MUIR OF PERT FARMS LIMITED
ANGUS

Hellopages » Angus » Angus » DD10 9LP

Company number SC026861
Status Active
Incorporation Date 22 February 1949
Company Type Private Limited Company
Address MUIRTON OF BALLOCHY, MONTROSE, ANGUS, DD10 9LP
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 75,000 . The most likely internet sites of MUIR OF PERT FARMS LIMITED are www.muirofpertfarms.co.uk, and www.muir-of-pert-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eight months. The distance to to Laurencekirk Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muir of Pert Farms Limited is a Private Limited Company. The company registration number is SC026861. Muir of Pert Farms Limited has been working since 22 February 1949. The present status of the company is Active. The registered address of Muir of Pert Farms Limited is Muirton of Ballochy Montrose Angus Dd10 9lp. . ZIMMERMAN, Lynne Sandra is a Secretary of the company. ZIMMERMAN, John is a Director of the company. ZIMMERMAN, Lynne Sandra is a Director of the company. Secretary ROBERTSON, David Ian has been resigned. Secretary WATT AND CO has been resigned. Secretary BURNETT & REID has been resigned. Secretary TURCAN CONNELL WS has been resigned. Director FULTON, Robin David has been resigned. Director LEVIE, David Stuart Craigen has been resigned. Director ROBERTSON, David Ian has been resigned. Director ROBERTSON, David Ian has been resigned. Director ROBERTSON, Elsie Catherine has been resigned. Director ROBERTSON, William Gordon has been resigned. Director ROBERTSON, William has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
ZIMMERMAN, Lynne Sandra
Appointed Date: 25 January 2002

Director
ZIMMERMAN, John
Appointed Date: 25 January 2002
65 years old

Director
ZIMMERMAN, Lynne Sandra
Appointed Date: 25 January 2002
57 years old

Resigned Directors

Secretary
ROBERTSON, David Ian
Resigned: 25 January 2002
Appointed Date: 21 September 2001

Secretary
WATT AND CO
Resigned: 31 December 1989

Secretary
BURNETT & REID
Resigned: 12 January 2000

Secretary
TURCAN CONNELL WS
Resigned: 21 September 2001
Appointed Date: 10 January 2000

Director
FULTON, Robin David
Resigned: 21 September 2001
Appointed Date: 19 April 2000
69 years old

Director
LEVIE, David Stuart Craigen
Resigned: 19 April 2000
Appointed Date: 31 December 1988
92 years old

Director
ROBERTSON, David Ian
Resigned: 25 January 2002
Appointed Date: 21 September 2001
84 years old

Director
ROBERTSON, David Ian
Resigned: 13 January 1995
84 years old

Director
ROBERTSON, Elsie Catherine
Resigned: 25 January 2002
Appointed Date: 21 September 2001
84 years old

Director
ROBERTSON, William Gordon
Resigned: 21 September 2001
86 years old

Director
ROBERTSON, William
Resigned: 31 December 1989
116 years old

Persons With Significant Control

Mr John Zimmerman
Notified on: 31 December 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

MUIR OF PERT FARMS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 75,000

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 75,000

...
... and 104 more events
10 May 1989
Full accounts made up to 28 February 1984

10 May 1989
Full accounts made up to 31 March 1983

10 May 1989
Full accounts made up to 31 March 1982

16 Jan 1989
Secretary resigned;new secretary appointed

13 Dec 1988
Registered office changed on 13/12/88 from: 15 golden square aberdeen AB1 1RH

MUIR OF PERT FARMS LIMITED Charges

14 December 1982
Letter of offset
Delivered: 23 December 1982
Status: Satisfied on 29 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
7 November 1967
Bond & floating charge
Delivered: 27 November 1967
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…