Company NameRHET Fife Countryside Initiative Limited
Company StatusActive
Company NumberSC229792
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 2002(22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJohn Stratton Stewart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLangraw Farm
St Andrews
Fife
KY16 8NR
Scotland
Secretary NameJohn Stratton Stewart
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLangraw Farm
St Andrews
Fife
KY16 8NR
Scotland
Director NameMr James Rae Adam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(3 weeks, 3 days after company formation)
Appointment Duration22 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPlum Tree Cottage
Highholm Farm
Dunfermline
Fife
KY12 0TG
Scotland
Director NameMr William Fairlie Arnot
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(4 years after company formation)
Appointment Duration18 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmux House
Leven
Fife
KY8 5NW
Scotland
Director NameEuphemia Prentice Orr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFoodie Farm Foodie
Cupar
Fife
KY15 4PS
Scotland
Director NameKate Jennifer Maitland
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressLangraw Farm
St Andrews
Fife
KY16 8NR
Scotland
Director NameMr Jeffrey Layton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleAgronomist
Country of ResidenceScotland
Correspondence AddressLangraw Farm
St Andrews
Fife
KY16 8NR
Scotland
Director NameMr Allan Stewart Clark
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLangraw Farm
St Andrews
Fife
KY16 8NR
Scotland
Director NameMrs Susan Elizabeth Lawrie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleFarm Secretary
Country of ResidenceScotland
Correspondence AddressLangraw Farm
St Andrews
Fife
KY16 8NR
Scotland
Director NameMrs Linda Ramsay Watson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(21 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFarm Assurance Manager
Country of ResidenceScotland
Correspondence AddressLangraw Farm
St Andrews
Fife
KY16 8NR
Scotland
Director NameSimon Patrick Sanders
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWoodfield
Balmullo
St Andrews
Fife
KY16 0AN
Scotland
Director NameGordon Lennox
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(3 weeks, 3 days after company formation)
Appointment Duration12 years, 5 months (resigned 14 October 2014)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address199 Ratagan Court
Glenrothes
Fife
KY7 6XS
Scotland
Director NamePatricia Anne Stevenson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2003)
RoleFarmer
Correspondence AddressBallingry Farm
Ballingry
Fife
KY5 8LU
Scotland
Director NameMrs Gwenyth Fiona Peddie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(3 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCornceres
Anstruther
Fife
KY10 3JR
Scotland
Director NameMrs Carole Jean Margaret Brunton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(3 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 24 April 2006)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressBalmonth Farm
Carnbee
Anstruther
Fife
KY10 2RU
Scotland
Director NameMr John Allan Clark Stewart
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 October 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKininmonth
Cupar
Fife
KY15 5TT
Scotland
Director NameMichael Alexander McLaren
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 October 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLangraw Farm
St Andrews
Fife
KY16 8NR
Scotland
Director NameIan Macmaster
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 October 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressLangraw Farm
St Andrews
Fife
KY16 8NR
Scotland
Director NameHelen Meldrum Scott
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(10 years, 6 months after company formation)
Appointment Duration6 years (resigned 10 October 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLangraw Farm
St Andrews
Fife
KY16 8NR
Scotland

Location

Registered AddressLangraw Farm
St Andrews
Fife
KY16 8NR
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,001
Net Worth£4,703
Cash£4,611
Current Liabilities£330

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 Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

12 January 2024Appointment of Mrs Linda Ramsay Watson as a director on 1 January 2024 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
28 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
28 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 October 2018Termination of appointment of Helen Meldrum Scott as a director on 10 October 2018 (1 page)
17 October 2018Appointment of Mrs Susan Elizabeth Lawrie as a director on 10 October 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
2 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
2 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
5 October 2016Termination of appointment of John Allan Clark Stewart as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Ian Macmaster as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Ian Macmaster as a director on 4 October 2016 (1 page)
5 October 2016Appointment of Mr Jeffrey Layton as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mr Allan Stewart Clark as a director on 4 October 2016 (2 pages)
5 October 2016Termination of appointment of John Allan Clark Stewart as a director on 4 October 2016 (1 page)
5 October 2016Appointment of Mr Allan Stewart Clark as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mr Jeffrey Layton as a director on 4 October 2016 (2 pages)
2 April 2016Annual return made up to 28 March 2016 no member list (9 pages)
2 April 2016Annual return made up to 28 March 2016 no member list (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 April 2015Annual return made up to 28 March 2015 no member list (9 pages)
19 April 2015Annual return made up to 28 March 2015 no member list (9 pages)
17 December 2014Termination of appointment of Michael Alexander Mclaren as a director on 14 October 2014 (1 page)
17 December 2014Termination of appointment of Gordon Lennox as a director on 14 October 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Termination of appointment of Michael Alexander Mclaren as a director on 14 October 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Termination of appointment of Gordon Lennox as a director on 14 October 2014 (1 page)
1 April 2014Annual return made up to 28 March 2014 no member list (11 pages)
1 April 2014Annual return made up to 28 March 2014 no member list (11 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 April 2013Annual return made up to 28 March 2013 no member list (11 pages)
24 April 2013Annual return made up to 28 March 2013 no member list (11 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 November 2012Appointment of Kate Jennifer Maitland as a director (2 pages)
1 November 2012Appointment of Kate Jennifer Maitland as a director (2 pages)
1 November 2012Appointment of Helen Meldrum Scott as a director (2 pages)
1 November 2012Appointment of Ian Macmaster as a director (2 pages)
1 November 2012Appointment of Michael Alexander Mclaren as a director (2 pages)
1 November 2012Appointment of Helen Meldrum Scott as a director (2 pages)
1 November 2012Appointment of Ian Macmaster as a director (2 pages)
1 November 2012Appointment of Michael Alexander Mclaren as a director (2 pages)
31 October 2012Termination of appointment of Gwenyth Peddie as a director (1 page)
31 October 2012Termination of appointment of Gwenyth Peddie as a director (1 page)
9 April 2012Annual return made up to 28 March 2012 no member list (9 pages)
9 April 2012Annual return made up to 28 March 2012 no member list (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
1 April 2011Annual return made up to 28 March 2011 no member list (9 pages)
1 April 2011Annual return made up to 28 March 2011 no member list (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 May 2010Annual return made up to 28 March 2010 no member list (6 pages)
4 May 2010Annual return made up to 28 March 2010 no member list (6 pages)
28 April 2010Director's details changed for James Rae Adam on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Gwenyth Fiona Peddie on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Gordon Lennox on 28 March 2010 (2 pages)
28 April 2010Director's details changed for William Fairlie Arnot on 28 March 2010 (2 pages)
28 April 2010Director's details changed for William Fairlie Arnot on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Gwenyth Fiona Peddie on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Euphemia Prentice Orr on 28 March 2010 (2 pages)
28 April 2010Director's details changed for James Rae Adam on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Euphemia Prentice Orr on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Gordon Lennox on 28 March 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 April 2009Annual return made up to 28/03/09 (4 pages)
20 April 2009Annual return made up to 28/03/09 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
4 December 2008Director appointed euphemia prentice orr (1 page)
4 December 2008Director appointed euphemia prentice orr (1 page)
4 December 2008Appointment terminated director simon sanders (1 page)
4 December 2008Appointment terminated director simon sanders (1 page)
17 April 2008Annual return made up to 28/03/08 (4 pages)
17 April 2008Annual return made up to 28/03/08 (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 April 2007Annual return made up to 28/03/07 (2 pages)
27 April 2007Annual return made up to 28/03/07 (2 pages)
27 April 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Annual return made up to 28/03/06 (6 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
27 April 2006Director resigned (1 page)
27 April 2006Annual return made up to 28/03/06 (6 pages)
27 April 2006Director resigned (1 page)
28 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 April 2005Annual return made up to 28/03/05 (6 pages)
28 April 2005Annual return made up to 28/03/05 (6 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 April 2004Annual return made up to 28/03/04 (6 pages)
23 April 2004Annual return made up to 28/03/04 (6 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (1 page)
15 September 2003New director appointed (1 page)
15 September 2003Director resigned (1 page)
22 April 2003Annual return made up to 28/03/03 (6 pages)
22 April 2003Annual return made up to 28/03/03 (6 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (1 page)
28 March 2002Incorporation (26 pages)
28 March 2002Incorporation (26 pages)