Company NameA&C Brown Property Limited
DirectorsAllan Kenneth Brown and Colin Robert Brown
Company StatusActive
Company NumberSC622802
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)
Previous NameDrumrossie Property Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Kenneth Brown
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Springbank Terrace
Aberdeen
AB11 6LR
Scotland
Director NameMr Colin Robert Brown
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Springbank Terrace
Aberdeen
AB11 6LR
Scotland

Location

Registered Address46a Springbank Terrace
Aberdeen
AB11 6LR
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

16 August 2022Delivered on: 26 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 35G menzies road, aberdeen, AB11 9AU being the subjects more particularly described in the paper apart description annexed and executed as relative to the instrument.
Outstanding
11 May 2022Delivered on: 13 May 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 19 glenbervie road, aberdeen and registered in the land register of scotland under title number KNC29413.
Outstanding
23 March 2022Delivered on: 31 March 2022
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: All and whole the property known as 17 granton place, aberdeen AB10 6QX comprising all and whole that part of ground lying in the city parish of aberdeen (formerly in the parish of oldmachar) and county of aberdeen more particularly described in and disponed by the disposition in favour of the right revered george henry bennett, the right reverend monsignor john charles meany, henrietta greene and bridget nugent as trustees for the poor sisters of nazareth in dated 10TH, 13TH, 16TH, 19TH and 31ST may and recorded in the division of the general register of sasines for the county of aberdeen on 4TH june all dates in the year 1921; under exception of (first) all and whole that area or strip of ground more particularly described in the receipt and conveyance granted by the right revered francis walsh and others as trustees of the poor sisters of nazareth in favour of the lord provost, magistrates and town council of the city and royal burgh of aberdeen dated 20TH, 23RD and 28TH of february and recorded in the said division of the general register of sasines on the 15TH march all months in the year 1956; and (second) all and whole the tenement of dwellinghouses and shops known as numbers 28,30 and 32 claremont street and numbers 1,3,5,7,9,11,13 and 15 granton place, aforesaid, with the solum thereof and ground attached being the subjects in the said city parish of aberdeen and county of aberdeen more particularly described in the disposition granted by the right reverend michael foylan, the very reverend james gordon robson, julia kelly and kathleen knox as trustees for the poor sisters of nazareth with consent of gilcomston property company limited in favour of kildonnan property company limited dated 27TH january, 8TH, 9TH, 15TH and 26TH february and recorded in the said division of the general register of sasines on the 15TH march all dates in 1972.
Outstanding
23 March 2022Delivered on: 31 March 2022
Persons entitled: Caf Bank Limited

Classification: A registered charge
Outstanding
7 March 2022Delivered on: 8 March 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 35H menzies road, aberdeen AB11 9AU (title number KNC3857).
Outstanding
6 February 2020Delivered on: 13 February 2020
Persons entitled: Belmont Green Finance Limited T/a Vida Homeloans

Classification: A registered charge
Particulars: All and whole the subjects more particularly described in the disposition by elsie jane jenson in favour of a & c brown property limited dated 8 june 2019 currently undergoing registration in the land register of scotland under title number ABN144626 and application number 19ABN16078.
Outstanding
19 July 2019Delivered on: 25 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: See paper apart.
Outstanding
10 July 2019Delivered on: 12 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 35 menzies road, aberdeen and being the subjects registered in the land register of scotland under title number KNC3857.
Outstanding
1 August 2023Delivered on: 3 August 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 17 granton place aberdeen AB10 6QX being the subjects registered in the land register of scotland under title number ABN153525.
Outstanding
9 July 2019Delivered on: 10 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

3 August 2023Registration of charge SC6228020010, created on 1 August 2023 (5 pages)
29 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
18 July 2023Satisfaction of charge SC6228020007 in full (1 page)
14 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
26 August 2022Registration of charge SC6228020009, created on 16 August 2022 (8 pages)
13 May 2022Registration of charge SC6228020008, created on 11 May 2022 (6 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 March 2022Registration of charge SC6228020007, created on 23 March 2022 (31 pages)
31 March 2022Registration of charge SC6228020006, created on 23 March 2022 (27 pages)
16 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
16 March 2022Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom to 46a Springbank Terrace Aberdeen AB11 6LR on 16 March 2022 (1 page)
8 March 2022Registration of charge SC6228020005, created on 7 March 2022 (7 pages)
4 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
26 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 November 2020Satisfaction of charge SC6228020002 in full (1 page)
21 November 2020Satisfaction of charge SC6228020001 in full (4 pages)
13 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
26 February 2020Satisfaction of charge SC6228020003 in full (1 page)
13 February 2020Registration of charge SC6228020004, created on 6 February 2020 (5 pages)
16 January 2020Current accounting period extended from 28 February 2020 to 31 July 2020 (1 page)
25 July 2019Registration of charge SC6228020003, created on 19 July 2019 (9 pages)
12 July 2019Registration of charge SC6228020002, created on 10 July 2019 (8 pages)
10 July 2019Registration of charge SC6228020001, created on 9 July 2019 (29 pages)
22 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
(3 pages)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)