Background WavePink WaveYellow Wave

R & J M HILL BROWN & CO LIMITED (SC465681)

R & J M HILL BROWN & CO LIMITED (SC465681) is an active UK company. incorporated on 12 December 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. R & J M HILL BROWN & CO LIMITED has been registered for 12 years. Current directors include JUNNER, Audrey Anne, LAVERTY, Edward Lawrence, MILLER SAMUEL HILL BROWN LLP.

Company Number
SC465681
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
Rwf House, Glasgow, G2 5EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
JUNNER, Audrey Anne, LAVERTY, Edward Lawrence, MILLER SAMUEL HILL BROWN LLP
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & J M HILL BROWN & CO LIMITED

R & J M HILL BROWN & CO LIMITED is an active company incorporated on 12 December 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. R & J M HILL BROWN & CO LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

SC465681

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Rwf House 5 Renfield Street Glasgow, G2 5EZ,

Previous Addresses

3 Newton Place Glasgow G3 7PU
From: 12 December 2013To: 29 February 2016
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Jan 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jan 22
Director Joined
Aug 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JUNNER, Audrey Anne

Active
5 Renfield Street, GlasgowG2 5EZ
Secretary
Appointed 08 Mar 2022

JUNNER, Audrey Anne

Active
5 Renfield Street, GlasgowG2 5EZ
Born February 1985
Director
Appointed 04 Apr 2014

LAVERTY, Edward Lawrence

Active
5 Renfield Street, GlasgowG2 5EZ
Born January 1962
Director
Appointed 25 Aug 2022

MILLER SAMUEL HILL BROWN LLP

Active
5 Renfield Street, GlasgowG2 5EZ
Corporate director
Appointed 26 Feb 2016

LAWSON, Peter John

Resigned
5 Renfield Street, GlasgowG2 5EZ
Secretary
Appointed 12 Dec 2013
Resigned 31 Dec 2021

DAVIDSON, Robert Graham Richmond

Resigned
Newton Place, GlasgowG3 7PU
Born June 1956
Director
Appointed 12 Dec 2013
Resigned 26 Feb 2016

LAWSON, Peter John

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born March 1958
Director
Appointed 12 Dec 2013
Resigned 31 Dec 2021

THOMSON, Aileen Patricia

Resigned
Newton Place, GlasgowG3 7PU
Born April 1966
Director
Appointed 04 Apr 2014
Resigned 26 Feb 2016

Persons with significant control

1

5 Renfield Street, GlasgowG2 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 August 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
25 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
29 February 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 January 2015
AA01Change of Accounting Reference Date
Memorandum Articles
16 April 2014
MEM/ARTSMEM/ARTS
Resolution
16 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Incorporation Company
12 December 2013
NEWINCIncorporation