Company NameMersington Farms Limited
Company StatusDissolved
Company NumberSC033759
CategoryPrivate Limited Company
Incorporation Date18 March 1959(65 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameJoan Naomi Forrest
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1989(29 years, 10 months after company formation)
Appointment Duration26 years (closed 06 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Hall
Greenlaw
Berwickshire
TD10 6UL
Scotland
Director NameWilliam Logan Forrest
Date of BirthApril 1937 (Born 87 years ago)
NationalityScottish
StatusClosed
Appointed09 January 1989(29 years, 10 months after company formation)
Appointment Duration26 years (closed 06 January 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWester Hall
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Director NameMrs Naomi Isobel Joan Hansell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(47 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 06 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Farmhouse
Sculthorpe
Norfolk
NR21 9QQ
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed23 January 2006(46 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 06 January 2015)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameCharles Kenneth Murray
NationalityBritish
StatusResigned
Appointed09 January 1989(29 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 December 1988)
RoleWriter To The Signet
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed09 January 1989(29 years, 10 months after company formation)
Appointment Duration17 years (resigned 23 January 2006)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17.8k at £1Naomi Isobel Joan Hansell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,509,560
Cash£169,523
Current Liabilities£54,608

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 October 2014Return of final meeting of voluntary winding up (3 pages)
17 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 17,750
(6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Director's details changed for Naomi Isobel Joan Hansell on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Joan Naomi Forrest on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Naomi Isobel Joan Hansell on 1 January 2010 (2 pages)
26 January 2010Director's details changed for William Logan Forrest on 1 January 2010 (2 pages)
26 January 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
26 January 2010Director's details changed for William Logan Forrest on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Joan Naomi Forrest on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 12/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2008Return made up to 12/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 February 2007Return made up to 12/01/07; full list of members (3 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006New director appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Secretary resigned (1 page)
12 January 2006Return made up to 12/01/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 12/01/05; full list of members (7 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 May 2004Full accounts made up to 31 March 2003 (12 pages)
27 January 2004Return made up to 12/01/04; full list of members (7 pages)
3 February 2003Return made up to 12/01/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002£ ic 30000/17750 19/09/02 £ sr 12250@1=12250 (1 page)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2002Full accounts made up to 31 March 2001 (9 pages)
30 January 2002Return made up to 12/01/02; full list of members (6 pages)
25 January 2001Return made up to 12/01/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
14 January 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
28 September 1999Full accounts made up to 31 March 1999 (8 pages)
6 January 1999Return made up to 12/01/99; no change of members (4 pages)
25 September 1998Full accounts made up to 31 March 1998 (8 pages)
21 January 1998Return made up to 12/01/98; full list of members (6 pages)
21 November 1997Full accounts made up to 31 March 1997 (8 pages)
15 January 1997Return made up to 12/01/97; no change of members (4 pages)
25 October 1996 (8 pages)
19 January 1996Return made up to 12/01/96; full list of members (6 pages)
23 October 1995 (9 pages)
3 March 1983Accounts made up to 31 March 1982 (10 pages)
19 January 1981Accounts made up to 31 March 1980 (11 pages)
18 March 1959Certificate of incorporation (1 page)