Background WavePink WaveYellow Wave

R.F. BROWN HOLDINGS LIMITED (SC682897)

R.F. BROWN HOLDINGS LIMITED (SC682897) is an active UK company. incorporated on 4 December 2020. with registered office in Hamilton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. R.F. BROWN HOLDINGS LIMITED has been registered for 5 years. Current directors include BARRACLOUGH, Charles Angus, MCKINSTRY, Graeme, PHILIP, Graham Martin.

Company Number
SC682897
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
Leckie Drive, Hamilton, ML3 9FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRACLOUGH, Charles Angus, MCKINSTRY, Graeme, PHILIP, Graham Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.F. BROWN HOLDINGS LIMITED

R.F. BROWN HOLDINGS LIMITED is an active company incorporated on 4 December 2020 with the registered office located in Hamilton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. R.F. BROWN HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

SC682897

LTD Company

Age

5 Years

Incorporated 4 December 2020

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 23 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Leckie Drive Allanshaw Industrial Estate Hamilton, ML3 9FN,

Previous Addresses

C/O Anderson Strathern Llp 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland
From: 4 December 2020To: 7 April 2021
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Loan Secured
Feb 21
Loan Secured
Dec 21
Director Joined
Mar 22
Funding Round
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Director Left
Mar 24
Share Buyback
Nov 24
Director Joined
Nov 24
Capital Reduction
Jan 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Mar 26
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARRACLOUGH, Charles Angus

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

MCKINSTRY, Graeme

Active
Allanshaw Industrial Estate, HamiltonML3 9FN
Born June 1986
Director
Appointed 04 Dec 2020

PHILIP, Graham Martin

Active
Allanshaw Industrial Estate, HamiltonML3 9FN
Born April 1957
Director
Appointed 01 Nov 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
South Trinity Road, EdinburghEH5 3NR
Born January 1966
Director
Appointed 28 Feb 2022
Resigned 28 Feb 2025

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

1

1 Rutland Court, EdinburghEH3 8EY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
8 January 2025
SH06Cancellation of Shares
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
Resolution
5 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 November 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
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
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Memorandum Articles
11 July 2023
MAMA
Resolution
11 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 February 2021
SH10Notice of Particulars of Variation
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
Incorporation Company
4 December 2020
NEWINCIncorporation