REDHOUSE CASTLE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
REDHOUSE CASTLE LIMITED is a Private Limited Company from EDINBURGH and has the status: Liquidation.
REDHOUSE CASTLE LIMITED was incorporated 30 years ago on 14/02/1994 and has the registered number: SC149006. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
REDHOUSE CASTLE LIMITED was incorporated 30 years ago on 14/02/1994 and has the registered number: SC149006. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
REDHOUSE CASTLE LIMITED - EDINBURGH
This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
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
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/03/2023 | 31/12/2024 |
Registered Office
C/O FRP ADVISORY TRADING LIMITED
EDINBURGH
EH12 5HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LADY MARY OLIVIA FURZE | Apr 1987 | British | Director | 2016-02-08 | CURRENT |
THE HONOURABLE FRANCIS RICHARD CHARTERIS | Sep 1984 | British | Director | 2015-07-10 | CURRENT |
MR MARTIN ANDREWS | Feb 1964 | British | Director | 2015-07-10 | CURRENT |
THE HONOURABLE JAMES DONALD CHARTERIS | Jun 1948 | British | Director | 1994-03-25 | CURRENT |
MR MARTIN ANDREWS | Feb 1964 | British | Secretary | 1996-11-18 | CURRENT |
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 1994-02-14 UNTIL 1994-03-25 | RESIGNED | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 1994-02-14 UNTIL 1994-03-25 | RESIGNED | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1994-02-14 UNTIL 1994-03-25 | RESIGNED | ||
MATTHEW JAMES BENSON | Jun 1966 | British | Director | 1994-03-25 UNTIL 1998-04-19 | RESIGNED |
RICHARD ROBERT GLEDSON | Mar 1963 | Secretary | 1994-03-25 UNTIL 1996-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lord James Douglas Charteris | 2016-04-06 | 6/1948 | East Lothian | Ownership of shares 25 to 50 percent |
Lord Wemyss Trust | 2016-04-06 | Longniddry | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Redhouse_Castle_Limited - Accounts | 2023-11-26 | 30-03-2023 | £4,532,023 equity |