Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RBORGANIC LTD
Company Information for

RBORGANIC LTD

13 GRESHOP ROAD, GRESHOP INDUSTRIAL ESTATE, FORRES, IV36 2GU,
Company Registration Number
SC278017
Private Limited Company
Active

Company Overview

About Rborganic Ltd
RBORGANIC LTD was founded on 2005-01-06 and has its registered office in Forres. The organisation's status is listed as "Active". Rborganic Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RBORGANIC LTD
 
Legal Registered Office
13 GRESHOP ROAD
GRESHOP INDUSTRIAL ESTATE
FORRES
IV36 2GU
Other companies in DD1
 
Previous Names
TAYLORGROWN LIMITED25/06/2018
CASTLELAW (NO.560) LIMITED23/02/2005
Filing Information
Company Number SC278017
Company ID Number SC278017
Date formed 2005-01-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 13:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RBORGANIC LTD
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 RBORGANIC LTD

Current Directors
Officer Role Date Appointed
JEREMY STEPHEN FIELD
Company Secretary 2008-10-17
JAMES EDWARD BARKER
Director 2017-02-21
ANDREW STANLEY BURGESS
Director 2016-10-15
JASON CHARLES BURGESS
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ANTHONY STARBUCK
Director 2016-10-15 2018-05-31
PHILIP JONES
Director 2015-03-06 2016-10-11
NEIL DONALD FRASER
Director 2015-03-06 2016-01-18
JONATHAN MARTIN CAMPBELL
Director 2015-03-06 2015-11-30
JOHN CUNNINGHAM TAYLOR
Director 2005-04-21 2015-09-29
ANDREW STANLEY BURGESS
Director 2005-04-21 2015-03-06
JEREMY STEPHEN FIELD
Director 2008-10-17 2015-03-06
ROBERT GILES RUSSELL SMITH
Director 2008-10-17 2013-04-29
ALISON MURRAY KAYE
Company Secretary 2005-04-21 2008-11-27
BRIAN WILLIAM PAUL KAYE
Director 2005-04-21 2008-11-27
COLIN STRATHEARN ROPNER STROYAN
Director 2005-04-21 2008-11-27
THORNTONS WS
Company Secretary 2005-01-06 2005-04-21
IAIN HENDERSON HUTCHESON
Director 2005-01-06 2005-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STANLEY BURGESS LEAF MARQUE LIMITED Director 2016-05-23 CURRENT 2002-06-05 Active
ANDREW STANLEY BURGESS BURGESS FAMILY PROPERTIES LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
ANDREW STANLEY BURGESS STC RESEARCH FOUNDATION Director 2014-10-16 CURRENT 2004-09-08 Active
ANDREW STANLEY BURGESS LINKING ENVIRONMENT AND FARMING Director 2012-02-18 CURRENT 1995-03-20 Active
JASON CHARLES BURGESS BUTTERWICK PRODUCE LTD Director 2017-06-23 CURRENT 2015-02-02 Active
JASON CHARLES BURGESS SWINDERBY PRODUCE LIMITED Director 2017-06-23 CURRENT 2014-07-30 Active
JASON CHARLES BURGESS REALIPM (UK) LTD Director 2016-06-24 CURRENT 2014-07-02 Active
JASON CHARLES BURGESS BURGESS FAMILY PROPERTIES LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
JASON CHARLES BURGESS BURGESS FARMS LIMITED Director 2007-06-13 CURRENT 1995-09-27 Active
JASON CHARLES BURGESS RUSSELL BURGESS LIMITED Director 1991-11-18 CURRENT 1955-11-17 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
2024-01-26CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22
2023-02-20Appointment of Mr Ben Anthony Stephens as company secretary on 2023-02-20
2023-01-18Change of details for Produceworld Limited as a person with significant control on 2023-01-18
2023-01-18CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03Termination of appointment of Rebecca Lee Carter on 2022-10-03
2022-10-03TM02Termination of appointment of Rebecca Lee Carter on 2022-10-03
2022-01-18CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-19SH19Statement of capital on 2021-10-19 GBP 950
2021-09-30SH20Statement by Directors
2021-09-30CAP-SSSolvency Statement dated 16/09/21
2021-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29AA01Previous accounting period extended from 23/12/20 TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-09-18AP03Appointment of Mrs Rebecca Lee Carter as company secretary on 2020-09-01
2020-09-18AP01DIRECTOR APPOINTED MR JOSEPH OWEN ROLFE
2020-09-18TM02Termination of appointment of Jeremy Stephen Field on 2020-08-31
2020-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 27/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2780170004
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/18
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2780170003
2019-03-18AP01DIRECTOR APPOINTED MR DAVID WILLIAM ASHLEY BURGESS
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2780170002
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-14MR05
2019-01-30MR05
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/17
2018-06-25RES15CHANGE OF NAME 25/06/2018
2018-06-25CERTNMCompany name changed taylorgrown LIMITED\certificate issued on 25/06/18
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANTHONY STARBUCK
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-10-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 23/12/16
2017-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 23/12/16
2017-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 23/12/16
2017-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 23/12/16
2017-09-05CH01Director's details changed for Mr Jason Charles Burgess on 2017-09-01
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY STARBUCK / 15/05/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHARLES BURGESS / 15/05/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STANLEY BURGESS / 15/05/2017
2017-03-27AA01Previous accounting period extended from 21/12/16 TO 23/12/16
2017-03-24AA01PREVEXT FROM 30/06/2016 TO 21/12/2016
2017-03-24AA01CURREXT FROM 23/12/2016 TO 30/06/2017
2017-02-22AP01DIRECTOR APPOINTED MR JAMES EDWARD BARKER
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 950
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-05AA01Previous accounting period shortened from 30/06/17 TO 23/12/16
2016-10-25AP01DIRECTOR APPOINTED MR MATTHEW ANTHONY STARBUCK
2016-10-25AP01DIRECTOR APPOINTED MR ANDREW STANLEY BURGESS
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2016-10-04AAFULL ACCOUNTS MADE UP TO 26/06/15
2016-02-29AR0106/01/16 FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRASER
2016-02-12AP01DIRECTOR APPOINTED MR JASON CHARLES BURGESS
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRASER
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAMPBELL
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FIELD
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURGESS
2015-03-31AP01DIRECTOR APPOINTED MR JONATHAN MARTIN CAMPBELL
2015-03-31AP01DIRECTOR APPOINTED MR NEIL DONALD FRASER
2015-03-31AP01DIRECTOR APPOINTED MR PHILIP JONES
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 950
2015-02-25AR0106/01/15 FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CUNNINGHAM TAYLOR / 25/02/2015
2015-01-22AA30/06/14 TOTAL EXEMPTION SMALL
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CUNNINGHAM TAYLOR / 06/02/2014
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 950
2014-02-10AR0106/01/14 FULL LIST
2014-02-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2013-11-08AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2013-04-04AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-08AR0106/01/13 FULL LIST
2013-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2013-03-08AD02SAIL ADDRESS CHANGED FROM: 4 RAYSTON BUSINESS CENTRE NEWTYLE BLAIRGOWRIE PERTHSHIRE PH12 8TL SCOTLAND
2012-04-25AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-27AR0106/01/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUNNINGHAM TAYLOR / 30/10/2009
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 4 RALSTON BUSINESS CENTRE NEW TYLE BLAIRGOWRIE PERTHSHIRE PH12 8TL
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM, 4 RALSTON BUSINESS CENTRE, NEW TYLE, BLAIRGOWRIE, PERTHSHIRE, PH12 8TL
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-04AR0106/01/11 FULL LIST
2010-01-12AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-06AR0106/01/10 FULL LIST
2010-01-06AD02SAIL ADDRESS CREATED
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILES RUSSELL SMITH / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUNNINGHAM TAYLOR / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN FIELD / 06/01/2010
2009-04-03225CURREXT FROM 31/05/2009 TO 30/06/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-01-21RES01ADOPT ARTICLES 27/11/2008
2009-01-16288aDIRECTOR AND SECRETARY APPOINTED JEREMY STEPHEN FIELD
2009-01-14363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED ROBERT GILES RUSSELL SMITH
2009-01-08288bAPPOINTMENT TERMINATE, DIRECTOR COLIN STRATHEARN ROPNER STROYAN LOGGED FORM
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 4 RALSTON BUSINESS CENTRE NEWTYLE BLAIRGOWRIE PERTHSHIRE PH12 8TL
2009-01-08288bAPPOINTMENT TERMINATE, SECRETARY ALISON MURRAY KAYE LOGGED FORM
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN KAYE
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR COLIN STROYAN
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY ALISON KAYE
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM TARRYLAW BALBEGGIE PERTH PERTHSHIRE PH2 6HL
2008-11-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-30363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 50 CASTLE STREET DUNDEE DD1 3RU
2006-01-19363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-08225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06
2005-12-07123£ NC 100/2000 10/11/05
2005-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-0788(2)RAD 11/11/05--------- £ SI 999@1=999 £ IC 1/1000
2005-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-07RES04NC INC ALREADY ADJUSTED 10/11/05
2005-12-07RES13MEM ALTERED 10/11/05
2005-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-03288aNEW SECRETARY APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-26410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-09288bSECRETARY RESIGNED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-02-23CERTNMCOMPANY NAME CHANGED CASTLELAW (NO.560) LIMITED CERTIFICATE ISSUED ON 23/02/05
2005-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01190 - Growing of other non-perennial crops




Licences & Regulatory approval
We could not find any licences issued to RBORGANIC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RBORGANIC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-07-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RBORGANIC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RBORGANIC LTD
Trademarks
We have not found any records of RBORGANIC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RBORGANIC LTD. 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 (01190 - Growing of other non-perennial crops) as RBORGANIC LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RBORGANIC LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RBORGANIC LTD 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 RBORGANIC LTD 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.