Company NameRedcastle Farms Limited
DirectorJohn Alexander Anderson
Company StatusActive
Company NumberSC022596
CategoryPrivate Limited Company
Incorporation Date13 November 1943(80 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines
Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr John Alexander Anderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(45 years, 2 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDrummygar Mains
Carmyllie
By Arbroath
Angus
DD11 2RA
Scotland
Director NameElizabeth Black Anderson
NationalityBritish
StatusResigned
Appointed31 December 1988(45 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1990)
RoleChartered Accountant
Correspondence AddressElmbank
Hillside
Montrose
Angus
DD10 9HX
Scotland
Secretary NameJohn Alexander Anderson
NationalityBritish
StatusResigned
Appointed31 December 1988(45 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressBalnabrechan Lodge
West Mains Of Redcastle Inverkeilor
Arbroath
DD11 5SS
Scotland
Director NameJulie Elizabeth Anderson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1990(46 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 August 2000)
RoleMarried Woman
Correspondence AddressBalnabrechan Lodge
West Mains Of Redcastle Inverkeilor
Arbroath
DD11 5SS
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed23 August 2000(56 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(62 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2008)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Telephone01382 370255
Telephone regionDundee

Location

Registered AddressDrummygar Mains
Carmyllie
By Arbroath
Angus
DD11 2RA
Scotland
ConstituencyAngus
WardArbroath West and Letham
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,383,494
Cash£47,785
Current Liabilities£10,483

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 November

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

5 August 2016Delivered on: 12 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: East mid drummygar, carmyllie, arbroath. ANG29699.
Outstanding
22 May 2015Delivered on: 12 June 2015
Persons entitled: Bwe (4) LTD

Classification: A registered charge
Particulars: East mid drummygar, carmyllie, arbroath. ANG29699.
Outstanding
17 June 1999Delivered on: 25 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
6 November 1998Delivered on: 25 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat,9 royal circus,edinburgh.
Outstanding
6 November 1998Delivered on: 13 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 spottiswoode street,edinburgh.
Outstanding
6 November 1998Delivered on: 13 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 dublin street,edinburgh.
Outstanding
6 November 1998Delivered on: 13 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 cumberland street,edinburgh.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 28 November 2019 (9 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 28 November 2018 (4 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 28 November 2017 (4 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 August 2017Total exemption small company accounts made up to 28 November 2016 (7 pages)
28 August 2017Total exemption small company accounts made up to 28 November 2016 (7 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 August 2016Total exemption small company accounts made up to 28 November 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 28 November 2015 (4 pages)
12 August 2016Registration of charge SC0225960007, created on 5 August 2016 (7 pages)
12 August 2016Registration of charge SC0225960007, created on 5 August 2016 (7 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 August 2015Total exemption small company accounts made up to 28 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 28 November 2014 (4 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,200
(3 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,200
(3 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,200
(3 pages)
12 June 2015Registration of charge SC0225960006, created on 22 May 2015 (7 pages)
12 June 2015Registration of charge SC0225960006, created on 22 May 2015 (7 pages)
29 August 2014Total exemption small company accounts made up to 28 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 28 November 2013 (6 pages)
13 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,200
(3 pages)
13 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,200
(3 pages)
13 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,200
(3 pages)
4 November 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 7,200
(3 pages)
4 November 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 7,200
(3 pages)
4 November 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 7,200
(3 pages)
14 August 2013Total exemption small company accounts made up to 28 November 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 28 November 2012 (5 pages)
14 February 2013Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 28 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 28 November 2010 (4 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 28 November 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 28 November 2009 (6 pages)
20 August 2010Director's details changed for John Alexander Anderson on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for John Alexander Anderson on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for John Alexander Anderson on 1 October 2009 (2 pages)
2 October 2009Return made up to 04/07/09; full list of members (3 pages)
2 October 2009Return made up to 04/07/09; full list of members (3 pages)
28 September 2009Total exemption small company accounts made up to 28 November 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 28 November 2008 (7 pages)
12 March 2009Director's change of particulars / john anderson / 27/02/2009 (1 page)
12 March 2009Director's change of particulars / john anderson / 27/02/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from 4 alexandra place arbroath angus DD11 2BG (1 page)
12 March 2009Registered office changed on 12/03/2009 from 4 alexandra place arbroath angus DD11 2BG (1 page)
9 February 2009Total exemption small company accounts made up to 28 November 2007 (7 pages)
9 February 2009Total exemption small company accounts made up to 28 November 2007 (7 pages)
5 February 2009Return made up to 04/07/08; full list of members (3 pages)
5 February 2009Return made up to 04/07/08; full list of members (3 pages)
26 August 2008Appointment terminated secretary md secretaries LIMITED (1 page)
26 August 2008Appointment terminated secretary md secretaries LIMITED (1 page)
6 July 2007Return made up to 04/07/07; full list of members (6 pages)
6 July 2007Return made up to 04/07/07; full list of members (6 pages)
26 January 2007Registered office changed on 26/01/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
26 January 2007Registered office changed on 26/01/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
28 December 2006Total exemption full accounts made up to 28 November 2005 (11 pages)
28 December 2006Total exemption full accounts made up to 28 November 2005 (11 pages)
25 July 2006Return made up to 04/07/06; full list of members (6 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Return made up to 04/07/06; full list of members (6 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
27 September 2005Total exemption small company accounts made up to 28 November 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 28 November 2004 (7 pages)
2 August 2005Return made up to 04/07/05; full list of members (2 pages)
2 August 2005Return made up to 04/07/05; full list of members (2 pages)
26 January 2005Accounts for a small company made up to 28 November 2003 (7 pages)
26 January 2005Accounts for a small company made up to 28 November 2003 (7 pages)
25 August 2004Return made up to 04/07/04; full list of members (5 pages)
25 August 2004Return made up to 04/07/04; full list of members (5 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
1 May 2004Dec mort/charge release * (4 pages)
1 May 2004Dec mort/charge release * (4 pages)
25 September 2003Accounts for a small company made up to 28 November 2002 (6 pages)
25 September 2003Accounts for a small company made up to 28 November 2002 (6 pages)
22 July 2003Return made up to 04/07/03; full list of members (5 pages)
22 July 2003Return made up to 04/07/03; full list of members (5 pages)
3 December 2002Accounts for a small company made up to 28 November 2001 (6 pages)
3 December 2002Accounts for a small company made up to 28 November 2001 (6 pages)
22 July 2002Return made up to 04/07/02; full list of members (5 pages)
22 July 2002Return made up to 04/07/02; full list of members (5 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
3 May 2002Accounts for a small company made up to 28 November 2000 (7 pages)
3 May 2002Accounts for a small company made up to 28 November 2000 (7 pages)
12 July 2001Return made up to 04/07/01; full list of members (5 pages)
12 July 2001Return made up to 04/07/01; full list of members (5 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
17 January 2001Full accounts made up to 28 November 1999 (10 pages)
17 January 2001Full accounts made up to 28 November 1999 (10 pages)
2 October 2000Registered office changed on 02/10/00 from: balnabrechan lodge west mains of redcastle inverkeilor by arbroath DD11 5SS (1 page)
2 October 2000Registered office changed on 02/10/00 from: balnabrechan lodge west mains of redcastle inverkeilor by arbroath DD11 5SS (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
23 September 2000New secretary appointed (2 pages)
23 September 2000New secretary appointed (2 pages)
29 June 2000Return made up to 04/07/00; full list of members (6 pages)
29 June 2000Return made up to 04/07/00; full list of members (6 pages)
20 June 2000Full accounts made up to 28 November 1998 (13 pages)
20 June 2000Full accounts made up to 28 November 1998 (13 pages)
19 July 1999Return made up to 04/07/99; full list of members (6 pages)
19 July 1999Return made up to 04/07/99; full list of members (6 pages)
25 June 1999Partic of mort/charge * (5 pages)
25 June 1999Partic of mort/charge * (5 pages)
30 December 1998Full accounts made up to 28 November 1997 (13 pages)
30 December 1998Full accounts made up to 28 November 1997 (13 pages)
25 November 1998Partic of mort/charge * (5 pages)
25 November 1998Partic of mort/charge * (5 pages)
13 November 1998Partic of mort/charge * (3 pages)
13 November 1998Partic of mort/charge * (3 pages)
13 November 1998Partic of mort/charge * (10 pages)
13 November 1998Partic of mort/charge * (10 pages)
13 November 1998Partic of mort/charge * (3 pages)
13 November 1998Partic of mort/charge * (3 pages)
29 July 1998Return made up to 04/07/98; full list of members (6 pages)
29 July 1998£ sr 1200@1 11/06/98 (1 page)
29 July 1998£ sr 1200@1 11/06/98 (1 page)
29 July 1998Return made up to 04/07/98; full list of members (6 pages)
27 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 May 1998Memorandum and Articles of Association (10 pages)
8 May 1998Memorandum and Articles of Association (10 pages)
8 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 September 1997Full accounts made up to 28 November 1996 (9 pages)
26 September 1997Full accounts made up to 28 November 1996 (9 pages)
11 July 1997Return made up to 04/07/97; full list of members (6 pages)
11 July 1997Return made up to 04/07/97; full list of members (6 pages)
26 November 1996Full accounts made up to 28 November 1995 (9 pages)
26 November 1996Full accounts made up to 28 November 1995 (9 pages)
11 July 1996Return made up to 04/07/96; full list of members (6 pages)
11 July 1996Return made up to 04/07/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 28 November 1994 (9 pages)
28 September 1995Accounts for a small company made up to 28 November 1994 (9 pages)