REDCASTLE FARMS LIMITED

Drummygar Mains Drummygar Mains, By Arbroath, DD11 2RA, Angus
StatusACTIVE
Company No.SC022596
CategoryPrivate Limited Company
Incorporated13 Nov 1943
Age80 years, 7 months, 18 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john anderson / 27/02/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary md secretaries LIMITED

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 May 2004

Category: Mortgage

Type: 419b(Scot)

Description: Dec mort/charge release *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Capital

Type: 169

Description: £ sr 1200@1 11/06/98

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/98; full list of members

Documents

View document PDF

Resolution

Date: 27 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 May 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 04/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 04/07/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/91; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

Number:01903915
Status:ACTIVE
Category:Private Limited Company

CINQ-ZÉRO-CINQ LTD

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11490578
Status:ACTIVE
Category:Private Limited Company

MANNWEALTH LIMITED

19 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY

Number:07053721
Status:ACTIVE
Category:Private Limited Company

MUNTERS LIMITED

KNOWLEDGE CENTRE, WYBOSTON LAKES GREAT NORTH ROAD,BEDFORD,MK44 3BY

Number:07270788
Status:ACTIVE
Category:Private Limited Company

RECTORY DESIGNS LTD.

THE STABLES, THE OLD RECTORY,LYDNEY,GL15 6PR

Number:02451366
Status:ACTIVE
Category:Private Limited Company

THE AGENCY WORKS TEAM LIMITED

THE BARN,LUTTERWORTH,LE17 4AP

Number:08792441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source