About

Registered Number: SC264436
Date of Incorporation: 04/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Ashley Group Base, Pitmedden, Road, Dyce, Aberdeen, AB21 0DP

 

Established in 2004, Raiths Farm Properties Ltd has its registered office in Aberdeen, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 06 March 2019
AP01 - Appointment of director 05 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 27 February 2015
MR04 - N/A 30 October 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 27 February 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 03 April 2013
DISS40 - Notice of striking-off action discontinued 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 04 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 29 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 February 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 29 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 01 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2006
353 - Register of members 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 07 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
363s - Annual Return 08 March 2005
410(Scot) - N/A 25 October 2004
410(Scot) - N/A 04 October 2004
225 - Change of Accounting Reference Date 02 April 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 28 April 2011 Outstanding

N/A

Standard security 28 April 2011 Outstanding

N/A

Standard security 28 April 2011 Outstanding

N/A

Standard security 28 April 2011 Outstanding

N/A

Standard security 13 October 2004 Fully Satisfied

N/A

Floating charge 27 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.