Background WavePink WaveYellow Wave

RUCHLAW PRODUCE COMPANY LIMITED (SC064146)

RUCHLAW PRODUCE COMPANY LIMITED (SC064146) is an active UK company. incorporated on 23 February 1978. with registered office in Dunbar. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). RUCHLAW PRODUCE COMPANY LIMITED has been registered for 48 years. Current directors include WYLLIE, Barbara Ann, WYLLIE, James Hamilton Murray, WYLLIE, James Hamilton.

Company Number
SC064146
Status
active
Type
ltd
Incorporated
23 February 1978
Age
48 years
Address
Ruchlaw Mains, Dunbar, EH42 1TD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
WYLLIE, Barbara Ann, WYLLIE, James Hamilton Murray, WYLLIE, James Hamilton
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUCHLAW PRODUCE COMPANY LIMITED

RUCHLAW PRODUCE COMPANY LIMITED is an active company incorporated on 23 February 1978 with the registered office located in Dunbar. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). RUCHLAW PRODUCE COMPANY LIMITED was registered 48 years ago.(SIC: 01460)

Status

active

Active since 48 years ago

Company No

SC064146

LTD Company

Age

48 Years

Incorporated 23 February 1978

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Ruchlaw Mains Stenton Dunbar, EH42 1TD,

Timeline

7 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Feb 78
Loan Secured
Oct 13
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Jul 15
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WYLLIE, Barbara Ann

Active
Ruchlaw Mains, DunbarEH42 1TD
Secretary
Appointed N/A

WYLLIE, Barbara Ann

Active
Ruchlaw Mains, DunbarEH42 1TD
Born April 1949
Director
Appointed N/A

WYLLIE, James Hamilton Murray

Active
DunbarEH42 1TD
Born July 1987
Director
Appointed 24 Aug 2009

WYLLIE, James Hamilton

Active
Ruchlaw Mains, DunbarEH42 1TD
Born November 1947
Director
Appointed N/A

Persons with significant control

3

Mr Jamie Hamilton Murray Wyllie

Active
Ruchlaw Mains, DunbarEH42 1TD
Born July 1987

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr James Hamilton Wyllie

Active
Ruchlaw Mains, DunbarEH42 1TD
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Barbara Ann Wyllie

Active
Ruchlaw Mains, DunbarEH42 1TD
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
11 February 2014
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Legacy
26 August 2011
MG01sMG01s
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Legacy
30 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
2 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2008
AAAnnual Accounts
Legacy
15 December 2007
410(Scot)410(Scot)
Accounts With Accounts Type Small
20 February 2007
AAAnnual Accounts
Legacy
13 February 2007
410(Scot)410(Scot)
Legacy
30 January 2007
419a(Scot)419a(Scot)
Legacy
3 January 2007
363aAnnual Return
Legacy
27 June 2006
410(Scot)410(Scot)
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
24 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Small
13 May 1989
AAAnnual Accounts
Legacy
13 May 1989
363363
Legacy
17 December 1987
363363
Accounts With Accounts Type Small
17 December 1987
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 June 1986
363363
Accounts With Accounts Type Small
27 May 1986
AAAnnual Accounts
Incorporation Company
23 February 1978
NEWINCIncorporation
Miscellaneous
23 February 1978
MISCMISC