Company NameA. C. Brown (Farms) Limited
DirectorsChristine Anne Brown and Graham Alexander Brown
Company StatusActive
Company NumberSC030970
CategoryPrivate Limited Company
Incorporation Date2 August 1955(68 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Christine Anne Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMillbeck Reidhall
Stracathro
Brechin
Angus
DD9 7QN
Scotland
Secretary NameMrs Christine Anne Brown
NationalityBritish
StatusCurrent
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbeck Reidhall
Stracathro
Brechin
Angus
DD9 7QN
Scotland
Director NameGraham Alexander Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(46 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressReidhall Farm
Stracathro
Brechin
Angus
Director NameMr Alexander Craighead Brown
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration27 years, 11 months (resigned 09 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbeck Reidhall
Brechin
Angus
DD9 7QN
Scotland

Contact

Telephone01356 648248
Telephone regionBrechin

Location

Registered AddressReidhall Farm
Brechin
Angus
DD9 7QN
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

10.1k at £1Alexander Craighead Brown
37.41%
Ordinary
9.9k at £1Graham Alexander Brown
36.66%
Ordinary
7k at £1Alexander Craighead Brown
25.92%
Preference
1 at £1Christine Anne Brown
0.00%
Ordinary

Financials

Year2014
Net Worth£1,895,661
Current Liabilities£8,763

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 August 1998Delivered on: 1 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm & lands of dunlappie,edzell,angus.
Outstanding
23 March 1993Delivered on: 6 April 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 March 1993Delivered on: 5 April 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 May 1985Delivered on: 28 May 1985
Satisfied on: 30 November 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 charleston rd montrose.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
28 March 2019Change of details for Mrs Christine Anne Brown as a person with significant control on 21 September 2018 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 March 2019Change of details for Mr Graham Alexander Brown as a person with significant control on 21 September 2018 (2 pages)
28 March 2019Notification of Burness Paull (Trustees) Limited as a person with significant control on 21 September 2018 (2 pages)
14 February 2019Termination of appointment of Alexander Craighead Brown as a director on 9 December 2016 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 May 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 10 May 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 27,002
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 27,002
(7 pages)
30 April 2015Registered office address changed from Reidhall Farm Stracathro Brechin Angus DD9 7QN to 4 Atholl Crescent Perth Perthshire PH1 5NG on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Reidhall Farm Stracathro Brechin Angus DD9 7QN to 4 Atholl Crescent Perth Perthshire PH1 5NG on 30 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Annual return made up to 31 December 2014
Statement of capital on 2015-03-24
  • GBP 27,002
(6 pages)
24 March 2015Annual return made up to 31 December 2014
Statement of capital on 2015-03-24
  • GBP 27,002
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 27,002
(7 pages)
19 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 27,002
(7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Annual return made up to 31 December 2012 (6 pages)
21 March 2013Annual return made up to 31 December 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Director's details changed for Graham Alexander Brown on 27 January 2011 (2 pages)
15 March 2011Director's details changed for Alexander Craighead Brown on 27 January 2011 (2 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 March 2011Director's details changed for Graham Alexander Brown on 27 January 2011 (2 pages)
15 March 2011Secretary's details changed for Christine Anne Brown on 27 January 2011 (1 page)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 March 2011Director's details changed for Alexander Craighead Brown on 27 January 2011 (2 pages)
15 March 2011Director's details changed for Mrs Christine Anne Brown on 27 January 2011 (2 pages)
15 March 2011Secretary's details changed for Christine Anne Brown on 27 January 2011 (1 page)
15 March 2011Director's details changed for Mrs Christine Anne Brown on 27 January 2011 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 March 2010Annual return made up to 31 December 2009 (15 pages)
3 March 2010Annual return made up to 31 December 2009 (15 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
6 April 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
22 January 2009Return made up to 31/12/08; full list of members (10 pages)
22 January 2009Return made up to 31/12/08; full list of members (10 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 March 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 October 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
8 October 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
4 June 2001Auditor's resignation (1 page)
4 June 2001Auditor's resignation (1 page)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 September 1998Partic of mort/charge * (5 pages)
1 September 1998Partic of mort/charge * (5 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
9 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 January 1996Return made up to 31/12/95; change of members (5 pages)
19 January 1996Return made up to 31/12/95; change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1979Memorandum and Articles of Association (58 pages)
19 February 1979Memorandum and Articles of Association (58 pages)
24 January 1979Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 January 1979Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 August 1955Certificate of incorporation (2 pages)
2 August 1955Certificate of incorporation (2 pages)