This company is commonly known as Redhouse Castle Limited. The company was founded 30 years ago and was given the registration number SC149006. The firm's registered office is in EAST LOTHIAN. You can find them at Estates Office, Longniddry, East Lothian, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | REDHOUSE CASTLE LIMITED |
---|---|---|
Company Number | : | SC149006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1994 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Estates Office, Longniddry, East Lothian, EH32 0PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estates Office, Lonniddry, East Lothian, United Kingdom, EH32 0PY | Secretary | 18 November 1996 | Active |
Stanway, Cheltenham, Cheltenham, England, GL4 5PH | Director | 25 March 1994 | Active |
Estates Office, Lonniddry, East Lothian, United Kingdom, EH32 0PY | Director | 10 July 2015 | Active |
Estates Office, Lonniddry, East Lothian, United Kingdom, EH32 0PY | Director | 10 July 2015 | Active |
Estates Office, Lonniddry, East Lothian, United Kingdom, EH32 0PY | Director | 08 February 2016 | Active |
Craigielaw House, Longniddry, EH32 0PY | Secretary | 25 March 1994 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Secretary | 14 February 1994 | Active |
The Coach House, Balgone, North Berwick, EH39 5BP | Director | 25 March 1994 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 14 February 1994 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 14 February 1994 | Active |
Lord James Douglas Charteris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Estates Office, Lonniddry, East Lothian, United Kingdom, EH32 0PY |
Nature of control | : |
|
Lord Wemyss Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | The Estate Office, Craigielaw, Longniddry, Scotland, EH32 0PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Resolution | Resolution. | Download |
2023-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-17 | Officers | Change person director company with change date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Officers | Change person secretary company with change date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Capital | Capital alter shares subdivision. | Download |
2020-01-20 | Resolution | Resolution. | Download |
2019-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.