Background WavePink WaveYellow Wave

RHET FIFE COUNTRYSIDE INITIATIVE LIMITED (SC229792)

RHET FIFE COUNTRYSIDE INITIATIVE LIMITED (SC229792) is an active UK company. incorporated on 28 March 2002. with registered office in Fife. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RHET FIFE COUNTRYSIDE INITIATIVE LIMITED has been registered for 23 years. Current directors include ADAM, James Rae, ARNOT, William Fairlie, CLARK, Allan Stewart and 5 others.

Company Number
SC229792
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2002
Age
23 years
Address
Langraw Farm, Fife, KY16 8NR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ADAM, James Rae, ARNOT, William Fairlie, CLARK, Allan Stewart, LAWRIE, Susan Elizabeth, MAITLAND, Kate Jennifer, ORR, Euphemia Prentice, STEWART, John Stratton, WATSON, Linda Ramsay
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHET FIFE COUNTRYSIDE INITIATIVE LIMITED

RHET FIFE COUNTRYSIDE INITIATIVE LIMITED is an active company incorporated on 28 March 2002 with the registered office located in Fife. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RHET FIFE COUNTRYSIDE INITIATIVE LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

SC229792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 28 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Langraw Farm St Andrews Fife, KY16 8NR,

Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 24
Director Left
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

STEWART, John Stratton

Active
Langraw Farm, St AndrewsKY16 8NR
Secretary
Appointed 28 Mar 2002

ADAM, James Rae

Active
Plum Tree Cottage, DunfermlineKY12 0TG
Born June 1969
Director
Appointed 22 Apr 2002

ARNOT, William Fairlie

Active
Kilmux, LevenKY8 5NW
Born May 1958
Director
Appointed 24 Apr 2006

CLARK, Allan Stewart

Active
Langraw Farm, FifeKY16 8NR
Born February 1977
Director
Appointed 04 Oct 2016

LAWRIE, Susan Elizabeth

Active
Langraw Farm, FifeKY16 8NR
Born August 1958
Director
Appointed 10 Oct 2018

MAITLAND, Kate Jennifer

Active
Langraw Farm, FifeKY16 8NR
Born April 1976
Director
Appointed 02 Oct 2012

ORR, Euphemia Prentice

Active
Langraw Farm, FifeKY16 8NR
Born February 1959
Director
Appointed 24 Nov 2008

STEWART, John Stratton

Active
Langraw Farm, St AndrewsKY16 8NR
Born December 1960
Director
Appointed 28 Mar 2002

WATSON, Linda Ramsay

Active
Langraw Farm, FifeKY16 8NR
Born May 1983
Director
Appointed 01 Jan 2024

BRUNTON, Carole Jean Margaret

Resigned
Balmonth Farm, AnstrutherKY10 2RU
Born August 1963
Director
Appointed 22 Apr 2002
Resigned 24 Apr 2006

LAYTON, Jeffrey

Resigned
Langraw Farm, FifeKY16 8NR
Born April 1960
Director
Appointed 04 Oct 2016
Resigned 29 Oct 2024

LENNOX, Gordon

Resigned
199 Ratagan Court, GlenrothesKY7 6XS
Born May 1948
Director
Appointed 22 Apr 2002
Resigned 14 Oct 2014

MACMASTER, Ian

Resigned
Langraw Farm, FifeKY16 8NR
Born July 1956
Director
Appointed 02 Oct 2012
Resigned 04 Oct 2016

MCLAREN, Michael Alexander

Resigned
Langraw Farm, FifeKY16 8NR
Born July 1987
Director
Appointed 02 Oct 2012
Resigned 14 Oct 2014

PEDDIE, Gwenyth Fiona

Resigned
Cornceres, AnstrutherKY10 3JR
Born January 1963
Director
Appointed 22 Apr 2002
Resigned 02 Oct 2012

SANDERS, Simon Patrick

Resigned
Woodfield, St AndrewsKY16 0AN
Born November 1946
Director
Appointed 28 Mar 2002
Resigned 24 Nov 2008

SCOTT, Helen Meldrum

Resigned
Langraw Farm, FifeKY16 8NR
Born April 1954
Director
Appointed 02 Oct 2012
Resigned 10 Oct 2018

STEVENSON, Patricia Anne

Resigned
Ballingry Farm, BallingryKY5 8LU
Born April 1961
Director
Appointed 22 Apr 2002
Resigned 01 Sept 2003

STEWART, John Allan Clark

Resigned
Kininmonth, CuparKY15 5TT
Born July 1945
Director
Appointed 01 Sept 2003
Resigned 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Incorporation Company
28 March 2002
NEWINCIncorporation