Company NameGourlay Farming Company. (The)
Company StatusDissolved
Company NumberSC019022
CategoryPrivate Unlimited Company
Incorporation Date28 March 1936(88 years, 1 month ago)
Dissolution Date17 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Frances Elizabeth Courage
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1989(53 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 17 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ford
Tynron
Thornhill
Dumfriesshire
DG3 4DS
Scotland
Director NameJohn Francis Stewart Gourlay
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1989(53 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 17 April 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Craigneston
Moniaive
Thornhill
Dumfriesshire
DG3 4EW
Scotland
Director NameMrs Alison Mary Graham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1989(53 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 17 April 2017)
RoleInterior Designer
Country of ResidenceScotland
Correspondence AddressPeilton
Moniaive
Thornhill
Dumfriesshire
DG3 4HE
Scotland
Director NameThe Executors Of The Estate Of The Late Christine Ann Wright
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1989(53 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 17 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilnton Tynron
Thornhill
Dumfriesshire
DG3 4JY
Scotland
Director NameAlison Gourlay
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(53 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressThe Old Post House The Grainnes
Moniaive
Thornhill
Dumfriesshire
DG3 4EH
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed10 October 1989(53 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 23 January 2006)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(69 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2016)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2011
Turnover£18,179
Net Worth£513,638
Cash£4,168
Current Liabilities£3,556

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
16 January 2017Return of final meeting of voluntary winding up (10 pages)
5 April 2016Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 5 April 2016 (1 page)
9 November 2015Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 November 2015 (2 pages)
9 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
(1 page)
9 November 2015Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 November 2015 (2 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102,000
(7 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 102,000
(7 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 102,000
(7 pages)
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
5 October 2010Director's details changed for Alison Mary Graham on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Christine Ann Wright on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Frances Elizabeth Courage on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Alison Mary Graham on 1 September 2010 (2 pages)
5 October 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Frances Elizabeth Courage on 1 September 2010 (2 pages)
5 October 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Christine Ann Wright on 1 September 2010 (2 pages)
30 September 2009Return made up to 14/09/09; full list of members (4 pages)
30 September 2008Return made up to 14/09/08; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 October 2007Return made up to 14/09/07; full list of members (3 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
6 October 2006Return made up to 14/09/06; full list of members (3 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
31 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
22 September 2005Return made up to 14/09/05; full list of members (3 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
21 September 2004Return made up to 14/09/04; full list of members (8 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 October 2003Return made up to 23/09/03; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 October 2002Return made up to 23/09/02; full list of members (8 pages)
6 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 March 2002Director resigned (1 page)
5 October 2001Return made up to 29/09/01; full list of members (7 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
5 October 2000Return made up to 09/10/00; full list of members (7 pages)
5 July 2000Full accounts made up to 31 December 1999 (11 pages)
18 January 2000Director's particulars changed (1 page)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Full accounts made up to 31 December 1998 (11 pages)
5 November 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1997Return made up to 09/10/97; no change of members (7 pages)
21 August 1997Full accounts made up to 31 December 1996 (11 pages)
21 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/10/96
(1 page)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 October 1996Memorandum and Articles of Association (6 pages)
17 October 1996Return made up to 09/10/96; no change of members (6 pages)
20 June 1996Full accounts made up to 31 December 1995 (5 pages)
14 December 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1969Particulars of mortgage/charge (3 pages)
28 March 1936Memorandum of association (1 page)