RICE PROPERTIES LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1HY

Company number SC094653
Status Active
Incorporation Date 9 August 1985
Company Type Private Limited Company
Address BROAD HOUSE, BROAD STREET, PETERHEAD, AB42 1HY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Masson & Glennie on 1 November 2016. The most likely internet sites of RICE PROPERTIES LIMITED are www.riceproperties.co.uk, and www.rice-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rice Properties Limited is a Private Limited Company. The company registration number is SC094653. Rice Properties Limited has been working since 09 August 1985. The present status of the company is Active. The registered address of Rice Properties Limited is Broad House Broad Street Peterhead Ab42 1hy. . MASSON GLENNIE LLP is a Secretary of the company. RICE, Barbara Ann is a Director of the company. RICE, Robert William is a Director of the company. Director MILTON, Bruce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MASSON GLENNIE LLP
Appointed Date: 15 March 1989

Director
RICE, Barbara Ann

77 years old

Director
RICE, Robert William

78 years old

Resigned Directors

Director
MILTON, Bruce
Resigned: 10 September 2000
Appointed Date: 03 June 1997
68 years old

Persons With Significant Control

Mr Robert William Rice
Notified on: 12 April 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Ann Rice
Notified on: 12 April 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICE PROPERTIES LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Secretary's details changed for Masson & Glennie on 1 November 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 44,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
09 May 1988
Accounts for a small company made up to 31 March 1987

23 Sep 1987
Full accounts made up to 31 March 1986

18 Feb 1987
Return made up to 05/02/87; full list of members

11 Nov 1986
Registered office changed on 11/11/86 from: 1 provost davidson drive ellon

21 Oct 1986
Secretary resigned;new secretary appointed

RICE PROPERTIES LIMITED Charges

17 December 1997
Standard security
Delivered: 19 December 1997
Status: Satisfied on 27 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease & minute of variation over subjects at castle way…
27 June 1997
Legal charge
Delivered: 18 July 1997
Status: Satisfied on 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Acel house,the sidings industrial estate,tebay.
23 May 1997
Standard security
Delivered: 30 May 1997
Status: Satisfied on 23 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Warehouse and stores at ruthvenfield avenue,inveralmond…
14 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at green lane west garstang LA690001 and LA695609.
4 April 1991
Standard security
Delivered: 9 April 1991
Status: Satisfied on 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground and buildings at main street, balbeggie perthshire.
6 March 1991
Standard security
Delivered: 15 March 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at castle road industrial estate. Ellon.
1 August 1989
Standard security
Delivered: 2 August 1989
Status: Satisfied on 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage and ground attached at main street balbeggie…