Background WavePink WaveYellow Wave

BROWN & BROWN ARCHITECTS LIMITED (SC441314)

BROWN & BROWN ARCHITECTS LIMITED (SC441314) is an active UK company. incorporated on 28 January 2013. with registered office in Aboyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BROWN & BROWN ARCHITECTS LIMITED has been registered for 13 years. Current directors include BROWN, Andrew Charles, BROWN, Kathryn Ruth.

Company Number
SC441314
Status
active
Type
ltd
Incorporated
28 January 2013
Age
13 years
Address
South Wing, Aboyne, AB34 5JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWN, Andrew Charles, BROWN, Kathryn Ruth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & BROWN ARCHITECTS LIMITED

BROWN & BROWN ARCHITECTS LIMITED is an active company incorporated on 28 January 2013 with the registered office located in Aboyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BROWN & BROWN ARCHITECTS LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

SC441314

LTD Company

Age

13 Years

Incorporated 28 January 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

South Wing Aboyne Castle Centre Aboyne, AB34 5JP,

Previous Addresses

Unit 2 Station Square Aboyne AB34 5HX United Kingdom
From: 21 September 2023To: 31 July 2024
Nochty Studio Bellabeg Strathdon Aberdeenshire AB36 8UP United Kingdom
From: 9 March 2020To: 21 September 2023
Cummerton House Bellabeg Strathdon Aberdeenshire AB36 8UP United Kingdom
From: 20 August 2015To: 9 March 2020
Heath Cottage the Muirs Rhynie Huntly AB54 4GD
From: 28 January 2013To: 20 August 2015
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Jul 16
Loan Secured
Jun 18
Owner Exit
Jul 19
Loan Cleared
Feb 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BROWN, Andrew Charles

Active
Aboyne Castle Centre, AboyneAB34 5JP
Born June 1983
Director
Appointed 28 Jan 2013

BROWN, Kathryn Ruth

Active
Aboyne Castle Centre, AboyneAB34 5JP
Born October 1984
Director
Appointed 28 Jan 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Blair William Macintyre

Ceased
Kingswells, AberdeenAB15 8EF
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018

Mr Andrew Charles Brown

Active
Aboyne Castle Centre, AboyneAB34 5JP
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Kathryn Ruth Brown

Active
Aboyne Castle Centre, AboyneAB34 5JP
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Legacy
15 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2013
NEWINCIncorporation