Background WavePink WaveYellow Wave

BROWN & WILSON STEELS LTD. (SC203229)

BROWN & WILSON STEELS LTD. (SC203229) is an active UK company. incorporated on 24 January 2000. with registered office in Ferry, Dundee. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. BROWN & WILSON STEELS LTD. has been registered for 26 years. Current directors include HARDING, Ian, MILLER, Stephen, WILSON, Thomas Stannage.

Company Number
SC203229
Status
active
Type
ltd
Incorporated
24 January 2000
Age
26 years
Address
Fowler Road, Ferry, Dundee, DD5 3RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
HARDING, Ian, MILLER, Stephen, WILSON, Thomas Stannage
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & WILSON STEELS LTD.

BROWN & WILSON STEELS LTD. is an active company incorporated on 24 January 2000 with the registered office located in Ferry, Dundee. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. BROWN & WILSON STEELS LTD. was registered 26 years ago.(SIC: 46720)

Status

active

Active since 26 years ago

Company No

SC203229

LTD Company

Age

26 Years

Incorporated 24 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

PACIFIC SHELF 915 LIMITED
From: 24 January 2000To: 14 February 2000
Contact
Address

Fowler Road West Pitkerro Indust, Broughty Ferry, Dundee, DD5 3RU,

Timeline

9 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Feb 11
Loan Cleared
Aug 18
Director Left
Jun 20
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HARDING, Jennifer Ann

Active
Fowler Road, Ferry, DundeeDD5 3RU
Secretary
Appointed 29 Mar 2023

HARDING, Ian

Active
The Mill House, AltonGU34 2YA
Born January 1955
Director
Appointed 09 Feb 2000

MILLER, Stephen

Active
Fowler Road, Ferry, DundeeDD5 3RU
Born October 1966
Director
Appointed 08 Feb 2011

WILSON, Thomas Stannage

Active
Fowler Road, Ferry, DundeeDD5 3RU
Born December 1957
Director
Appointed 09 Feb 2000

HARDING, Ian

Resigned
The Mill House, AltonGU34 2YA
Secretary
Appointed 09 Feb 2000
Resigned 29 Mar 2023

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 09 Feb 2000
Resigned 09 Feb 2000

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 24 Jan 2000
Resigned 09 Feb 2000

BAXTER, Wendy

Resigned
Fowler Road, Ferry, DundeeDD5 3RU
Born October 1971
Director
Appointed 18 Dec 2006
Resigned 19 Jun 2020

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 24 Jan 2000
Resigned 09 Feb 2000

Persons with significant control

3

1 Active
2 Ceased

Brown & Tawse Steelstock Ltd

Active
Broughty Ferry, DundeeDD5 3YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2022

Mr Ian Harding

Ceased
Fowler Road, Ferry, DundeeDD5 3RU
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2022

Mrs Jennifer Ann Harding

Ceased
Fowler Road, Ferry, DundeeDD5 3RU
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Legacy
6 April 2012
MG01sMG01s
Change Account Reference Date Company Current Shortened
9 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 January 2009
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
5 February 2008
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
9 September 2004
410(Scot)410(Scot)
Legacy
30 July 2004
410(Scot)410(Scot)
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
11 May 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 May 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 February 2000
466(Scot)466(Scot)
Legacy
21 February 2000
410(Scot)410(Scot)
Legacy
16 February 2000
410(Scot)410(Scot)
Legacy
15 February 2000
88(2)R88(2)R
Legacy
15 February 2000
123Notice of Increase in Nominal Capital
Legacy
15 February 2000
225Change of Accounting Reference Date
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
15 February 2000
MEM/ARTSMEM/ARTS
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
287Change of Registered Office
Incorporation Company
24 January 2000
NEWINCIncorporation