REDCASTLE FARMS LIMITED
BY ARBROATH

Hellopages » Angus » Angus » DD11 2RA

Company number SC022596
Status Active
Incorporation Date 13 November 1943
Company Type Private Limited Company
Address DRUMMYGAR MAINS, CARMYLLIE, BY ARBROATH, ANGUS, DD11 2RA
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 28 November 2015; Registration of charge SC0225960007, created on 5 August 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of REDCASTLE FARMS LIMITED are www.redcastlefarms.co.uk, and www.redcastle-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and twelve months. The distance to to Golf Street Rail Station is 6 miles; to Barry Links Rail Station is 6.3 miles; to Monifieth Rail Station is 8 miles; to Balmossie Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redcastle Farms Limited is a Private Limited Company. The company registration number is SC022596. Redcastle Farms Limited has been working since 13 November 1943. The present status of the company is Active. The registered address of Redcastle Farms Limited is Drummygar Mains Carmyllie by Arbroath Angus Dd11 2ra. . ANDERSON, John Alexander is a Director of the company. Secretary ANDERSON, John Alexander has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ANDERSON, Elizabeth Black has been resigned. Director ANDERSON, Julie Elizabeth has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Director

Resigned Directors

Secretary
ANDERSON, John Alexander
Resigned: 23 August 2000

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 31 March 2006
Appointed Date: 23 August 2000

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 20 August 2008
Appointed Date: 01 April 2006

Director
ANDERSON, Elizabeth Black
Resigned: 05 February 1990

Director
ANDERSON, Julie Elizabeth
Resigned: 23 August 2000
Appointed Date: 05 February 1990
65 years old

Persons With Significant Control

Mr John Anderson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

REDCASTLE FARMS LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 28 November 2015
12 Aug 2016
Registration of charge SC0225960007, created on 5 August 2016
03 Aug 2016
Confirmation statement made on 4 July 2016 with updates
27 Aug 2015
Total exemption small company accounts made up to 28 November 2014
03 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,200

...
... and 93 more events
29 Nov 1988
Full accounts made up to 28 November 1987

07 Dec 1987
Full accounts made up to 28 November 1986

26 Sep 1986
Registered office changed on 26/09/86 from: upper dysart montrose

11 Jun 1986
Full accounts made up to 28 November 1985

11 Jun 1986
Return made up to 07/06/86; full list of members

REDCASTLE FARMS LIMITED Charges

5 August 2016
Charge code SC02 2596 0007
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: East mid drummygar, carmyllie, arbroath. ANG29699…
22 May 2015
Charge code SC02 2596 0006
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Bwe (4) LTD
Description: East mid drummygar, carmyllie, arbroath. ANG29699.
17 June 1999
Floating charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 November 1998
Standard security
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat,9 royal circus,edinburgh.
6 November 1998
Standard security
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 spottiswoode street,edinburgh.
6 November 1998
Standard security
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 dublin street,edinburgh.
6 November 1998
Standard security
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 cumberland street,edinburgh.