Company NameRh Farms Limited
DirectorsDavid Gordon Stephen and Sarah Jane Stephen
Company StatusActive
Company NumberSC290996
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gordon Stephen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarra
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BB
Scotland
Secretary NameSarah Jane Stephen
NationalityBritish
StatusCurrent
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarra
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BB
Scotland
Director NameSarah Jane Stephen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(3 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarra
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRedhouse Of Barra
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BB
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£417,531
Current Liabilities£11,555

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

13 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
15 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
12 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
12 December 2022Change of details for Mr David Gordon Stephen as a person with significant control on 6 April 2016 (2 pages)
16 November 2022Registered office address changed from Johnston Carmichael Bishops Court, 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL to Redhouse of Barra Oldmeldrum Inverurie Aberdeenshire AB51 0BB on 16 November 2022 (1 page)
24 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
2 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 January 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
5 May 2009Director appointed sarah jane stephen (1 page)
5 May 2009Director appointed sarah jane stephen (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 September 2008Return made up to 29/09/08; no change of members (3 pages)
29 September 2008Return made up to 29/09/08; no change of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2007Return made up to 29/09/07; no change of members (2 pages)
1 October 2007Return made up to 29/09/07; no change of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 November 2006Location of register of members (1 page)
29 November 2006Return made up to 29/09/06; full list of members (5 pages)
29 November 2006Return made up to 29/09/06; full list of members (5 pages)
29 November 2006Location of register of members (1 page)
26 June 2006Registered office changed on 26/06/06 from: westby, 64 west high street forfar angus DD8 1BJ (1 page)
26 June 2006Registered office changed on 26/06/06 from: westby, 64 west high street forfar angus DD8 1BJ (1 page)
27 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
27 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
29 September 2005Incorporation (17 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Incorporation (17 pages)
29 September 2005Secretary resigned (1 page)