UKBizDB.co.uk

A. C. BROWN (FARMS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. C. Brown (farms) Limited. The company was founded 68 years ago and was given the registration number SC030970. The firm's registered office is in PERTH. You can find them at 5 Whitefriars Crescent, , Perth, Perthshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:A. C. BROWN (FARMS) LIMITED
Company Number:SC030970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1955
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:5 Whitefriars Crescent, Perth, Perthshire, United Kingdom, PH2 0PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbeck, Reidhall, Stracathro, Brechin, DD9 7QN

Secretary-Active
Millbeck, Reidhall, Stracathro, Brechin, DD9 7QN

Director-Active
Reidhall Farm, Stracathro, Brechin,

Director01 October 2001Active
Millbeck, Reidhall, Brechin, DD9 7QN

Director-Active

People with Significant Control

Burness Paull (Trustees) Limited
Notified on:21 September 2018
Status:Active
Country of residence:Scotland
Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Christine Anne Brown
Notified on:09 December 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Millbeck, Reidhall, Brechin, United Kingdom, DD9 7QN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alexander Craighead Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1932
Nationality:British
Country of residence:United Kingdom
Address:Millbeck, Reidhall, Brechin, United Kingdom, DD9 7QN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Graham Alexander Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Reidhall Farm, Stracathro, Brechin, United Kingdom, DD9 7QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Address

Change registered office address company with date old address new address.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.