Company No

SC108442

LTD Company

Age

38 Years

Incorporated 24 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

J.G.S. BROWN AND PARTNERS LIMITED
From: 22 February 1988To: 20 September 2003
RANDOTTE (NO. 145) LIMITED
From: 24 December 1987To: 22 February 1988
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

50 Lothian Road Edinburgh EH3 9WJ Scotland
From: 12 October 2022To: 12 January 2023
30 Elder Street Edinburgh EH1 3DX
From: 24 December 1987To: 12 October 2022
Timeline

27 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Share Buyback
Jan 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Aug 22
Director Joined
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Aug 24
Owner Exit
Feb 25
Director Joined
Mar 25
4
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BROWN, Scott Chirnside

Active
South Charlotte Street, EdinburghEH2 4AN
Born July 1976
Director
Appointed 01 Nov 2013

CONNELL, Andrew Paul

Active
HamiltonML3 7HP
Born June 1982
Director
Appointed 01 Feb 2021

DUNCAN, Barry Thomas

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1975
Director
Appointed 06 Oct 2022

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 06 Oct 2022

ROAN, Jamie

Active
South Charlotte Street, EdinburghEH2 4AN
Born July 1976
Director
Appointed 01 Mar 2025

BROWN, Joanna

Resigned
2a Ravelston Park, EdinburghEH4 3DX
Secretary
Appointed 12 Apr 2000
Resigned 30 Sept 2003

BROWN, John Graham Sharp

Resigned
2a Ravelston Park, EdinburghEH4 3DX
Secretary
Appointed 06 Apr 1988
Resigned 30 Sept 2003

BROWN, Scott

Resigned
Back Station Road, LinlithgowEH49 6AE
Secretary
Appointed 01 Oct 2003
Resigned 31 Oct 2013

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 24 Dec 1987
Resigned 06 Apr 1988

SHANKS, Gillian

Resigned
30 Elder StreetEH1 3DX
Secretary
Appointed 01 Nov 2013
Resigned 31 Mar 2017

BROWN, Elizabeth

Resigned
1 Ravelston Dykes, EdinburghEH4 3EE
Born January 1944
Director
Appointed 06 Apr 1988
Resigned 01 Apr 1993

BROWN, John Graham Sharp

Resigned
2a Ravelston Park, EdinburghEH4 3DX
Born September 1941
Director
Appointed 06 Apr 1988
Resigned 06 Dec 2022

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 24 Dec 1987
Resigned 06 Apr 1988

O'NEILL, Chris

Resigned
31 Titwood Road, GlasgowG41 2DD
Born December 1965
Director
Appointed 01 Oct 2003
Resigned 31 Oct 2013

ROBINSON, Nigel Noel

Resigned
EdinburghEH1 3DX
Born September 1969
Director
Appointed 31 Mar 2017
Resigned 06 Dec 2022

SHANKS, Gillian Elizabeth

Resigned
EdinburghEH1 3DX
Born October 1963
Director
Appointed 31 Mar 2017
Resigned 06 Dec 2022

TWAMLEY, Michael

Resigned
EdinburghEH1 3DX
Born March 1958
Director
Appointed 31 Mar 2017
Resigned 31 Dec 2020

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 24 Dec 1987
Resigned 06 Apr 1988

WILSON, Gavin

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1959
Director
Appointed 01 Nov 2013
Resigned 06 Dec 2022

Persons with significant control

5

4 Active
1 Ceased
Winterthur Lane, DunfermlineKY12 9FZ

Nature of Control

Significant influence or control
Notified 28 Feb 2025

Mr Scott Chirnside Brown

Ceased
South Charlotte Street, EdinburghEH2 4AN
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2022
Ceased 15 Jan 2025

Mr Barry Thomas Duncan

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Oct 2022

Mr Andrew Paul Connell

Active
South Charlotte Street, EdinburghEH2 4AN
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Oct 2022
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
12 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 March 2025
SH10Notice of Particulars of Variation
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
11 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
19 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 December 2021
SH10Notice of Particulars of Variation
Memorandum Articles
22 December 2021
MAMA
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
4 February 2021
SH05Notice of Cancellation of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Resolution
2 February 2021
RESOLUTIONSResolutions
Resolution
21 January 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
21 January 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 June 2017
SH10Notice of Particulars of Variation
Resolution
7 June 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Capital Cancellation Shares
16 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Statement Of Companys Objects
3 May 2012
CC04CC04
Resolution
3 May 2012
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
2 May 2012
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Legacy
10 December 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
31 January 2008
122122
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
22 October 2007
88(2)R88(2)R
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
29 October 2004
410(Scot)410(Scot)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2002
AAAnnual Accounts
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Resolution
20 January 2000
RESOLUTIONSResolutions
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1999
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Resolution
14 January 1997
RESOLUTIONSResolutions
Legacy
26 February 1996
363sAnnual Return (shuttle)
Resolution
25 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
26 May 1994
AAAnnual Accounts
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Legacy
2 September 1993
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 1993
AAAnnual Accounts
Resolution
31 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 1992
AAAnnual Accounts
Resolution
14 February 1992
RESOLUTIONSResolutions
Legacy
14 February 1992
363aAnnual Return
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 1991
AAAnnual Accounts
Resolution
8 February 1991
RESOLUTIONSResolutions
Legacy
28 September 1990
363363
Legacy
18 July 1990
363363
Accounts With Accounts Type Dormant
10 April 1990
AAAnnual Accounts
Resolution
10 April 1990
RESOLUTIONSResolutions
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Memorandum Articles
12 April 1988
MEM/ARTSMEM/ARTS
Legacy
12 April 1988
287Change of Registered Office
Resolution
12 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 1987
NEWINCIncorporation