Background WavePink WaveYellow Wave

BROWN & TAWSE STEELSTOCK LIMITED (Sc167475)

BROWN & TAWSE STEELSTOCK LIMITED (SC167475) is an active UK company. incorporated on 2 August 1996. with registered office in Dundee. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. BROWN & TAWSE STEELSTOCK LIMITED has been registered for 29 years.

Company Number
SC167475
Status
active
Type
ltd
Incorporated
2 August 1996
Age
29 years
Address
Fowler Rd West Pitkerro Industrial Estate, Dundee, DD5 3RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & TAWSE STEELSTOCK LIMITED

BROWN & TAWSE STEELSTOCK LIMITED is an active company incorporated on 2 August 1996 with the registered office located in Dundee. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. BROWN & TAWSE STEELSTOCK LIMITED was registered 29 years ago.(SIC: 46720)

Status

active

Active since 29 years ago

Company No

SC167475

LTD Company

Age

29 Years

Incorporated 2 August 1996

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

DUNWILCO (536) LIMITED
From: 2 August 1996To: 10 December 1996
Contact
Address

Fowler Rd West Pitkerro Industrial Estate Broughty Ferry Dundee, DD5 3RU,

Previous Addresses

Fowler Road West Pitkerro Indust Broughty Ferry, Dundee DD5 3RU
From: 2 August 1996To: 5 August 2022
Timeline

16 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Oct 09
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 14
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Mar 23
Loan Secured
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Legacy
13 April 2012
MG01sMG01s
Legacy
6 April 2012
MG01sMG01s
Change Account Reference Date Company Current Shortened
9 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
4 August 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
5 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
419a(Scot)419a(Scot)
Legacy
1 March 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
23 November 1998
410(Scot)410(Scot)
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
419a(Scot)419a(Scot)
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
1 August 1997
AUDAUD
Legacy
1 August 1997
155(6)a155(6)a
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
30 July 1997
466(Scot)466(Scot)
Legacy
30 July 1997
410(Scot)410(Scot)
Mortgage Alter Floating Charge
30 July 1997
466(Scot)466(Scot)
Legacy
30 July 1997
410(Scot)410(Scot)
Legacy
28 July 1997
410(Scot)410(Scot)
Mortgage Alter Floating Charge
23 July 1997
466(Scot)466(Scot)
Legacy
23 July 1997
410(Scot)410(Scot)
Legacy
24 January 1997
325325
Legacy
24 January 1997
353353
Legacy
17 January 1997
410(Scot)410(Scot)
Statement Of Affairs
3 January 1997
SASA
Legacy
3 January 1997
88(2)R88(2)R
Legacy
3 January 1997
123Notice of Increase in Nominal Capital
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Memorandum Articles
16 December 1996
MEM/ARTSMEM/ARTS
Legacy
11 December 1996
287Change of Registered Office
Legacy
11 December 1996
225Change of Accounting Reference Date
Memorandum Articles
11 December 1996
MEM/ARTSMEM/ARTS
Resolution
11 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 1996
NEWINCIncorporation