Company NameRFG Investments Ltd
DirectorRussell Falconer Grieve
Company StatusActive
Company NumberSC243748
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Previous NameCharles Brodie & Son Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Russell Falconer Grieve
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address6 Rosebank Drive
Selkirk
Selkirkshire
TD7 4BQ
Scotland
Director NameMr Falconer Grieve
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressShawburn, 120 Bleachfield Road
Selkirk
TD7 4HZ
Scotland
Secretary NameFalconer Grieve
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressShawburn, 120 Bleachfield Road
Selkirk
TD7 4HZ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.charlesbrodie.com
Email address[email protected]
Telephone01750 720277
Telephone regionSelkirk

Location

Registered Address1 Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Falconer Grieve
50.00%
Ordinary
100 at £1Russell Falconer Grieve
50.00%
Ordinary

Financials

Year2014
Net Worth£241,526
Cash£32
Current Liabilities£127,344

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

24 March 2022Delivered on: 30 March 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: (First) all and whole the subjects 1 ettrick riverside, dunsdale road, selkirk being the subjects registered at the land register of scotland under title number SEL914 and (second) all and whole the subjects to the south of ettrick riverside, dunsdale road, selkirk being the subjects registered at the land register of scotland under title number SEL4266.
Outstanding
22 August 2018Delivered on: 4 September 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 ettrick riverside, dunsdale road, selkirk. Title numbers SEL914 and SEL4266.
Outstanding
7 March 2008Delivered on: 22 March 2008
Persons entitled: The Scottish Borders Council

Classification: Standard security
Secured details: 50% of the increased development value subject to planning permision being granted.
Particulars: Area of land extending to 1828.1 square metres at ettrick park industrial estate, selkirk.
Outstanding
16 May 2006Delivered on: 25 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

31 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
21 February 2024Confirmation statement made on 11 February 2024 with updates (5 pages)
16 February 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 April 2022Satisfaction of charge SC2437480003 in full (1 page)
30 March 2022Registration of charge SC2437480004, created on 24 March 2022 (28 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 February 2021Confirmation statement made on 11 February 2021 with updates (6 pages)
30 December 2020Particulars of variation of rights attached to shares (2 pages)
30 December 2020Statement of company's objects (2 pages)
30 December 2020Memorandum and Articles of Association (19 pages)
30 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2020Change of share class name or designation (2 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 September 2018Registration of charge SC2437480003, created on 22 August 2018 (8 pages)
9 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-05
(1 page)
9 March 2018Company name changed charles brodie & son LIMITED\certificate issued on 09/03/18
  • CONNOT ‐ Change of name notice
(3 pages)
14 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
6 February 2018Change of details for Mr Russell Falconer Grieve as a person with significant control on 20 December 2017 (2 pages)
6 February 2018Cessation of Falconer Grieve as a person with significant control on 20 December 2017 (1 page)
9 January 2018Termination of appointment of Falconer Grieve as a secretary on 20 December 2017 (1 page)
4 January 2018Termination of appointment of Falconer Grieve as a director on 20 December 2017 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(5 pages)
18 February 2016Director's details changed for Falconer Grieve on 1 October 2015 (2 pages)
18 February 2016Director's details changed for Falconer Grieve on 1 October 2015 (2 pages)
18 February 2016Secretary's details changed for Falconer Grieve on 1 October 2015 (1 page)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(5 pages)
18 February 2016Secretary's details changed for Falconer Grieve on 1 October 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(5 pages)
1 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 April 2014Registered office address changed from Shawburn 120 Bleachfield Road Selkirk TD7 4HZ on 25 April 2014 (1 page)
25 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(5 pages)
25 April 2014Registered office address changed from Shawburn 120 Bleachfield Road Selkirk TD7 4HZ on 25 April 2014 (1 page)
25 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 March 2010Director's details changed for Falconer Grieve on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Russell Falconer Grieve on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Russell Falconer Grieve on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Falconer Grieve on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Falconer Grieve on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Russell Falconer Grieve on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
6 March 2009Director's change of particulars / russell grieve / 09/02/2009 (2 pages)
6 March 2009Director's change of particulars / russell grieve / 09/02/2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
13 April 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 May 2006Partic of mort/charge * (4 pages)
25 May 2006Partic of mort/charge * (4 pages)
7 March 2006Return made up to 11/02/06; full list of members (7 pages)
7 March 2006Return made up to 11/02/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 March 2005Return made up to 11/02/05; full list of members (7 pages)
13 March 2005Return made up to 11/02/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 February 2004Return made up to 11/02/04; full list of members (7 pages)
25 February 2004Return made up to 11/02/04; full list of members (7 pages)
15 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
11 February 2003Incorporation (18 pages)
11 February 2003Incorporation (18 pages)