2 AGRICULTURE LIMITED
NEWBRIDGE VION AGRICULTURE LIMITED GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8NB

Company number SC156515
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address FAIRVIEW MILL, INGLISTON, NEWBRIDGE, MIDLOTHIAN, EH28 8NB
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry, 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Statement of capital on 17 November 2016 GBP 586,718.45 ; Statement by Directors. The most likely internet sites of 2 AGRICULTURE LIMITED are www.2agriculture.co.uk, and www.2-agriculture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Slateford Rail Station is 5 miles; to Rosyth Rail Station is 7.6 miles; to Aberdour Rail Station is 8.3 miles; to Burntisland Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2 Agriculture Limited is a Private Limited Company. The company registration number is SC156515. 2 Agriculture Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of 2 Agriculture Limited is Fairview Mill Ingliston Newbridge Midlothian Eh28 8nb. . BERRY, Gavin John is a Director of the company. CURLE, Tolla Joanne is a Director of the company. RAFFERTY, Robert John is a Director of the company. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BRUCE-GARDNER, Ian Douglas, Dr has been resigned. Director CHARLES, Julia Ann has been resigned. Director CHRISTIAANSE, Anthony Martin has been resigned. Director DUNCAN, Alfred John has been resigned. Director FRANCIS, Stephen Ronald William has been resigned. Director HEPBURN, Maureen Beatrice has been resigned. Director HOBKIRK, Colin Gordon has been resigned. Director HOPLEY, Philip Thomas has been resigned. Director IMRAY, Iain Murray has been resigned. Director JOHNSTON, James has been resigned. Director KUSTERS, Maarten has been resigned. Director LAMMERS, Antonius Matheus Maria has been resigned. Director LEWINS, Andrew Jon has been resigned. Director MILLER, Peter John has been resigned. Director PARIS, Walter Walker has been resigned. Director RUTHERFORD, Andrew John Harding has been resigned. Director SALKELD, David John has been resigned. Director SIMS, David John has been resigned. Director STEPHEN, Andrew Michael Duthie has been resigned. Director STEVEN, Mark has been resigned. Director VERNAUS, Louis Antoine Maria has been resigned. Director WYLLIE, Michael James has been resigned. The company operates in "Raising of poultry".


Current Directors

Director
BERRY, Gavin John
Appointed Date: 17 December 2014
58 years old

Director
CURLE, Tolla Joanne
Appointed Date: 02 October 2015
49 years old

Director
RAFFERTY, Robert John
Appointed Date: 08 March 2013
56 years old

Resigned Directors

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 18 May 2007
Appointed Date: 10 March 1995

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 11 August 2008
Appointed Date: 18 May 2007

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 11 August 2008

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 08 March 2013
Appointed Date: 29 October 2010

Director
BRUCE-GARDNER, Ian Douglas, Dr
Resigned: 11 August 2008
Appointed Date: 16 February 1998
62 years old

Director
CHARLES, Julia Ann
Resigned: 17 December 2014
Appointed Date: 08 March 2013
60 years old

Director
CHRISTIAANSE, Anthony Martin
Resigned: 01 February 2012
Appointed Date: 11 August 2008
63 years old

Director
DUNCAN, Alfred John
Resigned: 11 August 2008
Appointed Date: 19 May 1995
82 years old

Director
FRANCIS, Stephen Ronald William
Resigned: 16 March 2012
Appointed Date: 05 March 2009
64 years old

Director
HEPBURN, Maureen Beatrice
Resigned: 09 May 1997
Appointed Date: 16 September 1996
59 years old

Director
HOBKIRK, Colin Gordon
Resigned: 19 May 1995
Appointed Date: 10 March 1995
63 years old

Director
HOPLEY, Philip Thomas
Resigned: 11 August 2008
Appointed Date: 26 May 1995
75 years old

Director
IMRAY, Iain Murray
Resigned: 11 August 2008
Appointed Date: 26 May 1995
68 years old

Director
JOHNSTON, James
Resigned: 23 May 2006
Appointed Date: 10 January 2003
66 years old

Director
KUSTERS, Maarten
Resigned: 08 March 2013
Appointed Date: 01 March 2012
62 years old

Director
LAMMERS, Antonius Matheus Maria
Resigned: 01 January 2010
Appointed Date: 01 January 2009
77 years old

Director
LEWINS, Andrew Jon
Resigned: 19 September 2003
Appointed Date: 26 May 1995
64 years old

Director
MILLER, Peter John
Resigned: 08 March 2013
Appointed Date: 01 January 2009
71 years old

Director
PARIS, Walter Walker
Resigned: 31 May 1999
Appointed Date: 19 May 1995
84 years old

Director
RUTHERFORD, Andrew John Harding
Resigned: 02 October 2015
Appointed Date: 17 December 2014
56 years old

Director
SALKELD, David John
Resigned: 13 September 2005
Appointed Date: 01 June 2003
69 years old

Director
SIMS, David John
Resigned: 08 December 2008
Appointed Date: 11 August 2008
77 years old

Director
STEPHEN, Andrew Michael Duthie
Resigned: 30 November 1998
Appointed Date: 19 May 1995
83 years old

Director
STEVEN, Mark
Resigned: 08 March 2013
Appointed Date: 19 April 2011
62 years old

Director
VERNAUS, Louis Antoine Maria
Resigned: 08 March 2013
Appointed Date: 01 October 2009
60 years old

Director
WYLLIE, Michael James
Resigned: 31 May 2006
Appointed Date: 20 December 1999
73 years old

Persons With Significant Control

Mr Ranjit Singh Boparan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Baljinder Kaur Boparan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amber Rei Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

2 AGRICULTURE LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Nov 2016
Statement of capital on 17 November 2016
  • GBP 586,718.45

26 Oct 2016
Statement by Directors
26 Oct 2016
Solvency Statement dated 07/10/16
26 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 240 more events
11 Feb 1997
Alterations to a floating charge
11 Feb 1997
Alterations to a floating charge
11 Feb 1997
Alterations to a floating charge
11 Feb 1997
Alterations to a floating charge
11 Feb 1997
Alterations to a floating charge

2 AGRICULTURE LIMITED Charges

12 March 2013
Standard security
Delivered: 13 March 2013
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC
Description: Land and buildings known as crosshall poultry farm eccles…
8 March 2013
Debenture
Delivered: 14 March 2013
Status: Satisfied on 10 May 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2013
Bond & floating charge
Delivered: 11 March 2013
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
29 May 2007
Floating charge
Delivered: 13 June 2007
Status: Satisfied on 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 May 2007
Floating charge
Delivered: 13 June 2007
Status: Satisfied on 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
31 May 2002
Legal charge
Delivered: 17 June 2002
Status: Satisfied on 25 January 2012
Persons entitled: Barclays Bank PLC
Description: Collingsford farm, thwaite, suffolk.
31 May 2002
Floating charge
Delivered: 7 June 2002
Status: Satisfied on 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the freehold land and buildings at…
31 May 2002
Floating charge
Delivered: 7 June 2002
Status: Satisfied on 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the freehold land and buildings at…
7 December 1998
Floating charge
Delivered: 24 December 1998
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 December 1998
Bond & floating charge
Delivered: 24 December 1998
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
21 September 1998
Standard security
Delivered: 5 October 1998
Status: Satisfied on 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
Description: Aquithie road,kemnay,aberdeenshire and 14 other properties…
21 September 1998
Standard security
Delivered: 5 October 1998
Status: Satisfied on 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
Description: Woodside farm,new byth,aberdeenshire;hatchery,blackhall…
28 July 1998
Bond & floating charge
Delivered: 17 August 1998
Status: Satisfied on 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
28 July 1998
Floating charge
Delivered: 17 August 1998
Status: Satisfied on 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
5 June 1998
Legal charge
Delivered: 11 June 1998
Status: Satisfied on 18 January 2008
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: The hathcery,grove lane,stanton,nr bury st edmunds,suffolk.
29 May 1997
Legal charge
Delivered: 10 June 1997
Status: Satisfied on 18 January 2008
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: Freehold land & buildings at woodside poultry…
27 May 1997
Floating charge
Delivered: 4 June 1997
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and the Banks
Description: Fixed and floating charges. See the mortgage charge…
22 January 1997
Standard security
Delivered: 5 February 1997
Status: Satisfied on 18 January 2008
Persons entitled: The Governor & Company of the Bank of Scotland as Agent and Trustee for Itself and Others
Description: Hatchery,blackhall road,inverurie,aberdeenshire.
22 January 1997
Standard security
Delivered: 5 February 1997
Status: Satisfied on 18 January 2008
Persons entitled: The Governor & Company of the Bank of Scotland as Agent and Trustee for Itself and Others
Description: 4.82 acres or thereby at woodside farm,new…
8 January 1997
Standard security
Delivered: 16 January 1997
Status: Satisfied on 19 January 1998
Persons entitled: Ross Poultry Limited
Description: Hatchery site,formerly part of the farm of nether…
23 August 1996
Standard security
Delivered: 2 September 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground part of farm and lands of strath of brydock…
23 August 1996
Standard security
Delivered: 29 August 1996
Status: Satisfied on 1 December 1997
Persons entitled: Messrs Lovie Construction
Description: 8.92 acres or thereby of ground at strath…
22 August 1996
Bond & floating charge
Delivered: 6 September 1996
Status: Satisfied on 21 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for Others
Description: Undertaking and all property and assets present and future…
3 May 1996
Standard security
Delivered: 13 May 1996
Status: Satisfied on 18 January 2008
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank Ba
Description: 9.509 acres lying in the parish of longside, aberdeen.
19 April 1996
Floating charge
Delivered: 9 May 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and the Company of the Bank of Scotlandfor Itself and as Agent and Trustee for Others
Description: First legal mortgage over all property.... See the mortgage…
22 February 1996
Standard security
Delivered: 1 March 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and the Company of the Bank of Scotlandas Itself and as Agent and Trustee
Description: Dwellinghouse and poultry unit at east mains of…
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Areas of ground, part of the farm and lands of drumdelgie…
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Birkhill croft, parkhill, dyce, aberdeen, under exception.
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Areas of ground, part of the farm and lands of mains of…
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 25 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Area of ground at aquithie road, kemnay, under exception.
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Woodends cottage, fetternear, by kemnay.
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Areas of ground at fraserburgh airfield.
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 1 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: 8207 sq yards at the west shore, fraserburgh.
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: 12.092 acres lying to the north-east of the B9121 public…
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: 0.72 hectares at kirkhill, boyndie, banff.
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Flushing farm, cairnbulg, rathen, aberdeen, under exception.
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: 7.992 acres at schoolhill, portlethen, banchory devenick…
27 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: 9.509 acres in the parish of longside, aberdeen.
24 November 1995
Floating charge
Delivered: 12 December 1995
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for Others
Description: Floating charge on all assets and fixed charges on specific…
6 October 1995
Standard security
Delivered: 24 October 1995
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Others
Description: Upper pitglassie,aberdeen.
10 August 1995
Standard security
Delivered: 18 August 1995
Status: Satisfied on 18 January 2008
Persons entitled: Sovereign Finance PLC
Description: 13.6 acres at upper pitglassie farm turiff aberdeenshire.
26 May 1995
Floating charge
Delivered: 13 June 1995
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 July 1994
Floating charge
Delivered: 10 May 1996
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Others
Description: 5 ahdown,buckstead,near uckfield,east sussex ; hendal…
15 October 1993
Debenture by cymru country chickens limited
Delivered: 14 December 1995
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Undertaking and all property and assets present and future…
26 October 1990
Standard security
Delivered: 20 December 1995
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Various properties-see ch microfiche.
26 October 1990
Standard security
Delivered: 15 November 1995
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: 1)Birkhill croft fowlershill newmachar aberdeenshire.
12 October 1990
Standard security
Delivered: 20 December 1995
Status: Satisfied on 8 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Various properties-see ch microfiche.
12 October 1990
Standard security
Delivered: 15 November 1995
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: 1)Aquithie road kemnay aberdeenshire.
5 October 1990
Debenture by vale royal hatcheries limited
Delivered: 14 December 1995
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Undertaking and all property and assets present and future…
7 July 1988
Standard security
Delivered: 20 December 1995
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Various properties-see ch microfiche.
7 July 1988
Standard security
Delivered: 15 November 1995
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Birkhill croft fowlershill newmachar aberdeenshire.
7 July 1988
Standard security
Delivered: 15 November 1995
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
Description: Aquithie road kemnay aberdeenshire.