UKBizDB.co.uk

RBORGANIC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rborganic Ltd. The company was founded 19 years ago and was given the registration number SC278017. The firm's registered office is in FORRES. You can find them at 13 Greshop Road, Greshop Industrial Estate, Forres, . This company's SIC code is 01190 - Growing of other non-perennial crops.

Company Information

Name:RBORGANIC LTD
Company Number:SC278017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2005
End of financial year:30 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 01190 - Growing of other non-perennial crops

Office Address & Contact

Registered Address:13 Greshop Road, Greshop Industrial Estate, Forres, Scotland, IV36 2GU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Greshop Road, Greshop Industrial Estate, Forres, Scotland, IV36 2GU

Secretary20 February 2023Active
Great Drove, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director21 February 2017Active
Great Drove Stanley Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director15 October 2016Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director18 March 2019Active
Great Drove Stanleys Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director08 February 2016Active
13, Greshop Road, Greshop Industrial Estate, Forres, Scotland, IV36 2GU

Director01 September 2020Active
13, Greshop Road, Greshop Industrial Estate, Forres, Scotland, IV36 2GU

Secretary01 September 2020Active
7 Croft Close, Meeting Green, Wickhambrook, Newmarket, CB8 8YG

Secretary17 October 2008Active
Tarrylaw, Balbeggie, Perth, PH2 6HL

Secretary21 April 2005Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary06 January 2005Active
The Poplars 27 Church Street, Yaxley, Peterborough, PE7 3LH

Director21 April 2005Active
1 Commerce Road, 1 Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director06 March 2015Active
7 Croft Close, Meeting Green, Wickhambrook, Newmarket, CB8 8YG

Director17 October 2008Active
1 Commerce Road, 1commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director06 March 2015Active
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ

Director06 January 2005Active
1 Commerce Road, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director06 March 2015Active
Tarrylaw Farm, Balbeggie, Perth, PH2 6HL

Director21 April 2005Active
Cloderton House Grange Road, Duxford, Cambridge, CB2 4QF

Director17 October 2008Active
Great Drove Stanleys Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director15 October 2016Active
Bridgend Of Teith, Doune, FK16 6AD

Director21 April 2005Active
Doctors Lodge, 2 Guist Road, Foulsham, Dereham, England, NR20 5RZ

Director21 April 2005Active

People with Significant Control

Burgess Farms Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:1 Commerce Road, Commerce Road, Peterborough, England, PE2 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-02-20Officers

Appoint person secretary company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-09-30Capital

Legacy.

Download
2021-09-30Insolvency

Legacy.

Download
2021-09-30Resolution

Resolution.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2021-06-29Accounts

Change account reference date company previous extended.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Appoint person secretary company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Accounts

Accounts with accounts type small.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.