Company NameR & J M Hill Brown & Co Limited
Company StatusActive
Company NumberSC465681
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Audrey Anne Junner
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(3 months, 3 weeks after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMrs Audrey Anne Junner
StatusCurrent
Appointed08 March 2022(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Edward Lawrence Laverty
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMiller Samuel Hill Brown Llp (Corporation)
StatusCurrent
Appointed26 February 2016(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Robert Graham Richmond Davidson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Newton Place
Glasgow
G3 7PU
Scotland
Director NameMr Peter John Lawson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMr Peter John Lawson
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMs Aileen Patricia Thomson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Newton Place
Glasgow
G3 7PU
Scotland

Contact

Websitewww.hillbrown.co.uk
Telephone0141 2211919
Telephone regionGlasgow

Location

Registered AddressRwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Peter John Lawson
50.00%
Ordinary
50 at £1Robert Graham Richmond Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth-£567,856
Cash£3,858,333
Current Liabilities£4,599,820

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

24 January 2014Delivered on: 28 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
16 August 2016Director's details changed for Miller Samuel Llp on 29 February 2016 (1 page)
16 August 2016Director's details changed for Miller Samuel Llp on 29 February 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 May 2016Change of share class name or designation (2 pages)
25 May 2016Change of share class name or designation (2 pages)
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 April 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
27 April 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
29 February 2016Termination of appointment of Robert Graham Richmond Davidson as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Aileen Patricia Thomson as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Aileen Patricia Thomson as a director on 26 February 2016 (1 page)
29 February 2016Appointment of Miller Samuel Llp as a director on 26 February 2016 (2 pages)
29 February 2016Registered office address changed from 3 Newton Place Glasgow G3 7PU to Rwf House 5 Renfield Street Glasgow G2 5EZ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 3 Newton Place Glasgow G3 7PU to Rwf House 5 Renfield Street Glasgow G2 5EZ on 29 February 2016 (1 page)
29 February 2016Appointment of Miller Samuel Llp as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of Robert Graham Richmond Davidson as a director on 26 February 2016 (1 page)
2 February 2016Director's details changed for Mr Robert Graham Richmond Davidson on 12 December 2015 (2 pages)
2 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Director's details changed for Mr Peter John Lawson on 12 December 2015 (2 pages)
2 February 2016Director's details changed for Mr Peter John Lawson on 12 December 2015 (2 pages)
2 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Director's details changed for Mr Robert Graham Richmond Davidson on 12 December 2015 (2 pages)
2 February 2016Secretary's details changed for Mr Peter John Lawson on 12 December 2015 (1 page)
2 February 2016Secretary's details changed for Mr Peter John Lawson on 12 December 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 January 2015Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
27 January 2015Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(7 pages)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(7 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2014Memorandum and Articles of Association (17 pages)
16 April 2014Memorandum and Articles of Association (17 pages)
9 April 2014Appointment of Mrs Audrey Anne Junner as a director (2 pages)
9 April 2014Appointment of Mrs Audrey Anne Junner as a director (2 pages)
9 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 110
(3 pages)
9 April 2014Appointment of Ms Aileen Patricia Thomson as a director (2 pages)
9 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 110
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 110
(3 pages)
9 April 2014Appointment of Ms Aileen Patricia Thomson as a director (2 pages)
28 January 2014Registration of charge 4656810001 (5 pages)
28 January 2014Registration of charge 4656810001 (5 pages)
12 December 2013Incorporation (28 pages)
12 December 2013Incorporation (28 pages)