MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED
BLAIRGOWRIE

Hellopages » Perth and Kinross » Perth and Kinross » PH10 6LP

Company number SC093668
Status Active
Incorporation Date 6 June 1985
Company Type Private Limited Company
Address BLAIRGOWRIE ESTATE, ROSEMOUNT FARM, BLAIRGOWRIE, PERTHSHIRE, PH10 6LP
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 10 January 2016; Termination of appointment of Michelle Mcnally as a director on 19 August 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100,000 . The most likely internet sites of MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED are www.merseagriculturalmanagementcompany.co.uk, and www.merse-agricultural-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Invergowrie Rail Station is 12.2 miles; to Perth Rail Station is 14.2 miles; to Cupar Rail Station is 21 miles; to Springfield Rail Station is 21.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merse Agricultural Management Company Limited is a Private Limited Company. The company registration number is SC093668. Merse Agricultural Management Company Limited has been working since 06 June 1985. The present status of the company is Active. The registered address of Merse Agricultural Management Company Limited is Blairgowrie Estate Rosemount Farm Blairgowrie Perthshire Ph10 6lp. . COSSAR, Andrew is a Secretary of the company. ARGYLE, Robert Anthony is a Director of the company. QUINN, Richard is a Director of the company. Secretary NIVEN, Alexander Douglas has been resigned. Secretary SELLERS, Caroline Jane has been resigned. Secretary STEVENSON, James David has been resigned. Secretary WEMYSS, Andrew Gerrard has been resigned. Director BEARDWOOD, Joseph has been resigned. Director BLAZIC, Iliya William has been resigned. Director CALVERT, Michael has been resigned. Director JOHNSON, Charles Peter has been resigned. Director MCALLISTER, Malcolm Glen has been resigned. Director MCNALLY, Michelle has been resigned. Director MCNALLY, Michelle has been resigned. Director MONKS, Ian Mighell has been resigned. Director NIVEN, Alexander Douglas has been resigned. Director PERCH-NIELSEN, Klaus has been resigned. Director PEREIRA GRAY, Peter John has been resigned. Director PRESCOTT, William Alan has been resigned. Director RANKIN, Yvonne Rose has been resigned. Director SMITH, Richard Anthony Clement has been resigned. Director SOUTHERN, John has been resigned. Director TACON, Christine Mary has been resigned. Director WELLENS, David Hugh has been resigned. Director WEMYSS, Andrew Gerrard has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
COSSAR, Andrew
Appointed Date: 02 August 2014

Director
ARGYLE, Robert Anthony
Appointed Date: 17 August 2015
51 years old

Director
QUINN, Richard
Appointed Date: 01 March 2013
46 years old

Resigned Directors

Secretary
NIVEN, Alexander Douglas
Resigned: 06 November 1998
Appointed Date: 01 September 1997

Secretary
SELLERS, Caroline Jane
Resigned: 02 August 2014
Appointed Date: 18 March 1999

Secretary
STEVENSON, James David
Resigned: 18 March 1999
Appointed Date: 06 November 1998

Secretary
WEMYSS, Andrew Gerrard
Resigned: 31 August 1997

Director
BEARDWOOD, Joseph
Resigned: 24 January 2002
Appointed Date: 31 January 2000
63 years old

Director
BLAZIC, Iliya William
Resigned: 02 August 2014
Appointed Date: 02 August 2014
56 years old

Director
CALVERT, Michael
Resigned: 30 June 2000
Appointed Date: 06 November 1998
75 years old

Director
JOHNSON, Charles Peter
Resigned: 12 October 2001
Appointed Date: 06 November 1998
78 years old

Director
MCALLISTER, Malcolm Glen
Resigned: 08 May 2000
Appointed Date: 06 November 1998
78 years old

Director
MCNALLY, Michelle
Resigned: 19 August 2016
Appointed Date: 02 August 2014
51 years old

Director
MCNALLY, Michelle
Resigned: 02 August 2014
Appointed Date: 07 March 2007
51 years old

Director
MONKS, Ian Mighell
Resigned: 02 August 2014
Appointed Date: 02 August 2014
64 years old

Director
NIVEN, Alexander Douglas
Resigned: 05 December 2013
79 years old

Director
PERCH-NIELSEN, Klaus
Resigned: 06 November 1998
Appointed Date: 18 December 1992
88 years old

Director
PEREIRA GRAY, Peter John
Resigned: 02 August 2014
Appointed Date: 02 August 2014
62 years old

Director
PRESCOTT, William Alan
Resigned: 31 January 2000
Appointed Date: 06 November 1998
82 years old

Director
RANKIN, Yvonne Rose
Resigned: 15 July 2005
Appointed Date: 24 January 2002
63 years old

Director
SMITH, Richard Anthony Clement
Resigned: 31 July 1998
Appointed Date: 01 July 1997
64 years old

Director
SOUTHERN, John
Resigned: 07 March 2007
Appointed Date: 08 April 2005
64 years old

Director
TACON, Christine Mary
Resigned: 23 December 2011
Appointed Date: 10 May 2001
65 years old

Director
WELLENS, David Hugh
Resigned: 05 October 2001
Appointed Date: 06 November 1998
82 years old

Director
WEMYSS, Andrew Gerrard
Resigned: 01 July 1997
79 years old

MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 10 January 2016
07 Sep 2016
Termination of appointment of Michelle Mcnally as a director on 19 August 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000

16 Oct 2015
Accounts for a dormant company made up to 11 January 2015
08 Oct 2015
Appointment of Robert Anthony Argyle as a director on 17 August 2015
...
... and 123 more events
26 Oct 1988
Full group accounts made up to 30 November 1987

27 Oct 1987
Return made up to 31/12/86; full list of members

27 Oct 1987
Full group accounts made up to 30 November 1986

01 Sep 1987
Director resigned

17 Oct 1986
Accounting reference date shortened from 31/03 to 30/11

MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED Charges

27 November 1985
Bond & floating charge
Delivered: 9 December 1985
Status: Satisfied on 29 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…