Rae Brown & Company Limited ABERDEEN


Rae Brown & Company started in year 1983 as Private Limited Company with registration number SC081744. The Rae Brown & Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA.

The company has 2 directors, namely Tina C., Gavin F.. Of them, Gavin F. has been with the company the longest, being appointed on 22 December 2005 and Tina C. has been with the company for the least time - from 22 June 2007. As of 27 May 2024, there were 6 ex directors - James B., James B. and others listed below. There were no ex secretaries.

Rae Brown & Company Limited Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC081744
Date of Incorporation Thu, 10th Feb 1983
Industry Joinery installation
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (126 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2019

Tina C.

Position: Director

Appointed: 22 June 2007

Gavin F.

Position: Director

Appointed: 22 December 2005

James B.

Position: Director

Appointed: 22 June 2007

Resigned: 01 March 2014

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 22 December 2005

Resigned: 01 April 2006

James B.

Position: Director

Appointed: 01 September 2002

Resigned: 22 December 2005

Rae B.

Position: Director

Appointed: 31 December 1988

Resigned: 22 December 2005

Vera M.

Position: Director

Appointed: 31 December 1988

Resigned: 31 August 1997

William M.

Position: Director

Appointed: 31 December 1988

Resigned: 31 August 1997

Winifred B.

Position: Director

Appointed: 31 December 1988

Resigned: 22 December 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is G.f. Farquhar (Construction) Limited from Aberdeen, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

G.F. Farquhar (Construction) Limited

Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc291785
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 9055113861471954 18849 054707
Current Assets1 118 4511 013 5201 011 516975 950924 555798 381621 275331 664
Debtors1 022 818882 990906 948885 336921 336741 693571 321330 057
Net Assets Liabilities773 921750 557762 546766 077780 855583 303411 437287 695
Other Debtors153 7116 76416 4016071 040809 414
Property Plant Equipment81 40595 61589 81190 45492 398108 300143 963251 068
Total Inventories89 728130 479104 43090 0002 5002 500900900
Other
Accumulated Depreciation Impairment Property Plant Equipment71 66872 74277 42754 66362 73076 06598 818143 025
Additions Other Than Through Business Combinations Property Plant Equipment 28 556      
Amounts Owed By Related Parties771 242804 227      
Average Number Employees During Period1515161413161615
Bank Overdrafts79 62786 325      
Creditors424 993358 578338 510299 054233 94345 834147 105109 221
Decrease In Loans Owed By Related Parties Due To Loans Repaid-636       
Disposals Decrease In Depreciation Impairment Property Plant Equipment -4 4552 66030 181901972 51316 612
Disposals Property Plant Equipment -13 2726 82833 1433613418 12021 836
Increase From Depreciation Charge For Year Property Plant Equipment 5 5297 3457 4178 15713 53225 26660 819
Increase In Loans Owed By Related Parties Due To Loans Advanced22 00032 985      
Loans Owed By Related Parties771 242804 227      
Net Current Assets Liabilities693 458654 942673 006676 896690 612523 580418 486127 440
Number Shares Issued Fully Paid320320      
Other Creditors29 74120 58620 82621 47118 74218 820112 93885 054
Other Inventories89 728130 479      
Par Value Share 1      
Property Plant Equipment Gross Cost153 073168 357167 238145 117155 128184 365242 781394 093
Provisions For Liabilities Balance Sheet Subtotal942 2711 2732 1552 7433 9077 402
Taxation Social Security Payable135 671100 928      
Total Assets Less Current Liabilities774 863750 557762 817767 350783 010631 880562 449404 318
Total Borrowings79 62786 325      
Trade Creditors Trade Payables179 954150 739122 255149 159123 552118 49793 75940 535
Trade Debtors Trade Receivables97 86571 99960 52039 70267 46969 05756 79512 617
Amount Specific Advance Or Credit Directors8 31018110 8196 18111 6819 3501 8501 441
Amount Specific Advance Or Credit Made In Period Directors46 7608 12915 0008 5001 0002 3317 500409
Company Contributions To Money Purchase Plans Directors2 3892 389      
Director Remuneration 2 500      
Number Directors Accruing Benefits Under Money Purchase Scheme11      
Amount Specific Advance Or Credit Repaid In Period Directors  4 00025 5006 500   
Amounts Owed By Group Undertakings 804 227830 027845 027852 827671 827514 526317 026
Bank Borrowings Overdrafts 86 32589 09173 23755 00145 83434 16724 167
Other Taxation Social Security Payable 100 928106 33855 18736 64848 03443 44259 575
Total Additions Including From Business Combinations Property Plant Equipment  5 70911 02210 37229 57866 536173 148
Fixed Assets      143 963276 878
Investments Fixed Assets       25 810

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements