ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Apr30 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)
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
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
6
Controllers (PSC)
2
Director • Secretary • Chartered Surveyor • British • Lives in UK • Born in Feb 1964
Director • None • British • Lives in UK • Born in Apr 1987
Director • Land Agent • British • Lives in UK • Born in Jun 1948
Director • Lawyer • British • Lives in UK • Born in Sep 1984
Lord James Douglas Charteris
PSC • British • Lives in England • Born in Jun 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Mar 2023
For period 30 Mar30 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%)
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 Credit Report
Discover Redhouse Castle Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year