Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A. & R. BROWNLIE LIMITED
Company Information for

A. & R. BROWNLIE LIMITED

8 ST ANN'S PLACE, HADDINGTON, EAST LOTHIAN, SCOTLAND, EH41 4BS,
Company Registration Number
SC168642
Private Limited Company
Active

Company Overview

About A. & R. Brownlie Ltd
A. & R. BROWNLIE LIMITED was founded on 1996-09-30 and has its registered office in East Lothian. The organisation's status is listed as "Active". A. & R. Brownlie Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A. & R. BROWNLIE LIMITED
 
Legal Registered Office
8 ST ANN'S PLACE
HADDINGTON
EAST LOTHIAN
SCOTLAND
EH41 4BS
Other companies in TD7
 
Filing Information
Company Number SC168642
Company ID Number SC168642
Date formed 1996-09-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682752996  
Last Datalog update: 2024-03-06 16:56:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. & R. BROWNLIE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. & R. BROWNLIE LIMITED

Current Directors
Officer Role Date Appointed
DAVID PERCIVAL STURROCK
Company Secretary 1996-10-07
ADA MARY MAUDE BROWNLIE
Director 1997-01-31
ALEXANDER GEORGE BROWNLIE
Director 2013-07-11
ALEXANDER JOHN BROWNLIE
Director 1996-10-07
DAVID PERCIVAL STURROCK
Director 1996-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-09-30 1996-10-07
JORDANS (SCOTLAND) LIMITED
Nominated Director 1996-09-30 1996-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PERCIVAL STURROCK THE K.O.S.B. MUSEUM FUND Company Secretary 2002-12-13 CURRENT 2002-12-13 Active
DAVID PERCIVAL STURROCK THE K.O.S.B. ASSOCIATION FUNDS Company Secretary 2002-12-13 CURRENT 2002-12-13 Active
ALEXANDER GEORGE BROWNLIE BSW TIMBER LIMITED Director 2006-01-01 CURRENT 1988-01-26 Active
ALEXANDER JOHN BROWNLIE BSW TIMBER SYSTEMS LIMITED Director 2003-05-28 CURRENT 1983-04-20 Dissolved 2014-07-01
ALEXANDER JOHN BROWNLIE WESTERN SOFTWOOD LIMITED Director 1992-01-04 CURRENT 1962-07-20 Dissolved 2014-07-01
ALEXANDER JOHN BROWNLIE BSW TIMBER SYSTEMS LIMITED Director 1991-01-04 CURRENT 1972-01-06 Active
DAVID PERCIVAL STURROCK THE K.O.S.B. MUSEUM FUND Director 2011-07-30 CURRENT 2002-12-13 Active
DAVID PERCIVAL STURROCK THE K.O.S.B. ASSOCIATION FUNDS Director 2011-07-30 CURRENT 2002-12-13 Active
DAVID PERCIVAL STURROCK ST. MARY'S SCHOOL, MELROSE Director 2000-06-16 CURRENT 1945-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-12CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-03-27TM02Termination of appointment of David Percival Sturrock on 2020-03-18
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERCIVAL STURROCK
2020-03-27AP04Appointment of Gwa Cosec Ltd as company secretary on 2020-03-18
2020-03-20AP01DIRECTOR APPOINTED MRS CLAIRE FLEMING
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ADA MARY MAUDE BROWNLIE
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-12CH01Director's details changed for Mr Alexander George Brownlie on 2019-06-11
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 1000000
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-13PSC05Change of details for A&R Brownlieltd Employee Ownership Trust as a person with significant control on 2018-02-03
2018-02-13PSC04Change of details for Mr David Percival Sturrock as a person with significant control on 2018-02-03
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1686420003
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-09AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-10AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16RES13SHARE TRANSFER APPROVED 14/01/2014
2014-01-16RES01ADOPT ARTICLES 16/01/14
2014-01-16SH10Particulars of variation of rights attached to shares
2014-01-16SH08Change of share class name or designation
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 1000000
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-08-19AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE BROWNLIE
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/13 FROM 26 High Street Jedburgh Roxburghshire TD8 6AE
2013-03-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-23AR0130/09/12 FULL LIST
2012-02-15AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-10AR0130/09/11 FULL LIST
2011-01-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-12AR0130/09/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADA MARY MAUDE BROWNLIE / 30/09/2010
2009-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-22AR0130/09/09 FULL LIST
2009-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-08363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-05363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-03363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-20363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-11363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-21363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-20363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-20363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-21363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-02-17SASHARES AGREEMENT OTC
1997-02-1788(2)RAD 12/11/96--------- £ SI 999998@1=999998 £ IC 2/1000000
1997-02-06288aNEW DIRECTOR APPOINTED
1996-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-10-18123NC INC ALREADY ADJUSTED 07/10/96
1996-10-18SRES04£ NC 1000/1000000 07/1
1996-10-18288aNEW DIRECTOR APPOINTED
1996-10-18SRES01ALTER MEM AND ARTS 07/10/96
1996-10-18288bDIRECTOR RESIGNED
1996-10-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/96
1996-10-18288bSECRETARY RESIGNED
1996-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-18287REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1996-10-17CERTNMCOMPANY NAME CHANGED EXPODISH LIMITED CERTIFICATE ISSUED ON 17/10/96
1996-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry




Licences & Regulatory approval
We could not find any licences issued to A. & R. BROWNLIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. & R. BROWNLIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-12-17 Outstanding WATLIE WIND FARM LIMITED
BOND & FLOATING CHARGE 2008-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 327,608
Creditors Due Within One Year 2012-09-30 £ 231,261
Creditors Due Within One Year 2012-09-30 £ 231,261
Creditors Due Within One Year 2011-09-30 £ 399,919

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. & R. BROWNLIE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000,000
Called Up Share Capital 2012-09-30 £ 1,000,000
Called Up Share Capital 2012-09-30 £ 1,000,000
Called Up Share Capital 2011-09-30 £ 1,000,000
Cash Bank In Hand 2013-09-30 £ 193,313
Cash Bank In Hand 2012-09-30 £ 168,149
Cash Bank In Hand 2012-09-30 £ 168,149
Cash Bank In Hand 2011-09-30 £ 66,995
Current Assets 2013-09-30 £ 948,705
Current Assets 2012-09-30 £ 947,359
Current Assets 2012-09-30 £ 947,359
Current Assets 2011-09-30 £ 1,068,981
Debtors 2013-09-30 £ 16,683
Debtors 2012-09-30 £ 23,509
Debtors 2012-09-30 £ 23,509
Debtors 2011-09-30 £ 246,285
Fixed Assets 2013-09-30 £ 1,484,665
Fixed Assets 2012-09-30 £ 1,452,282
Fixed Assets 2012-09-30 £ 1,452,282
Fixed Assets 2011-09-30 £ 1,638,276
Shareholder Funds 2013-09-30 £ 2,105,762
Shareholder Funds 2012-09-30 £ 2,168,380
Shareholder Funds 2012-09-30 £ 2,168,380
Shareholder Funds 2011-09-30 £ 2,307,338
Stocks Inventory 2013-09-30 £ 738,709
Stocks Inventory 2012-09-30 £ 755,701
Stocks Inventory 2012-09-30 £ 755,701
Stocks Inventory 2011-09-30 £ 755,701
Tangible Fixed Assets 2013-09-30 £ 356,422
Tangible Fixed Assets 2012-09-30 £ 324,039
Tangible Fixed Assets 2012-09-30 £ 324,039
Tangible Fixed Assets 2011-09-30 £ 327,102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A. & R. BROWNLIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. & R. BROWNLIE LIMITED
Trademarks
We have not found any records of A. & R. BROWNLIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. & R. BROWNLIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as A. & R. BROWNLIE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A. & R. BROWNLIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. & R. BROWNLIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. & R. BROWNLIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.