Redcoll Estates Limited EAST LOTHIAN


Founded in 1983, Redcoll Estates, classified under reg no. SC083441 is an active company. Currently registered at Redcoll Farm House EH32 0PL, East Lothian the company has been in the business for fourty one years. Its financial year was closed on Thursday 28th November and its latest financial statement was filed on Mon, 28th Nov 2022.

The firm has one director. Catherine M., appointed on 26 October 1989. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Catherine L. who worked with the the firm until 1 November 2018.

Redcoll Estates Limited Address / Contact

Office Address Redcoll Farm House
Office Address2 Longniddry
Town East Lothian
Post code EH32 0PL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC083441
Date of Incorporation Thu, 9th Jun 1983
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 28th November
Company age 41 years old
Account next due date Wed, 28th Aug 2024 (103 days left)
Account last made up date Mon, 28th Nov 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Catherine M.

Position: Director

Appointed: 26 October 1989

Catherine L.

Position: Director

Resigned: 19 December 2017

Catherine L.

Position: Secretary

Resigned: 01 November 2018

Rosemary M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 26 February 2019

Arthur L.

Position: Director

Appointed: 26 October 1989

Resigned: 06 June 2007

William M.

Position: Director

Appointed: 26 October 1989

Resigned: 29 November 1991

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Catherine M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Catherine L. This PSC owns 50,01-75% shares.

Catherine M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine L.

Notified on 6 April 2016
Ceased on 17 December 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-282017-11-282018-11-282019-11-282020-11-282021-11-282022-11-28
Balance Sheet
Cash Bank On Hand77 70572 51286 30375 315100 178168 824141 552
Current Assets164 889164 443184 120180 151197 214311 542250 040
Debtors19 42218 35517 58424 70326 60366 80511 437
Net Assets Liabilities886 030883 821903 241897 417911 190973 7491 028 087
Other Debtors18 94117 87317 58418 70326 10366 30510 937
Property Plant Equipment738 965737 557736 149734 741733 333731 925799 841
Total Inventories17 76223 57629 56029 46019 76025 24046 812
Other
Accumulated Depreciation Impairment Property Plant Equipment131 129132 537133 945135 353136 761138 169141 354
Average Number Employees During Period   1111
Creditors4 7124 2403 7683 2962 8242 3521 880
Current Asset Investments50 00050 00050 67350 67350 67350 67350 239
Increase From Depreciation Charge For Year Property Plant Equipment 1 4081 4081 4081 4081 4083 185
Net Current Assets Liabilities151 777150 504170 860165 972180 681244 176230 126
Number Shares Issued Fully Paid 9696    
Other Creditors4 7124 2403 7683 2962 8242 3521 880
Other Investments Other Than Loans  50 67350 67350 67350 67350 239
Other Taxation Social Security Payable3 127 488    
Par Value Share 11    
Property Plant Equipment Gross Cost870 094870 094870 094870 094870 094870 094941 195
Total Additions Including From Business Combinations Property Plant Equipment      71 101
Total Assets Less Current Liabilities890 742888 061907 009900 713914 014976 1011 029 967
Trade Creditors Trade Payables 3 9548 2522 7546 64855 5228 596
Trade Debtors Trade Receivables481482 6 000500500500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements