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
Redhouse Castle Limited
Redhouse Castle Limited is a liquidation company incorporated on 14 February 1994 with the registered office located in Edinburgh, City of Edinburgh. Redhouse Castle Limited was registered 31 years ago.
Watch Company
Status
Liquidation
Company No
SC149006
Private limited company
Scottish Company
Age
31 years
Incorporated
14 February 1994
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 February 2023
(2 years 6 months ago)
Next confirmation dated
14 February 2024
Was due on
28 February 2024
(1 year 6 months ago)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
30 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2024
Was due on
31 December 2024
(8 months ago)
Learn more about Redhouse Castle Limited
Contact
Address
C/O FRP ADVISORY TRADING LIMITED
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Address changed on
2 May 2023
(2 years 4 months ago)
Previous address was
Estates Office Lonniddry East Lothian EH32 0PY Scotland
Companies in EH12 5HD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
2
Mr Martin Andrews
Director • Secretary • Chartered Surveyor • British • Lives in UK • Born in Feb 1964
Lady Mary Olivia Furze
Director • None • British • Lives in UK • Born in Apr 1987
The Right Honourable James Donald Charteris 13TH Earl Of Wemyss And 9TH Earl Of March
Director • Land Agent • British • Lives in UK • Born in Jun 1948
The Honourable Francis Richard Charteris
Director • Lawyer • British • Lives in UK • Born in Sep 1984
Lord James Douglas Charteris
PSC • British • Lives in England • Born in Jun 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
Wemyss And March Estates Gosford Limited
Mr Martin Andrews and are mutual people.
Active
Cutsdean Farms Limited
Mr Martin Andrews and The Right Honourable James Donald Charteris 13TH Earl Of Wemyss And 9TH Earl Of March are mutual people.
Active
Wemyss And March Estates Management Company Limited (The)
Mr Martin Andrews and The Right Honourable James Donald Charteris 13TH Earl Of Wemyss And 9TH Earl Of March are mutual people.
Active
Strathmore Estates (Holding) Limited
The Honourable Francis Richard Charteris is a mutual person.
Active
Roslin Nutrition Limited
Mr Martin Andrews is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Mar 2023
For period
30 Mar
⟶
30 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.9M
Increased by £4.68M (+145%)
Total Liabilities
-£3.37M
Increased by £2.81M (+501%)
Net Assets
£4.53M
Increased by £1.87M (+70%)
Debt Ratio (%)
43%
Increased by 25.26% (+145%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Year 9 Months Ago on 24 Nov 2023
Registered Address Changed
2 Years 4 Months Ago on 2 May 2023
Charge Satisfied
2 Years 5 Months Ago on 3 Apr 2023
The Honourable James Donald Charteris Details Changed
2 Years 5 Months Ago on 16 Mar 2023
Mr Martin Andrews Details Changed
2 Years 5 Months Ago on 16 Mar 2023
Lady Mary Olivia Furze Details Changed
2 Years 5 Months Ago on 16 Mar 2023
Lord James Douglas Charteris (PSC) Details Changed
2 Years 5 Months Ago on 16 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 16 Mar 2023
The Honourable James Donald Charteris Details Changed
2 Years 5 Months Ago on 16 Mar 2023
The Honourable James Donald Charteris Details Changed
2 Years 5 Months Ago on 16 Mar 2023
Get Alerts
Get Credit Report
Discover Redhouse Castle 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
Total exemption full accounts made up to 30 March 2023
Submitted on 24 Nov 2023
Registered office address changed from Estates Office Lonniddry East Lothian EH32 0PY Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2 May 2023
Submitted on 2 May 2023
Resolutions
Submitted on 12 Apr 2023
Satisfaction of charge SC1490060002 in full
Submitted on 3 Apr 2023
Director's details changed for The Honourable James Donald Charteris on 16 March 2023
Submitted on 17 Mar 2023
Director's details changed for Mr Martin Andrews on 16 March 2023
Submitted on 16 Mar 2023
Secretary's details changed for Mr Martin Andrews on 16 March 2023
Submitted on 16 Mar 2023
Director's details changed for The Honourable Francis Richard Charteris on 16 March 2023
Submitted on 16 Mar 2023
Director's details changed for The Honourable James Donald Charteris on 16 March 2023
Submitted on 16 Mar 2023
Director's details changed for The Honourable James Donald Charteris on 16 March 2023
Submitted on 16 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs