Company NameA. & R. Brownlie Limited
DirectorsAlexander George Brownlie and Claire Fleming
Company StatusActive
Company NumberSC168642
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Alexander George Brownlie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
Director NameMrs Claire Fleming
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(23 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusCurrent
Appointed18 March 2020(23 years, 5 months after company formation)
Appointment Duration4 years
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameAlexander John Brownlie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 week after company formation)
Appointment Duration23 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address'The Corners'
Gattonside
Melrose
Roxburghshire
TD6 9LZ
Scotland
Director NameMr David Percival Sturrock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 week after company formation)
Appointment Duration23 years, 5 months (resigned 18 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBalcladach Easter Ulston
Jedburgh
Roxburghshire
TD8 6TF
Scotland
Secretary NameMr David Percival Sturrock
NationalityBritish
StatusResigned
Appointed07 October 1996(1 week after company formation)
Appointment Duration23 years, 5 months (resigned 18 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBalcladach Easter Ulston
Jedburgh
Roxburghshire
TD8 6TF
Scotland
Director NameMrs Ada Mary Maude Brownlie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed31 January 1997(4 months after company formation)
Appointment Duration23 years, 1 month (resigned 05 March 2020)
RoleRGN
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corners Hoebridge Road
Gattonside
Melrose
Borders
TD6 9NB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address MatchesOver 20 other UK companies use this postal address

Shareholders

660.3k at £1Alexander John Brownlie
66.03%
Ordinary
339.7k at £1D.p. Sturrock
33.97%
Ordinary

Financials

Year2014
Net Worth£1,985,272
Cash£55,569
Current Liabilities£326,319

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

24 March 2016Delivered on: 29 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 December 2012Delivered on: 17 December 2012
Persons entitled: Watlie Wind Farm Limited

Classification: Standard security
Secured details: Implementation of agreement.
Particulars: Farm and lands of craigsford mains.
Outstanding
14 May 2008Delivered on: 27 May 2008
Satisfied on: 7 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
27 March 2020Termination of appointment of David Percival Sturrock as a secretary on 18 March 2020 (1 page)
27 March 2020Appointment of Gwa Cosec Ltd as a secretary on 18 March 2020 (2 pages)
27 March 2020Termination of appointment of David Percival Sturrock as a director on 18 March 2020 (1 page)
20 March 2020Appointment of Mrs Claire Fleming as a director on 18 March 2020 (2 pages)
17 March 2020Termination of appointment of Ada Mary Maude Brownlie as a director on 5 March 2020 (1 page)
17 March 2020Termination of appointment of Alexander John Brownlie as a director on 5 March 2020 (1 page)
28 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
20 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 June 2019Director's details changed for Mr Alexander George Brownlie on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr Alexander George Brownlie on 11 June 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
15 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
13 February 2018Change of details for A&R Brownlieltd Employee Ownership Trust as a person with significant control on 3 February 2018 (2 pages)
13 February 2018Change of details for Mr David Percival Sturrock as a person with significant control on 3 February 2018 (2 pages)
26 July 2017Registered office address changed from Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS on 26 July 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
29 March 2016Registration of charge SC1686420003, created on 24 March 2016 (5 pages)
29 March 2016Registration of charge SC1686420003, created on 24 March 2016 (5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000,000
(7 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000,000
(7 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000,000
(7 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000,000
(7 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000,000
(7 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000,000
(7 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer approved 14/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
16 January 2014Particulars of variation of rights attached to shares (3 pages)
16 January 2014Change of share class name or designation (2 pages)
16 January 2014Change of share class name or designation (2 pages)
16 January 2014Particulars of variation of rights attached to shares (3 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer approved 14/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000,000
(7 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000,000
(7 pages)
19 August 2013Appointment of Mr Alexander George Brownlie as a director (2 pages)
19 August 2013Appointment of Mr Alexander George Brownlie as a director (2 pages)
7 August 2013Registered office address changed from 26 High Street Jedburgh Roxburghshire TD8 6AE on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 26 High Street Jedburgh Roxburghshire TD8 6AE on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 26 High Street Jedburgh Roxburghshire TD8 6AE on 7 August 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
12 November 2010Director's details changed for Ada Mary Maude Brownlie on 30 September 2010 (2 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Ada Mary Maude Brownlie on 30 September 2010 (2 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
24 December 2009Accounts for a small company made up to 30 September 2009 (8 pages)
24 December 2009Accounts for a small company made up to 30 September 2009 (8 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 March 2009Accounts for a small company made up to 30 September 2008 (9 pages)
5 March 2009Accounts for a small company made up to 30 September 2008 (9 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
8 October 2007Return made up to 30/09/07; no change of members (5 pages)
8 October 2007Return made up to 30/09/07; no change of members (5 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
5 October 2006Return made up to 30/09/06; full list of members (7 pages)
5 October 2006Return made up to 30/09/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 October 2005Return made up to 30/09/05; full list of members (7 pages)
3 October 2005Return made up to 30/09/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 30 September 2003 (8 pages)
27 January 2004Accounts for a small company made up to 30 September 2003 (8 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
12 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
12 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
21 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
20 October 2000Return made up to 30/09/00; full list of members (7 pages)
20 October 2000Return made up to 30/09/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
11 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
20 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
17 February 1997Ad 12/11/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
17 February 1997Statement of affairs (37 pages)
17 February 1997Ad 12/11/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
17 February 1997Statement of affairs (37 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
11 November 1996Memorandum and Articles of Association (15 pages)
11 November 1996Memorandum and Articles of Association (15 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: 24 great king street edinburgh EH3 6QN (1 page)
18 October 1996Registered office changed on 18/10/96 from: 24 great king street edinburgh EH3 6QN (1 page)
18 October 1996New director appointed (8 pages)
18 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 October 1996Nc inc already adjusted 07/10/96 (1 page)
18 October 1996New director appointed (8 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Nc inc already adjusted 07/10/96 (1 page)
18 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 October 1996Company name changed expodish LIMITED\certificate issued on 17/10/96 (2 pages)
17 October 1996Company name changed expodish LIMITED\certificate issued on 17/10/96 (2 pages)
30 September 1996Incorporation (9 pages)
30 September 1996Incorporation (9 pages)