About

Registered Number: SC168642
Date of Incorporation: 30/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 8 St Ann's Place, Haddington, East Lothian, Scotland, EH41 4BS,

 

A. & R. Brownlie Ltd was founded on 30 September 1996 and are based in East Lothian in Scotland, it's status is listed as "Active". There is one director listed for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Claire 18 March 2020 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
AP04 - Appointment of corporate secretary 27 March 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 20 January 2020
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 12 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 16 February 2018
PSC05 - N/A 13 February 2018
PSC04 - N/A 13 February 2018
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 15 February 2017
MR01 - N/A 29 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 10 October 2014
MR04 - N/A 07 March 2014
AA - Annual Accounts 03 March 2014
RESOLUTIONS - N/A 16 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 January 2014
SH08 - Notice of name or other designation of class of shares 16 January 2014
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 19 August 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 26 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 17 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 08 October 2008
410(Scot) - N/A 27 May 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 21 October 1997
SA - Shares agreement 17 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
MEM/ARTS - N/A 11 November 1996
RESOLUTIONS - N/A 18 October 1996
RESOLUTIONS - N/A 18 October 1996
RESOLUTIONS - N/A 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
287 - Change in situation or address of Registered Office 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
123 - Notice of increase in nominal capital 18 October 1996
CERTNM - Change of name certificate 17 October 1996
NEWINC - New incorporation documents 30 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

Standard security 11 December 2012 Outstanding

N/A

Bond & floating charge 14 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.