Raeshaw Farms Limited EDINBURGH


Raeshaw Farms started in year 1999 as Private Limited Company with registration number SC199464. The Raeshaw Farms company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Edinburgh at Suite 2, Ground Floor Orchard Brae House. Postal code: EH4 2HS. Since 1999-09-28 Raeshaw Farms Limited is no longer carrying the name Newco (587).

The company has 4 directors, namely Patrick S., Eric K. and Lawrence N. and others. Of them, Peter T. has been with the company the longest, being appointed on 29 September 1999 and Patrick S. and Eric K. have been with the company for the least time - from 1 November 2023. As of 28 March 2024, there were 3 ex directors - Stephan M., Stephen N. and others listed below. There were no ex secretaries.

Raeshaw Farms Limited Address / Contact

Office Address Suite 2, Ground Floor Orchard Brae House
Office Address2 30 Queensferry Road
Town Edinburgh
Post code EH4 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199464
Date of Incorporation Thu, 2nd Sep 1999
Industry Landscape service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Patrick S.

Position: Director

Appointed: 01 November 2023

Eric K.

Position: Director

Appointed: 01 November 2023

Lawrence N.

Position: Director

Appointed: 23 July 2002

Peter T.

Position: Director

Appointed: 29 September 1999

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 September 1999

Stephan M.

Position: Director

Appointed: 23 July 2002

Resigned: 31 March 2012

Stephen N.

Position: Director

Appointed: 14 October 1999

Resigned: 02 December 2005

Mildred C.

Position: Director

Appointed: 14 October 1999

Resigned: 23 November 2009

Mbm Board Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 September 1999

Resigned: 29 September 1999

Company previous names

Newco (587) September 28, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 2nd, November 2023
Free Download (9 pages)

Company search