JOHN STUART (MURRIAL) LIMITED
ABERDEENSHIRE CODEPART LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6NU

Company number SC123091
Status Active
Incorporation Date 20 February 1990
Company Type Private Limited Company
Address MURRIAL, INSCH, ABERDEENSHIRE, AB52 6NU
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01410 - Raising of dairy cattle, 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 7,643 . The most likely internet sites of JOHN STUART (MURRIAL) LIMITED are www.johnstuartmurrial.co.uk, and www.john-stuart-murrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Huntly Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Stuart Murrial Limited is a Private Limited Company. The company registration number is SC123091. John Stuart Murrial Limited has been working since 20 February 1990. The present status of the company is Active. The registered address of John Stuart Murrial Limited is Murrial Insch Aberdeenshire Ab52 6nu. . STUART, Shona Margaret is a Secretary of the company. STUART, John Robertson is a Director of the company. STUART, Shona Margaret is a Director of the company. Secretary HOUGHTON MELVIN SMITH & CO has been resigned. Director STUART, Christina Margaret has been resigned. Director STUART, George Esslemont has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
STUART, Shona Margaret
Appointed Date: 15 November 1999

Director
STUART, John Robertson
Appointed Date: 14 March 1990
65 years old

Director
STUART, Shona Margaret
Appointed Date: 13 March 1997
64 years old

Resigned Directors

Secretary
HOUGHTON MELVIN SMITH & CO
Resigned: 15 November 1999
Appointed Date: 14 March 1990

Director
STUART, Christina Margaret
Resigned: 10 March 1997
Appointed Date: 14 March 1990
89 years old

Director
STUART, George Esslemont
Resigned: 10 March 1997
Appointed Date: 14 March 1990
95 years old

Persons With Significant Control

Mrs Shona Margaret Stuart
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Robertson Stuart
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN STUART (MURRIAL) LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7,643

31 Oct 2015
Registration of charge SC1230910005, created on 20 October 2015
01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
29 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1990
Director resigned;new director appointed

26 Mar 1990
Secretary resigned;new secretary appointed;new director appointed

26 Mar 1990
Registered office changed on 26/03/90 from: 24 great king street edinburgh EH3 6QN

20 Feb 1990
Incorporation

JOHN STUART (MURRIAL) LIMITED Charges

20 October 2015
Charge code SC12 3091 0005
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation
Description: Murrial farm, insch, aberdeenshire; wantonwells, insch…
18 March 2008
Standard security
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Farm and lands of hillhead of lethenty and land at house of…
18 March 2008
Standard security
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: John Stuart (Farms) Limited
Description: Enclosures 1, 2, 3 & 4 at daviot, aberdeenshire.
2 September 2004
Standard security
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The farm and lands of murrial (otherwise murriell), insch…
21 March 2004
Floating charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…