MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC093668 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?
- Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing
Where is MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Mr Ralph Peters Bidwells, 5 Atholl Place PH1 5NE Perth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZUMBRIEL LIMITED | Jun 06, 1985 | Jun 06, 1985 |
What are the latest accounts for MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 07, 2018 |
What are the latest filings for MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Robert Anthony Argyle as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Feb 15, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 07, 2018 | 8 pages | AA | ||||||||||||||
Registered office address changed from Bidwells 5 Atholl Place Perth PH1 5NE Scotland to Mr Ralph Peters Bidwells, 5 Atholl Place Perth PH1 5NE on Jul 05, 2018 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Blairgowrie Estate Rosemount Farm Blairgowrie Perthshire PH10 6LP to Bidwells 5 Atholl Place Perth PH1 5NE on Jul 05, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 08, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Farmcare Trading Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mrs Carolyn Kloet as a secretary on Jun 29, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Andrew Cossar as a secretary on Jun 29, 2017 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Jan 10, 2016 | 3 pages | AA | ||||||||||||||
Termination of appointment of Michelle Mcnally as a director on Aug 19, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||||||
Appointment of Robert Anthony Argyle as a director on Aug 17, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Richard Quinn on Jun 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Michelle Mcnally on Jun 01, 2015 | 2 pages | CH01 | ||||||||||||||
Who are the officers of MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KLOET, Carolyn | Secretary | c/o Christine Hill 215 Euston Road NW1 2BE London Gibbs Building England | 234645530001 | |||||||
| QUINN, Richard | Director | 3 The Parsonage M3 2HW Manchester 6th Floor, Parsonage Chamers England | England | British | 176251640001 | |||||
| COSSAR, Andrew | Secretary | c/o Christine Hill 215 Euston Road NW1 2BE London Gibbs Building England | 189993170001 | |||||||
| NIVEN, Alexander Douglas | Secretary | Whitsomehill TD11 3NF Duns Berwick-Shire | British | 174680001 | ||||||
| SELLERS, Caroline Jane | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | 45801060004 | ||||||
| STEVENSON, James David | Secretary | Flat 33 100 Drayton Park N5 1NF London | British | 76020470002 | ||||||
| WEMYSS, Andrew Gerrard | Secretary | Abbey Row TD5 7JF Kelso | British | 1358280001 | ||||||
| ARGYLE, Robert Anthony | Director | Bidwells, 5 Atholl Place PH1 5NE Perth Mr Ralph Peters Scotland | England | British | 201667680001 | |||||
| BEARDWOOD, Joseph | Director | 57 Blenheim Gardens KT2 7BT Kingston Upon Thames Surrey | British | 48786700001 | ||||||
| BLAZIC, Iliya William | Director | c/o Christine Hill 215 Euston Road NW1 2BE London Gibbs Building England | United Kingdom | Australian | 187798270001 | |||||
| CALVERT, Michael | Director | Iscennen House 8 Chapel Lane Gaddesby LE7 4WB Leicester Leicestershire | British | 116728150001 | ||||||
| JOHNSON, Charles Peter | Director | Pages Farm Stebbing CM6 3BT Dunmow Essex | England | British | 2664330001 | |||||
| MCALLISTER, Malcolm Glen | Director | Hillcrest House Bury Road CO10 9QG Lavenham Suffolk | United Kingdom | British | 159639950001 | |||||
| MCNALLY, Michelle | Director | 3 The Parsonage M3 2HW Manchester 6th Floor, Parsonage Chambers England | England | British | 190923370001 | |||||
| MCNALLY, Michelle | Director | Salhouse Gardens WA9 5UX St Helens 33 Merseyside United Kingdom | England | British | 190923370001 | |||||
| MONKS, Ian Mighell | Director | c/o Christine Hill 215 Euston Road NW1 2BE London Gibbs Building England | United Kingdom | British | 62549680002 | |||||
| NIVEN, Alexander Douglas | Director | Whitsomehill TD11 3NF Duns Berwick-Shire | United Kingdom | British | 174680001 | |||||
| PERCH-NIELSEN, Klaus | Director | Berryfield House Lentran IV3 8RJ Inverness Inverness Shire | United Kingdom | Australian/Danish | 602950001 | |||||
| PEREIRA GRAY, Peter John | Director | c/o Christine Hill 215 Euston Road NW1 2BE London Gibbs Building England | United Kingdom | British | 190033060001 | |||||
| PRESCOTT, William Alan | Director | Woodlea 11 Wellington Road Atherton M49 9HE Manchester | British | 8101580001 | ||||||
| RANKIN, Yvonne Rose | Director | The Maples Holmes Chapel Road WA16 9RD Over Peover Cheshire | British | 107621540001 | ||||||
| SMITH, Richard Anthony Clement | Director | 19 Hume Orchard TD5 7TS Kelso Roxburghshire | British | 24593510001 | ||||||
| SOUTHERN, John | Director | 3 Kershaw Grove SK11 8TN Macclesfield Cheshire | British | 106557240001 | ||||||
| TACON, Christine Mary | Director | Blakelow Farm Blakelow Road SK11 7ED Macclesfield Cheshire | England | British | 76748660003 | |||||
| WELLENS, David Hugh | Director | Axholme Woodbourne Road New Mills SK22 3JX High Peak Derbyshire | England | British | 33860330002 | |||||
| WEMYSS, Andrew Gerrard | Director | Abbey Row TD5 7JF Kelso | Scotland | British | 1358280001 |
Who are the persons with significant control of MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Farmcare Trading Limited | Apr 06, 2016 | Jebb Lane Haigh S75 4BS Barnsley Unit 8a, Longside Barns England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Nov 27, 1985 Delivered On Dec 09, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0