Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RAITHS FARM PROPERTIES LIMITED
Company Information for

RAITHS FARM PROPERTIES LIMITED

ASHLEY GROUP BASE, PITMEDDEN, ROAD, DYCE, ABERDEEN, AB21 0DP,
Company Registration Number
SC264436
Private Limited Company
Active

Company Overview

About Raiths Farm Properties Ltd
RAITHS FARM PROPERTIES LIMITED was founded on 2004-03-04 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Raiths Farm Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAITHS FARM PROPERTIES LIMITED
 
Legal Registered Office
ASHLEY GROUP BASE, PITMEDDEN
ROAD, DYCE
ABERDEEN
AB21 0DP
Other companies in AB21
 
Filing Information
Company Number SC264436
Company ID Number SC264436
Date formed 2004-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAITHS FARM PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAITHS FARM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRUCE CHISHOLM
Company Secretary 2004-03-04
BRUCE CHISHOLM
Director 2004-03-04
JOHN WILLIAM RAY
Director 2004-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-03-04 2004-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE CHISHOLM ASHLEY SERVICES LIMITED Company Secretary 2004-04-13 CURRENT 1989-05-03 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY 2006 LIMITED Company Secretary 2003-06-21 CURRENT 1989-06-22 Active
BRUCE CHISHOLM A.G. MORRISON (HAULAGE) LIMITED Company Secretary 1996-08-16 CURRENT 1987-01-08 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY HAULAGE LIMITED Company Secretary 1993-11-03 CURRENT 1993-10-13 Dissolved 2015-01-06
BRUCE CHISHOLM WELD 2000 (ABERDEEN) LIMITED Company Secretary 1993-02-25 CURRENT 1989-05-25 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY INDUSTRIES LIMITED Company Secretary 1992-11-27 CURRENT 1992-11-10 Dissolved 2015-01-06
BRUCE CHISHOLM C.E.C TIME LIMITED Company Secretary 1991-11-17 CURRENT 1991-10-01 Dissolved 2015-01-13
BRUCE CHISHOLM ASHLEY NORTH SEA SERVICES LIMITED Company Secretary 1990-09-10 CURRENT 1990-07-12 Dissolved 2015-01-06
BRUCE CHISHOLM SC068670 LIMITED Company Secretary 1989-03-06 CURRENT 1979-06-26 Active - Proposal to Strike off
BRUCE CHISHOLM JPR SERVICES LIMITED Company Secretary 1989-03-01 CURRENT 1981-07-10 Active
BRUCE CHISHOLM AGL 2007 LIMITED Director 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
BRUCE CHISHOLM ASHLEY SERVICES LIMITED Director 2003-08-01 CURRENT 1989-05-03 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY 2006 LIMITED Director 2003-06-20 CURRENT 1989-06-22 Active
BRUCE CHISHOLM A.G. MORRISON (HAULAGE) LIMITED Director 1996-08-16 CURRENT 1987-01-08 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY NORTH SEA SERVICES LIMITED Director 1994-07-01 CURRENT 1990-07-12 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY INDUSTRIES LIMITED Director 1994-02-02 CURRENT 1992-11-10 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY HAULAGE LIMITED Director 1993-11-03 CURRENT 1993-10-13 Dissolved 2015-01-06
BRUCE CHISHOLM C.E.C TIME LIMITED Director 1993-08-27 CURRENT 1991-10-01 Dissolved 2015-01-13
BRUCE CHISHOLM WELD 2000 (ABERDEEN) LIMITED Director 1993-02-25 CURRENT 1989-05-25 Dissolved 2015-01-06
BRUCE CHISHOLM SC068670 LIMITED Director 1989-03-06 CURRENT 1979-06-26 Active - Proposal to Strike off
JOHN WILLIAM RAY OAKINGHAM STUD LTD Director 2010-12-01 CURRENT 2010-12-01 Active
JOHN WILLIAM RAY AGL 2007 LIMITED Director 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
JOHN WILLIAM RAY JAR 2007 LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY MCHR 2007 LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY ASHLEY PROPERTIES ABERDEEN LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY ASHLEY SERVICES LIMITED Director 2004-04-13 CURRENT 1989-05-03 Dissolved 2015-01-06
JOHN WILLIAM RAY ASHLEY 2006 LIMITED Director 2003-06-21 CURRENT 1989-06-22 Active
JOHN WILLIAM RAY A.G. MORRISON (HAULAGE) LIMITED Director 1996-08-16 CURRENT 1987-01-08 Dissolved 2015-01-06
JOHN WILLIAM RAY ASHLEY HAULAGE LIMITED Director 1993-11-03 CURRENT 1993-10-13 Dissolved 2015-01-06
JOHN WILLIAM RAY WELD 2000 (ABERDEEN) LIMITED Director 1993-02-25 CURRENT 1989-05-25 Dissolved 2015-01-06
JOHN WILLIAM RAY ASHLEY INDUSTRIES LIMITED Director 1992-11-27 CURRENT 1992-11-10 Dissolved 2015-01-06
JOHN WILLIAM RAY C.E.C TIME LIMITED Director 1991-11-13 CURRENT 1991-10-01 Dissolved 2015-01-13
JOHN WILLIAM RAY ASHLEY NORTH SEA SERVICES LIMITED Director 1990-09-10 CURRENT 1990-07-12 Dissolved 2015-01-06
JOHN WILLIAM RAY SC068670 LIMITED Director 1989-03-06 CURRENT 1979-06-26 Active - Proposal to Strike off
JOHN WILLIAM RAY JPR SERVICES LIMITED Director 1989-03-01 CURRENT 1981-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-10-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-26Director's details changed for Mr John Christopher Ray on 2023-02-26
2023-02-26Director's details changed for Mr John William Ray on 2023-01-31
2023-02-26CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-31466(Scot)Alter floating charge SC2644360007
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2644360011
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2644360007
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED JOHN CHRISTOPHER RAY
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 12000000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 12000000
2016-03-01AR0126/02/16 ANNUAL RETURN FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 12000000
2015-02-27AR0126/02/15 ANNUAL RETURN FULL LIST
2014-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 12000000
2014-02-27AR0126/02/14 ANNUAL RETURN FULL LIST
2014-01-11DISS40Compulsory strike-off action has been discontinued
2014-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-04-03AR0126/02/13 ANNUAL RETURN FULL LIST
2013-03-27DISS40Compulsory strike-off action has been discontinued
2013-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-28AR0126/02/12 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-28AR0126/02/11 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AR0126/02/10 FULL LIST
2009-11-06AR0101/03/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE CHISHOLM / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM RAY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CHISHOLM / 06/10/2009
2009-02-27363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01353LOCATION OF REGISTER OF MEMBERS
2006-03-01363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: NORD CENTRE YORK ST ABERDEEN AB11 5DN
2006-03-01190LOCATION OF DEBENTURE REGISTER
2006-02-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-2088(2)RAD 01/09/04--------- £ SI 12000000@1
2005-07-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-08363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-02225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-03-04288bSECRETARY RESIGNED
2004-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RAITHS FARM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-03
Proposal to Strike Off2013-01-04
Fines / Sanctions
No fines or sanctions have been issued against RAITHS FARM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-05-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-05-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-05-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-05-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-10-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RAITHS FARM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAITHS FARM PROPERTIES LIMITED
Trademarks
We have not found any records of RAITHS FARM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAITHS FARM PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RAITHS FARM PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RAITHS FARM PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRAITHS FARM PROPERTIES LIMITEDEvent Date2014-01-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAITHS FARM PROPERTIES LIMITEDEvent Date2013-01-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAITHS FARM PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAITHS FARM PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.