2 AGRICULTURE LIMITED

Fairview Mill Fairview Mill, Newbridge, EH28 8NB, Midlothian
StatusACTIVE
Company No.SC156515
CategoryPrivate Limited Company
Incorporated10 Mar 1995
Age29 years, 3 months, 9 days
JurisdictionScotland

SUMMARY

2 AGRICULTURE LIMITED is an active private limited company with number SC156515. It was incorporated 29 years, 3 months, 9 days ago, on 10 March 1995. The company address is Fairview Mill Fairview Mill, Newbridge, EH28 8NB, Midlothian.



People

BERRY, Gavin John

Director

Managing Director

ACTIVE

Assigned on 17 Dec 2014

Current time on role 9 years, 6 months, 2 days

RAFFERTY, Robert John

Director

Director

ACTIVE

Assigned on 08 Mar 2013

Current time on role 11 years, 3 months, 11 days

SKETCHER, Kevin Lawrance

Director

Director

ACTIVE

Assigned on 03 May 2021

Current time on role 3 years, 1 month, 16 days

IAIN SMITH & COMPANY

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Mar 1995

Resigned on 18 May 2007

Time on role 12 years, 2 months, 8 days

MACLAY MURRAY & SPENS LLP

Corporate-secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 11 Aug 2008

Time on role 1 year, 2 months, 24 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Aug 2008

Resigned on 29 Oct 2010

Time on role 2 years, 2 months, 18 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Oct 2010

Resigned on 08 Mar 2013

Time on role 2 years, 4 months, 10 days

BRUCE-GARDNER, Ian Douglas, Dr

Director

Production Planner

RESIGNED

Assigned on 16 Feb 1998

Resigned on 11 Aug 2008

Time on role 10 years, 5 months, 23 days

CHARLES, Julia Ann

Director

Director

RESIGNED

Assigned on 08 Mar 2013

Resigned on 17 Dec 2014

Time on role 1 year, 9 months, 9 days

CHRISTIAANSE, Anthony Martin

Director

Director

RESIGNED

Assigned on 11 Aug 2008

Resigned on 01 Feb 2012

Time on role 3 years, 5 months, 21 days

CURLE, Tolla Joanne

Director

Finance Director

RESIGNED

Assigned on 02 Oct 2015

Resigned on 16 Dec 2022

Time on role 7 years, 2 months, 14 days

DUNCAN, Alfred John

Director

Company Director

RESIGNED

Assigned on 19 May 1995

Resigned on 11 Aug 2008

Time on role 13 years, 2 months, 23 days

FRANCIS, Stephen Ronald William

Director

Finance Director

RESIGNED

Assigned on 05 Mar 2009

Resigned on 16 Mar 2012

Time on role 3 years, 11 days

HEPBURN, Maureen Beatrice

Director

Accountant

RESIGNED

Assigned on 16 Sep 1996

Resigned on 09 May 1997

Time on role 7 months, 23 days

HOBKIRK, Colin Gordon

Director

Solicitor

RESIGNED

Assigned on 10 Mar 1995

Resigned on 19 May 1995

Time on role 2 months, 9 days

HOPLEY, Philip Thomas

Director

Company Director

RESIGNED

Assigned on 26 May 1995

Resigned on 11 Aug 2008

Time on role 13 years, 2 months, 16 days

IMRAY, Iain Murray

Director

Accountant

RESIGNED

Assigned on 26 May 1995

Resigned on 11 Aug 2008

Time on role 13 years, 2 months, 16 days

JOHNSTON, James

Director

Director

RESIGNED

Assigned on 10 Jan 2003

Resigned on 23 May 2006

Time on role 3 years, 4 months, 13 days

KUSTERS, Maarten

Director

Ceo

RESIGNED

Assigned on 01 Mar 2012

Resigned on 08 Mar 2013

Time on role 1 year, 7 days

LAMMERS, Antonius Matheus Maria

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2010

Time on role 1 year

LEWINS, Andrew Jon

Director

Agricultural Director

RESIGNED

Assigned on 26 May 1995

Resigned on 19 Sep 2003

Time on role 8 years, 3 months, 24 days

MILLER, Peter John

Director

Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 08 Mar 2013

Time on role 4 years, 2 months, 7 days

PARIS, Walter Walker

Director

Company Director

RESIGNED

Assigned on 19 May 1995

Resigned on 31 May 1999

Time on role 4 years, 12 days

RUTHERFORD, Andrew John Harding

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2014

Resigned on 02 Oct 2015

Time on role 9 months, 16 days

SALKELD, David John

Director

Company Director

RESIGNED

Assigned on 01 Jun 2003

Resigned on 13 Sep 2005

Time on role 2 years, 3 months, 12 days

SIMS, David John

Director

Managing Director

RESIGNED

Assigned on 11 Aug 2008

Resigned on 08 Dec 2008

Time on role 3 months, 28 days

STEPHEN, Andrew Michael Duthie

Director

Company Director

RESIGNED

Assigned on 19 May 1995

Resigned on 30 Nov 1998

Time on role 3 years, 6 months, 11 days

STEVEN, Mark

Director

Finance Director

RESIGNED

Assigned on 19 Apr 2011

Resigned on 08 Mar 2013

Time on role 1 year, 10 months, 19 days

VERNAUS, Louis Antoine Maria

Director

Company Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 08 Mar 2013

Time on role 3 years, 5 months, 7 days

WYLLIE, Michael James

Director

Financial Director

RESIGNED

Assigned on 20 Dec 1999

Resigned on 31 May 2006

Time on role 6 years, 5 months, 11 days


Some Companies

DYLAN BUILD LIMITED

4 DYLAN,LLANELLI,SA14 9AW

Number:09159151
Status:ACTIVE
Category:Private Limited Company

GALIL TRADE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11571307
Status:ACTIVE
Category:Private Limited Company

KELLEIA LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10965952
Status:ACTIVE
Category:Private Limited Company

PVJC LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09396041
Status:ACTIVE
Category:Private Limited Company

SCOTT'S ACCESS SERVICES NE LTD

C/O ROBSON SCOTT ASSOCIATES,DARLINGTON,DL3 7SD

Number:08268929
Status:LIQUIDATION
Category:Private Limited Company

THE JOHN TURLEY MEMORIAL TRUST

3 PARK CRESCENT,BRISTOL,BS16 1PD

Number:02930198
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source