Muir Of Pert Farms Limited ANGUS


Founded in 1949, Muir Of Pert Farms, classified under reg no. SC026861 is an active company. Currently registered at Muirton Of Ballochy DD10 9LP, Angus the company has been in the business for 75 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely John Z. and Lynne Z.. In addition one secretary - Lynne Z. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Muir Of Pert Farms Limited Address / Contact

Office Address Muirton Of Ballochy
Office Address2 Montrose
Town Angus
Post code DD10 9LP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC026861
Date of Incorporation Tue, 22nd Feb 1949
Industry Mixed farming
End of financial Year 31st March
Company age 75 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lynne Z.

Position: Secretary

Appointed: 25 January 2002

John Z.

Position: Director

Appointed: 25 January 2002

Lynne Z.

Position: Director

Appointed: 25 January 2002

Elsie R.

Position: Director

Appointed: 21 September 2001

Resigned: 25 January 2002

David R.

Position: Secretary

Appointed: 21 September 2001

Resigned: 25 January 2002

David R.

Position: Director

Appointed: 21 September 2001

Resigned: 25 January 2002

Robin F.

Position: Director

Appointed: 19 April 2000

Resigned: 21 September 2001

Turcan Connell Ws

Position: Corporate Secretary

Appointed: 10 January 2000

Resigned: 21 September 2001

Burnett & Reid

Position: Corporate Secretary

Appointed: 31 December 1989

Resigned: 12 January 2000

David L.

Position: Director

Appointed: 31 December 1988

Resigned: 19 April 2000

Watt And Co

Position: Secretary

Appointed: 31 December 1988

Resigned: 31 December 1989

David R.

Position: Director

Appointed: 31 December 1988

Resigned: 13 January 1995

William R.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

William R.

Position: Director

Appointed: 31 December 1988

Resigned: 21 September 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is John Z. This PSC has significiant influence or control over the company,.

John Z.

Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets174 516169 480173 644176 021212 570218 987214 489
Other
Creditors35 69736 20752 47063 08181 14876 75163 971
Fixed Assets7 8286 6545 6564 8084 0873 4742 953
Net Current Assets Liabilities143 152137 606125 507117 273135 755146 569154 851
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 3334 3334 3334 3334 3334 3334 333
Total Assets Less Current Liabilities150 980144 260131 163122 081139 842150 043157 804

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (4 pages)

Company search

Advertisements