Background WavePink WaveYellow Wave

DAVID BROWN SYSTEMS UK LIMITED (Sc341775)

DAVID BROWN SYSTEMS UK LIMITED (SC341775) is an active UK company. incorporated on 22 April 2008. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAVID BROWN SYSTEMS UK LIMITED has been registered for 18 years.

Company Number
SC341775
Status
active
Type
ltd
Incorporated
22 April 2008
Age
18 years
Address
3rd Floor, Orbital House Redwood Crescent, Glasgow, G74 5PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID BROWN SYSTEMS UK LIMITED

DAVID BROWN SYSTEMS UK LIMITED is an active company incorporated on 22 April 2008 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAVID BROWN SYSTEMS UK LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

SC341775

LTD Company

Age

18 Years

Incorporated 22 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BOND UK CO III LIMITED
From: 11 July 2008To: 1 December 2008
DUNWILCO (1552) LIMITED
From: 22 April 2008To: 11 July 2008
Contact
Address

3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow, G74 5PA,

Previous Addresses

310 st. Vincent Street Glasgow G2 5RG Scotland
From: 3 September 2020To: 24 May 2023
Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland
From: 27 January 2020To: 3 September 2020
Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland
From: 19 September 2018To: 27 January 2020
Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland
From: 25 November 2016To: 19 September 2018
Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland
From: 24 November 2016To: 25 November 2016
1 Redwood Crescent East Kilbride Lanarkshire G74 5PA
From: 22 April 2008To: 24 November 2016
Timeline

61 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
Jul 11
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Jan 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Funding Round
Nov 13
Funding Round
Dec 13
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Nov 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Capital Update
Mar 25
4
Funding
24
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 March 2025
SH19Statement of Capital
Legacy
4 March 2025
SH20SH20
Legacy
4 March 2025
CAP-SSCAP-SS
Resolution
4 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
23 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 May 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
28 February 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
23 February 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 February 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 February 2023
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Memorandum Articles
13 June 2019
MAMA
Resolution
13 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
16 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
27 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company
10 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Memorandum Articles
3 July 2015
MAMA
Resolution
3 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Memorandum Articles
18 September 2013
MEM/ARTSMEM/ARTS
Resolution
18 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Memorandum Articles
6 September 2013
MEM/ARTSMEM/ARTS
Resolution
6 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
20 May 2009
363aAnnual Return
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
123Notice of Increase in Nominal Capital
Resolution
5 December 2008
RESOLUTIONSResolutions
Resolution
5 December 2008
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
1 December 2008
466(Scot)466(Scot)
Legacy
1 December 2008
410(Scot)410(Scot)
Certificate Change Of Name Company
29 November 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 November 2008
MEM/ARTSMEM/ARTS
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
287Change of Registered Office
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2008
NEWINCIncorporation