REDCASTLE FARMS LIMITED
Status | ACTIVE |
Company No. | SC022596 |
Category | Private Limited Company |
Incorporated | 13 Nov 1943 |
Age | 80 years, 7 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
REDCASTLE FARMS LIMITED is an active private limited company with number SC022596. It was incorporated 80 years, 7 months, 18 days ago, on 13 November 1943. The company address is Drummygar Mains Drummygar Mains, By Arbroath, DD11 2RA, Angus.
Company Fillings
Termination director company with name termination date
Date: 22 Jun 2024
Action Date: 17 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alexander Anderson
Termination date: 2024-06-17
Documents
Appoint person director company with name date
Date: 22 Jun 2024
Action Date: 17 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Karen Harper
Appointment date: 2024-06-17
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 28 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-28
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2023
Action Date: 28 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-28
Documents
Confirmation statement with updates
Date: 08 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2022
Action Date: 28 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-28
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 28 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-28
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 28 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-28
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 28 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-28
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 28 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-28
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2017
Action Date: 28 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-28
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 28 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2016
Action Date: 05 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0225960007
Charge creation date: 2016-08-05
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 28 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2015
Action Date: 22 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0225960006
Charge creation date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 28 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 28 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 28 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 28 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 28 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Alexander Anderson
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 28 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-28
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john anderson / 27/02/2009
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from 4 alexandra place arbroath angus DD11 2BG
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 28 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-28
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary md secretaries LIMITED
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/07; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 26/01/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2006
Action Date: 28 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-28
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 28 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-28
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/05; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2005
Action Date: 28 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-28
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/04; full list of members
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 May 2004
Category: Mortgage
Type: 419b(Scot)
Description: Dec mort/charge release *****
Documents
Accounts with accounts type small
Date: 25 Sep 2003
Action Date: 28 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-28
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/03; full list of members
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 03 Dec 2002
Action Date: 28 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-28
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/02; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 03 May 2002
Action Date: 28 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-28
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/01; full list of members
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA
Documents
Accounts with accounts type full
Date: 17 Jan 2001
Action Date: 28 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-28
Documents
Legacy
Date: 02 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 02/10/00 from: balnabrechan lodge west mains of redcastle inverkeilor by arbroath DD11 5SS
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2000
Action Date: 28 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-28
Documents
Legacy
Date: 19 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/99; full list of members
Documents
Legacy
Date: 25 Jun 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 30 Dec 1998
Action Date: 28 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-28
Documents
Legacy
Date: 25 Nov 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Nov 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Nov 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Nov 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 29 Jul 1998
Category: Capital
Type: 169
Description: £ sr 1200@1 11/06/98
Documents
Legacy
Date: 29 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/98; full list of members
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Sep 1997
Action Date: 28 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-28
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/97; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1996
Action Date: 28 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-28
Documents
Legacy
Date: 11 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/96; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1995
Action Date: 28 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-28
Documents
Legacy
Date: 12 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 04/07/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 28 Sep 1994
Action Date: 28 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-28
Documents
Legacy
Date: 12 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 04/07/94; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 1993
Action Date: 28 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-28
Documents
Legacy
Date: 07 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/93; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1992
Action Date: 28 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-28
Documents
Legacy
Date: 03 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/92; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 1992
Action Date: 28 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-28
Documents
Legacy
Date: 18 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/91; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 1991
Action Date: 28 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-28
Documents
Some Companies
9 WESTBURY PARK MANAGEMENT COMPANY LIMITED
9 WESTBURY PARK,,BS6 7JB
Number: | 01903915 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11490578 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY
Number: | 07053721 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWLEDGE CENTRE, WYBOSTON LAKES GREAT NORTH ROAD,BEDFORD,MK44 3BY
Number: | 07270788 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, THE OLD RECTORY,LYDNEY,GL15 6PR
Number: | 02451366 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,LUTTERWORTH,LE17 4AP
Number: | 08792441 |
Status: | ACTIVE |
Category: | Private Limited Company |