Company NameK E H Brownlie Limited
DirectorNiall Rennie Milner
Company StatusActive
Company NumberSC169220
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Niall Rennie Milner
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(21 years after company formation)
Appointment Duration6 years, 6 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed21 April 2010(13 years, 6 months after company formation)
Appointment Duration14 years
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMiss Kathleen Elizabeth Helen Brownlie
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavidson And Robertson Rural Riccarton Mains
Currie
Midlothian
EH14 4AR
Scotland
Secretary NameMr Alasdair Hugh McVitie
NationalityBritish
StatusResigned
Appointed30 November 2001(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2010)
RoleSolicitor
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland

Location

Registered AddressBorders Forest Trust Monteviot Nurseries
Ancrum
Jedburgh
Berwick
TD8 6TU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Shareholders

10k at £1Kathleen Elizabeth Brownlie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,628,318
Cash£79,785
Current Liabilities£42,780

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2017Appointment of Mr Niall Rennie Milner as a director on 1 November 2017 (2 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
22 June 2016Director's details changed for Miss Kathleen Elizabeth Helen Brownlie on 21 June 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(4 pages)
3 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
22 April 2010Termination of appointment of Alasdair Mcvitie as a secretary (1 page)
22 April 2010Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 November 2009Director's details changed for Kathleen Elizabeth Helen Brownlie on 1 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Kathleen Elizabeth Helen Brownlie on 1 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 November 2008Return made up to 20/10/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
28 June 2007Secretary's particulars changed (1 page)
27 June 2007Registered office changed on 27/06/07 from: struan house 16 corstorphine road edinburgh midlothian EH12 6HN (1 page)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 November 2006Return made up to 20/10/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 November 2005Return made up to 20/10/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 October 2004Return made up to 20/10/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 November 2003Return made up to 20/10/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 November 2002Return made up to 20/10/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (1 page)
29 January 2002Registered office changed on 29/01/02 from: 16 walker street edinburgh EH3 7NN (1 page)
13 November 2001Return made up to 20/10/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 October 2000Return made up to 20/10/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 October 1999Return made up to 20/10/99; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 October 1998Return made up to 20/10/98; no change of members (4 pages)
29 July 1998Particulars of contract relating to shares (4 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 June 1998Ad 12/11/96--------- £ si 9998@1 (2 pages)
5 November 1997Return made up to 22/10/97; full list of members (6 pages)
22 October 1996Incorporation (14 pages)