Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rice Properties Limited
Rice Properties Limited is an active company incorporated on 9 August 1985 with the registered office located in Edinburgh, City of Edinburgh. Rice Properties Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC094653
Private limited company
Scottish Company
Age
40 years
Incorporated
9 August 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 April 2025
(4 months ago)
Next confirmation dated
12 April 2026
Due by
26 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Rice Properties Limited
Contact
Address
6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Address changed on
16 May 2025
(3 months ago)
Previous address was
Broad House Broad Street Peterhead AB42 1HY
Companies in EH3 6AD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Robert William Rice
Director • Engineer • British • Lives in Scotland • Born in Nov 1946
Barbara ANN Rice
Director • Secretary • British • Lives in Scotland • Born in Jul 1948
Masson Glennie LLP
Secretary
Mr Robert William Rice
PSC • British • Lives in Scotland • Born in Nov 1946
Mrs Barbara ANN Rice
PSC • British • Lives in Scotland • Born in Jul 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jackson Trawls Limited
Masson Glennie LLP is a mutual person.
Active
Strachans Limited
Masson Glennie LLP is a mutual person.
Active
Peterhead Marine Electrics Limited
Masson Glennie LLP is a mutual person.
Active
Dales Engineering Services Limited
Masson Glennie LLP is a mutual person.
Active
Peterhead Football Club Limited
Masson Glennie LLP is a mutual person.
Active
Peterhead Hardware & Diy Limited
Masson Glennie LLP is a mutual person.
Active
Fraserburgh Football Club Limited
Masson Glennie LLP is a mutual person.
Active
Palace Hotel (Peterhead) Limited
Masson Glennie LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£577.28K
Decreased by £82.47K (-12%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£577.96K
Decreased by £84.06K (-13%)
Total Liabilities
-£103.49K
Decreased by £19.73K (-16%)
Net Assets
£474.47K
Decreased by £64.34K (-12%)
Debt Ratio (%)
18%
Decreased by 0.71% (-4%)
See 10 Year Full Financials
Latest Activity
Robert William Rice Resigned
2 Months Ago on 29 Jun 2025
Confirmation Submitted
3 Months Ago on 17 May 2025
Robert William Rice Details Changed
3 Months Ago on 16 May 2025
Mrs Barbara Ann Rice Details Changed
3 Months Ago on 16 May 2025
Registered Address Changed
3 Months Ago on 16 May 2025
Full Accounts Submitted
9 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 30 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 29 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Get Alerts
Get Credit Report
Discover Rice Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Robert William Rice as a director on 29 June 2025
Submitted on 18 Jul 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 17 May 2025
Registered office address changed from Broad House Broad Street Peterhead AB42 1HY to 6 st Colme Street Edinburgh EH3 6AD on 16 May 2025
Submitted on 16 May 2025
Director's details changed for Mrs Barbara Ann Rice on 16 May 2025
Submitted on 16 May 2025
Director's details changed for Robert William Rice on 16 May 2025
Submitted on 16 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 21 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Oct 2023
Confirmation statement made on 12 April 2023 with no updates
Submitted on 29 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs