About

Registered Number: SC200159
Date of Incorporation: 23/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Slighhouses, Duns, Berwickshire, TD11 3QA,

 

Established in 1999, Reiver Country Farm Foods Ltd has its registered office in Duns, it has a status of "Active". There are 2 directors listed as Marshall, Adam George, Pate, Andrew Arthur William for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Adam George 04 October 1999 - 1
PATE, Andrew Arthur William 04 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
PSC04 - N/A 14 September 2020
CH01 - Change of particulars for director 14 September 2020
CH03 - Change of particulars for secretary 14 September 2020
AD01 - Change of registered office address 14 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 14 October 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 20 August 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
MG02s - Statement of satisfaction in full or in part of a charge 01 July 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 09 October 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 26 November 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 27 September 2002
410(Scot) - N/A 05 September 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 07 September 2001
225 - Change of Accounting Reference Date 19 February 2001
363s - Annual Return 25 October 2000
410(Scot) - N/A 14 July 2000
225 - Change of Accounting Reference Date 24 May 2000
410(Scot) - N/A 17 May 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
CERTNM - Change of name certificate 08 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
123 - Notice of increase in nominal capital 05 October 1999
NEWINC - New incorporation documents 23 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2002 Fully Satisfied

N/A

Standard security 07 July 2000 Outstanding

N/A

Bond & floating charge 09 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.