Background WavePink WaveYellow Wave

R.F. BROWN LIMITED (SC104224)

R.F. BROWN LIMITED (SC104224) is an active UK company. incorporated on 21 April 1987. with registered office in Hamilton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. R.F. BROWN LIMITED has been registered for 39 years. Current directors include BARRACLOUGH, Charles Angus, PHILIP, Graham Martin.

Company Number
SC104224
Status
active
Type
ltd
Incorporated
21 April 1987
Age
39 years
Address
Leckie Drive, Hamilton, ML3 9FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BARRACLOUGH, Charles Angus, PHILIP, Graham Martin
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.F. BROWN LIMITED

R.F. BROWN LIMITED is an active company incorporated on 21 April 1987 with the registered office located in Hamilton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. R.F. BROWN LIMITED was registered 39 years ago.(SIC: 77390)

Status

active

Active since 39 years ago

Company No

SC104224

LTD Company

Age

39 Years

Incorporated 21 April 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

R.F. BROWN & BROTHERS (CONTRACTS) LIMITED
From: 21 April 1987To: 30 May 2006
Contact
Address

Leckie Drive Allanshaw Industrial Estate Hamilton, ML3 9FN,

Previous Addresses

29 Brandon Street Hamilton South Lanarkshire ML3 6DA
From: 10 January 2012To: 7 April 2021
Leckie Drive Allanshaw Ind Est Wellhall Road Hamilton ML3 9BG
From: 21 April 1987To: 10 January 2012
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Loan Cleared
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Director Joined
Apr 21
Loan Secured
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Jul 23
Loan Cleared
Jul 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Mar 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARRACLOUGH, Charles Angus

Active
Allanshaw Industrial Estate, HamiltonML3 9FN
Born February 1970
Director
Appointed 17 Feb 2021

PHILIP, Graham Martin

Active
Allanshaw Industrial Estate, HamiltonML3 9FN
Born April 1957
Director
Appointed 01 Nov 2024

BROWN, Robert Fairbairn

Resigned
17 Baltersan Gardens, Hamilton
Secretary
Appointed N/A
Resigned 17 Feb 2021

BROWN, Alexander Hope

Resigned
40 Anstruther Street, CarlukeML8 5JG
Born November 1938
Director
Appointed N/A
Resigned 28 Feb 2005

BROWN, Janette Hunter

Resigned
17 Baltersan Gardens, HamiltonML3 7QW
Born February 1952
Director
Appointed 28 Feb 2005
Resigned 17 Feb 2021

BROWN, Robert Fairbairn

Resigned
17 Baltersan Gardens, Hamilton
Born February 1947
Director
Appointed N/A
Resigned 17 Feb 2021

BROWN, William

Resigned
53 Easter Bankton, LivingstonEH54 9BE
Born July 1936
Director
Appointed N/A
Resigned 28 Feb 2005

FISHER, Emma Louise

Resigned
Allanshaw Industrial Estate, HamiltonML3 9FN
Born December 1992
Director
Appointed 28 Feb 2022
Resigned 30 Jun 2024

LEWANDOWSKI, Kenneth Macdonald Arthur

Resigned
Allanshaw Industrial Estate, HamiltonML3 9FN
Born December 1951
Director
Appointed 17 Feb 2021
Resigned 29 Feb 2024

WATT, Alan Macdonald

Resigned
Allanshaw Industrial Estate, HamiltonML3 9FN
Born January 1966
Director
Appointed 01 Jul 2024
Resigned 28 Feb 2025

WATT, Alan Macdonald

Resigned
South Trinity Road, EdinburghEH5 3NR
Born January 1966
Director
Appointed 06 Apr 2021
Resigned 28 Feb 2022

WILSON, Andrew Neil

Resigned
Allanshaw Industrial Estate, HamiltonML3 9FN
Born October 1966
Director
Appointed 01 Aug 2025
Resigned 23 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Rutland Court, EdinburghEH3 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021

Mr Robert Fairbairn Brown

Ceased
Brandon Street, HamiltonML3 6DA
Born February 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2021

Mrs Janette Hunter Brown

Ceased
Brandon Street, HamiltonML3 6DA
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Mortgage Alter Floating Charge With Number
13 December 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 December 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Legacy
8 April 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
11 November 2009
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2008
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Memorandum Articles
1 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
22 April 2005
169169
Legacy
12 April 2005
410(Scot)410(Scot)
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
8 April 2005
410(Scot)410(Scot)
Legacy
8 April 2005
410(Scot)410(Scot)
Legacy
8 April 2005
155(6)a155(6)a
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
13 April 2004
419a(Scot)419a(Scot)
Legacy
13 April 2004
419a(Scot)419a(Scot)
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Legacy
7 February 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
22 September 1993
410(Scot)410(Scot)
Legacy
18 June 1993
419a(Scot)419a(Scot)
Legacy
29 April 1993
410(Scot)410(Scot)
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Legacy
27 April 1991
363aAnnual Return
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
12 February 1990
363363
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1988
AAAnnual Accounts
Legacy
22 June 1988
410(Scot)410(Scot)
Legacy
11 September 1987
288288
Resolution
10 June 1987
RESOLUTIONSResolutions
Miscellaneous
3 June 1987
MISCMISC
Legacy
1 June 1987
288288
Memorandum Articles
12 May 1987
MEM/ARTSMEM/ARTS
Miscellaneous
12 May 1987
MISCMISC
Legacy
12 May 1987
287Change of Registered Office
Legacy
12 May 1987
224224
Certificate Incorporation
15 April 1987
CERTINCCertificate of Incorporation