Company NameRice Properties Limited
DirectorsBarbara Ann Rice and Robert William Rice
Company StatusActive
Company NumberSC094653
CategoryPrivate Limited Company
Incorporation Date9 August 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Barbara Ann Rice
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1989(3 years, 7 months after company formation)
Appointment Duration35 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence AddressFairydean Lodge
Eddleston
Peeblesshire
EH45 8QW
Scotland
Director NameRobert William Rice
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1989(3 years, 7 months after company formation)
Appointment Duration35 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFairydean Lodge
Eddleston
Peebleshire
EH45 8QW
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed15 March 1989(3 years, 7 months after company formation)
Appointment Duration35 years, 1 month
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameBruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Location

Registered AddressBroad House
Broad Street
Peterhead
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

22k at £1Mr Robert William Rice
50.00%
Ordinary
22k at £1Mrs Barbara Ann Rice
50.00%
Ordinary

Financials

Year2014
Net Worth£702,202
Cash£393,843
Current Liabilities£267,946

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Charges

17 December 1997Delivered on: 19 December 1997
Satisfied on: 27 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease & minute of variation over subjects at castle way industrial estate, ellon.
Fully Satisfied
27 June 1997Delivered on: 18 July 1997
Satisfied on: 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Acel house,the sidings industrial estate,tebay.
Fully Satisfied
23 May 1997Delivered on: 30 May 1997
Satisfied on: 23 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse and stores at ruthvenfield avenue,inveralmond industrial estate,perth.
Fully Satisfied
14 August 1992Delivered on: 3 September 1992
Satisfied on: 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property at green lane west garstang LA690001 and LA695609.
Fully Satisfied
4 April 1991Delivered on: 9 April 1991
Satisfied on: 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and buildings at main street, balbeggie perthshire.
Fully Satisfied
1 August 1989Delivered on: 2 August 1989
Satisfied on: 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage and ground attached at main street balbeggie, perthshire.
Fully Satisfied
6 March 1991Delivered on: 15 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at castle road industrial estate. Ellon.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 44,000
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 44,000
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 44,000
(5 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 44,000
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 44,000
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 44,000
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
31 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 April 2011Secretary's details changed for Masson & Glennie on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Masson & Glennie on 12 April 2011 (2 pages)
22 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
22 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
22 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
22 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
22 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
22 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
22 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
22 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Barbara Ann Rice on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Masson & Glennie on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Barbara Ann Rice on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Robert William Rice on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Masson & Glennie on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Robert William Rice on 12 April 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 12/04/07; full list of members (2 pages)
17 April 2007Return made up to 12/04/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 12/04/06; full list of members (2 pages)
25 April 2006Return made up to 12/04/06; full list of members (2 pages)
23 December 2005Dec mort/charge * (2 pages)
23 December 2005Dec mort/charge * (2 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
19 April 2005Return made up to 12/04/05; full list of members (7 pages)
19 April 2005Return made up to 12/04/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 April 2004Return made up to 12/04/04; full list of members (7 pages)
17 April 2004Return made up to 12/04/04; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 April 2003Return made up to 12/04/03; full list of members (7 pages)
16 April 2003Return made up to 12/04/03; full list of members (7 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2002Return made up to 12/04/02; full list of members (6 pages)
15 April 2002Return made up to 12/04/02; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/00
(1 page)
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/00
(1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 April 2000Return made up to 12/04/00; full list of members (7 pages)
17 April 2000Return made up to 12/04/00; full list of members (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 April 1998Return made up to 12/04/98; full list of members (6 pages)
16 April 1998Return made up to 12/04/98; full list of members (6 pages)
19 December 1997Partic of mort/charge * (5 pages)
19 December 1997Partic of mort/charge * (5 pages)
18 July 1997Partic of mort/charge * (5 pages)
18 July 1997Partic of mort/charge * (5 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 May 1997Partic of mort/charge * (5 pages)
30 May 1997Partic of mort/charge * (5 pages)
17 April 1997Return made up to 12/04/97; no change of members
  • 363(287) ‐ Registered office changed on 17/04/97
(4 pages)
17 April 1997Return made up to 12/04/97; no change of members
  • 363(287) ‐ Registered office changed on 17/04/97
(4 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 May 1996Return made up to 12/04/96; no change of members (4 pages)
9 May 1996Return made up to 12/04/96; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 May 1995Return made up to 12/04/95; full list of members (6 pages)
9 May 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)