Background WavePink WaveYellow Wave

K E H BROWNLIE LIMITED (SC169220)

K E H BROWNLIE LIMITED (SC169220) is an active UK company. incorporated on 22 October 1996. with registered office in Jedburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. K E H BROWNLIE LIMITED has been registered for 29 years. Current directors include STRATHDEE, Andrew Thomas, Dr, WALL, Ian James, Prof, YOUNG, Stephanie Pauline.

Company Number
SC169220
Status
active
Type
ltd
Incorporated
22 October 1996
Age
29 years
Address
Monteviot Nurseries Monteviot Nurseries, Jedburgh, TD8 6TU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
STRATHDEE, Andrew Thomas, Dr, WALL, Ian James, Prof, YOUNG, Stephanie Pauline
SIC Codes
01500, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K E H BROWNLIE LIMITED

K E H BROWNLIE LIMITED is an active company incorporated on 22 October 1996 with the registered office located in Jedburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. K E H BROWNLIE LIMITED was registered 29 years ago.(SIC: 01500, 68201)

Status

active

Active since 29 years ago

Company No

SC169220

LTD Company

Age

29 Years

Incorporated 22 October 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Monteviot Nurseries Monteviot Nurseries Ancrum Jedburgh, TD8 6TU,

Previous Addresses

Borders Forest Trust Monteviot Nurseries Ancrum Jedburgh Berwick TD8 6TU Scotland
From: 30 May 2023To: 11 November 2025
5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
From: 22 October 1996To: 30 May 2023
Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 17
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Sept 25
Owner Exit
Nov 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HUNT, Nicola Joy

Active
Monteviot Nurseries, JedburghTD8 6TU
Secretary
Appointed 07 Sept 2025

STRATHDEE, Andrew Thomas, Dr

Active
Ethel Terrace, EdinburghEH10 5NB
Born March 1969
Director
Appointed 18 Jan 2025

WALL, Ian James, Prof

Active
Monteviot Nurseries, JedburghTD8 6TU
Born September 1948
Director
Appointed 16 Nov 2024

YOUNG, Stephanie Pauline

Active
Monteviot Nurseries, JedburghTD8 6TU
Born May 1962
Director
Appointed 29 May 2023

DUNDAS, Charles Christopher

Resigned
Monteviot Nurseries, JedburghTD8 6TU
Secretary
Appointed 29 May 2023
Resigned 05 Sept 2025

MCVITIE, Alasdair Hugh

Resigned
5 Atholl Crescent, EdinburghEH3 8EJ
Secretary
Appointed 30 Nov 2001
Resigned 21 Apr 2010

BENNETT & ROBERTSON LLP

Resigned
16 Walker Street, EdinburghEH3 7NN
Corporate secretary
Appointed 22 Oct 1996
Resigned 30 Nov 2001

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 21 Apr 2010
Resigned 29 May 2023

BROWNLIE, Kathleen Elizabeth Helen

Resigned
Riccarton Mains, CurrieEH14 4AR
Born May 1937
Director
Appointed 22 Oct 1996
Resigned 07 May 2022

DUNDAS, Charles Christopher

Resigned
Monteviot Nurseries, JedburghTD8 6TU
Born July 1978
Director
Appointed 29 May 2023
Resigned 05 Sept 2025

MILNER, Niall Rennie

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Born May 1979
Director
Appointed 01 Nov 2017
Resigned 29 May 2023

Persons with significant control

3

0 Active
3 Ceased
Monteviot Nurseries, JedburghTD8 6TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2024
Ceased 11 Nov 2025
Monteviot Nurseries, JedburghTD8 6TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 29 May 2023
Ceased 19 Nov 2024

Miss Kathleen Elizabeth Helen Brownlie

Ceased
Lauder Road, EarlstonTD4 6AL
Born May 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 May 2022
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 November 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 October 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
22 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Legacy
27 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
29 January 2002
287Change of Registered Office
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
88(3)88(3)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
5 June 1998
88(2)R88(2)R
Legacy
5 November 1997
363sAnnual Return (shuttle)
Incorporation Company
22 October 1996
NEWINCIncorporation