BROWN & BROWN ARCHITECTS LIMITED

Unit 2 Station Square, Aboyne, AB34 5HX, United Kingdom
StatusACTIVE
Company No.SC441314
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 5 months, 5 days
JurisdictionScotland

SUMMARY

BROWN & BROWN ARCHITECTS LIMITED is an active private limited company with number SC441314. It was incorporated 11 years, 5 months, 5 days ago, on 28 January 2013. The company address is Unit 2 Station Square, Aboyne, AB34 5HX, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-21

Old address: Nochty Studio Bellabeg Strathdon Aberdeenshire AB36 8UP United Kingdom

New address: Unit 2 Station Square Aboyne AB34 5HX

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-29

Officer name: Kathryn Ruth Brown

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-29

Officer name: Mr Andrew Charles Brown

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-29

Psc name: Kathryn Ruth Brown

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-29

Psc name: Mr Andrew Charles Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-09

Old address: Cummerton House Bellabeg Strathdon Aberdeenshire AB36 8UP United Kingdom

New address: Nochty Studio Bellabeg Strathdon Aberdeenshire AB36 8UP

Documents

View document PDF

Legacy

Date: 15 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/01/2019

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Blair William Macintyre

Cessation date: 2018-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4413140001

Charge creation date: 2018-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2016

Action Date: 12 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-12

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-20

Officer name: Kathryn Ruth Brown

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-20

Officer name: Andrew Charles Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-20

Old address: Heath Cottage the Muirs Rhynie Huntly AB54 4GD

New address: Cummerton House Bellabeg Strathdon Aberdeenshire AB36 8UP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPUTER AND NETWORK SOLUTIONS LTD

7 HECKFIELD HEATH,HOOK,RG27 0LQ

Number:10509695
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWBOROUGH ESTATES LIMITED

BURWOOD HOUSE,LONDON,SW1H 0QY

Number:00391191
Status:ACTIVE
Category:Private Limited Company

PARADISE PREMIER PARTIES LIMITED

22 WILLOW HEY,SKELMERSDALE,WN8 8NJ

Number:10532518
Status:ACTIVE
Category:Private Limited Company

PENINSULA CATERING LTD

28 ROYDEN ROAD,WIRRAL,CH49 4NA

Number:10241230
Status:ACTIVE
Category:Private Limited Company

PERSONALISED EMBROIDERY LTD.

385 AIKENHEAD ROAD,GLASGOW,G42 0QG

Number:SC258987
Status:ACTIVE
Category:Private Limited Company

SCRUMPL HOLDINGS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11673474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source