UKBizDB.co.uk

REDHOUSE CASTLE LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Estates Office, Longniddry, East Lothian, EH32 0PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estates Office, Lonniddry, East Lothian, United Kingdom, EH32 0PY

Secretary18 November 1996Active
Stanway, Cheltenham, Cheltenham, England, GL4 5PH

Director25 March 1994Active
Estates Office, Lonniddry, East Lothian, United Kingdom, EH32 0PY

Director10 July 2015Active
Estates Office, Lonniddry, East Lothian, United Kingdom, EH32 0PY

Director10 July 2015Active
Estates Office, Lonniddry, East Lothian, United Kingdom, EH32 0PY

Director08 February 2016Active
Craigielaw House, Longniddry, EH32 0PY

Secretary25 March 1994Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Secretary14 February 1994Active
The Coach House, Balgone, North Berwick, EH39 5BP

Director25 March 1994Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director14 February 1994Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director14 February 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-04-12Resolution

Resolution.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Address

Change registered office address company with date old address new address.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person secretary company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Capital

Capital alter shares subdivision.

Download
2020-01-20Resolution

Resolution.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.