REDFIELD LIMITED
FORTROSE

Hellopages » Highland » Highland » IV10 8SJ

Company number SC102997
Status Active
Incorporation Date 2 February 1987
Company Type Private Limited Company
Address REDCRAIG KINCURDIE MANOR, ROSEMARKIE, FORTROSE, ROSS SHIRE, IV10 8SJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REDFIELD LIMITED are www.redfield.co.uk, and www.redfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Alness Rail Station is 8.4 miles; to Inverness Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redfield Limited is a Private Limited Company. The company registration number is SC102997. Redfield Limited has been working since 02 February 1987. The present status of the company is Active. The registered address of Redfield Limited is Redcraig Kincurdie Manor Rosemarkie Fortrose Ross Shire Iv10 8sj. . EWART, Avril Janet is a Secretary of the company. EWART, Avril Janet is a Director of the company. EWART, John Fergus is a Director of the company. EWART, John Fergus is a Director of the company. Secretary CRAIG, Kathryn Patricia has been resigned. Director CATTANACH, Ian has been resigned. Director CRAIG, Kathryn Patricia has been resigned. Director EWART, Victoria Janet has been resigned. Director HAMPTON, Allan Gray has been resigned. Director MACKENZIE, William Ranald has been resigned. Director MITCHELL, George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EWART, Avril Janet
Appointed Date: 19 July 1996

Director
EWART, Avril Janet

73 years old

Director
EWART, John Fergus
Appointed Date: 08 September 1997
52 years old

Director
EWART, John Fergus

77 years old

Resigned Directors

Secretary
CRAIG, Kathryn Patricia
Resigned: 19 July 1996

Director
CATTANACH, Ian
Resigned: 02 September 1992
Appointed Date: 01 January 1991
79 years old

Director
CRAIG, Kathryn Patricia
Resigned: 19 July 1996
Appointed Date: 12 December 1994
66 years old

Director
EWART, Victoria Janet
Resigned: 18 July 1995
Appointed Date: 10 April 1990
54 years old

Director
HAMPTON, Allan Gray
Resigned: 19 July 1996
Appointed Date: 12 December 1994
72 years old

Director
MACKENZIE, William Ranald
Resigned: 19 July 1996
Appointed Date: 01 January 1991
69 years old

Director
MITCHELL, George
Resigned: 31 July 1996
Appointed Date: 01 January 1991
79 years old

REDFIELD LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000

21 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 100 more events
14 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1987
New secretary appointed

17 Mar 1987
Accounting reference date notified as 31/12

10 Mar 1987
Registered office changed on 10/03/87 from: 10 ardross street inverness IV3

27 Jan 1987
Certificate of Incorporation

REDFIELD LIMITED Charges

7 October 1992
Standard security
Delivered: 13 October 1992
Status: Satisfied on 4 September 1996
Persons entitled: Vocs Finance Limited
Description: Lease over subjects known as 47/49 harbour road inverness.
12 August 1992
Floating charge
Delivered: 20 August 1992
Status: Satisfied on 25 September 1996
Persons entitled: Vocs Finance Limited
Description: Undertaking and all property and assets present and future…
15 June 1987
Bond & floating charge
Delivered: 25 June 1987
Status: Satisfied on 4 September 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…