Dissolved
Dissolved 2017-04-17
Company Information for GOURLAY FARMING COMPANY. (THE)
95 HAYMARKET TERRACE, EDINBURGH, EH12,
|
Company Registration Number
SC019022
Private Unlimited Company
Dissolved Dissolved 2017-04-17 |
Company Name | |
---|---|
GOURLAY FARMING COMPANY. (THE) | |
Legal Registered Office | |
95 HAYMARKET TERRACE EDINBURGH | |
Company Number | SC019022 | |
---|---|---|
Date formed | 1936-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-04-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 11:54:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANCES ELIZABETH COURAGE |
||
JOHN FRANCIS STEWART GOURLAY |
||
ALISON MARY GRAHAM |
||
CHRISTINE ANN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLESPIE MACANDREW SECRETARIES LIMITED |
Company Secretary | ||
GILLESPIE MACANDREW WS |
Company Secretary | ||
ALISON GOURLAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINN & FORD LIMITED | Director | 1994-03-31 | CURRENT | 1994-03-10 | Active | |
GOURLAY FARM PROPERTIES LIMITED | Director | 1994-03-31 | CURRENT | 1994-03-10 | Dissolved 2017-04-17 | |
AUCHENCHEYNE LIMITED | Director | 1989-10-07 | CURRENT | 1974-02-07 | Active | |
GOURLAY FARM PROPERTIES LIMITED | Director | 1995-05-02 | CURRENT | 1994-03-10 | Dissolved 2017-04-17 | |
PEILTON PROPERTIES LIMITED | Director | 1994-03-31 | CURRENT | 1994-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 102000 | |
AR01 | 14/09/15 FULL LIST | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 102000 | |
AR01 | 14/09/14 FULL LIST | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 102000 | |
AR01 | 14/09/13 FULL LIST | |
AR01 | 14/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 14/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 14/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN WRIGHT / 01/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY GRAHAM / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH COURAGE / 01/09/2010 | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 31 MELVILLE STREET EDINBURGH EH3 7JQ | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
(W)ELRES | S252 DISP LAYING ACC 14/10/96 | |
(W)ELRES | S386 DIS APP AUDS 14/10/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 14/10/96 | |
(W)ELRES | S366A DISP HOLDING AGM 14/10/96 | |
363s | RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 | |
410(Scot) | PARTICULARS OF MORTGAGE/CHARGE | |
MISC | MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-11-11 |
Resolutions for Winding-up | 2015-11-06 |
Appointment of Liquidators | 2015-11-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & DISPOSITION IN SECURITY | Outstanding | TRUSTEES OF THE DUMFRIES PARISH BANK FOR SAVINGS |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOURLAY FARMING COMPANY. (THE)
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GOURLAY FARMING COMPANY. (THE) are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GOURLAY FARMING COMPANY. (THE) | Event Date | 2016-11-08 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 12 December 2016 at 11.00 am, for the purpose of receiving the Joint Liquidators account of the winding up and hearing any explanations which may be given by the Joint Liquidator. Date of appointment: 28 October 205 Office holder details: Thomas Campbell MacLennan (IP No. 8209) of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser (IP No. 9218) of FRP Advisory LLP, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD Further details contact: Alistair Mitchell, Tel: 0330 055 5458. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOURLAY FARMING COMPANY. (THE) | Event Date | 2015-10-28 |
By written resolution on 28 October 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, (IP No. 8209 and 9218) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: David Stevenson on email: david.stevenson@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GOURLAY FARMING COMPANY. (THE) | Event Date | 2015-10-28 |
Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD : For further details contact: David Stevenson on email: david.stevenson@frpadvisory.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |