Background WavePink WaveYellow Wave

BROWN & MCRAE (TRUSTEES) LIMITED (SC260652)

BROWN & MCRAE (TRUSTEES) LIMITED (SC260652) is an active UK company. incorporated on 11 December 2003. with registered office in Fraserburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BROWN & MCRAE (TRUSTEES) LIMITED has been registered for 22 years. Current directors include BUCHAN, Staci-Ann, MCLELLAN, Mhari Elizabeth, SMITH, Alan Barry William.

Company Number
SC260652
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 December 2003
Age
22 years
Address
Anderson House, Fraserburgh, AB43 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BUCHAN, Staci-Ann, MCLELLAN, Mhari Elizabeth, SMITH, Alan Barry William
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & MCRAE (TRUSTEES) LIMITED

BROWN & MCRAE (TRUSTEES) LIMITED is an active company incorporated on 11 December 2003 with the registered office located in Fraserburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BROWN & MCRAE (TRUSTEES) LIMITED was registered 22 years ago.(SIC: 69102)

Status

active

Active since 22 years ago

Company No

SC260652

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Anderson House 9-11 Frithside Street Fraserburgh, AB43 9AB,

Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jul 10
Director Left
May 11
Director Joined
Dec 11
Director Left
Aug 12
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROWN & MCRAE LLP

Active
9-11 Frithside Street, FraserburghAB43 9AB
Corporate secretary
Appointed 01 Nov 2020

BUCHAN, Staci-Ann

Active
Anderson House, FraserburghAB43 9AB
Born May 1988
Director
Appointed 01 Apr 2022

MCLELLAN, Mhari Elizabeth

Active
Anderson House, FraserburghAB43 9AB
Born July 1993
Director
Appointed 01 Apr 2022

SMITH, Alan Barry William

Active
Anderson House, FraserburghAB43 9AB
Born August 1981
Director
Appointed 01 Apr 2010

BROWN & MCRAE

Resigned
9-11 Frithside Street, FraserburghAB43 9AB
Corporate secretary
Appointed 11 Dec 2003
Resigned 01 Nov 2020

AITKENHEAD, Malcolm John

Resigned
College Bounds, FraserburghAB43 9QS
Born October 1951
Director
Appointed 11 Dec 2003
Resigned 31 Mar 2015

GAULD, Steven Ian

Resigned
9-11 Frithside Street, FraserburghAB43 9AB
Born December 1984
Director
Appointed 01 Apr 2015
Resigned 01 Jan 2025

MACKINNON, John Angus

Resigned
Cardno Lodge, FraserburghAB43 7BP
Born January 1947
Director
Appointed 11 Dec 2003
Resigned 31 Mar 2008

MCRAE, Iain Paterson

Resigned
80 Saltoun Place, FraserburghAB43 9RY
Born April 1953
Director
Appointed 11 Dec 2003
Resigned 31 Mar 2011

NIXON, James Henry Joseph

Resigned
Station Road, EllonAB41 9AY
Born November 1975
Director
Appointed 05 Dec 2011
Resigned 27 Jul 2012

PATERSON, Karen Stedward

Resigned
15 Saltoun Place, FraserburghAB43 9RX
Born September 1955
Director
Appointed 11 Dec 2003
Resigned 31 Mar 2022

WALKER, Douglas Graeme

Resigned
20 Beacon Drive, FraserburghAB43 9SF
Born April 1955
Director
Appointed 11 Dec 2003
Resigned 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 February 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Incorporation Company
11 December 2003
NEWINCIncorporation