Company NameGourlay Farm Properties Limited
Company StatusDissolved
Company NumberSC149533
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 2 months ago)
Dissolution Date17 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameJohn Francis Stewart Gourlay
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(2 weeks, 6 days after company formation)
Appointment Duration23 years (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
Appointed02 May 1995(1 year, 1 month after company formation)
Appointment Duration21 years, 11 months (closed 17 April 2017)
RoleInterior Designer
Country of ResidenceScotland
Correspondence AddressPeilton
Moniaive
Thornhill
Dumfriesshire
DG3 4HE
Scotland
Director NameWilliam Liddell Guy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Corner House
7 May Terrace
North Berwick
East Lothian
EH39 4BA
Scotland
Director NameAlison Gourlay
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressThe Ford
Tynron
Thornhill
Dumfries
Dg3
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(11 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

Year2012
Turnover£8,666
Gross Profit£8,666
Net Worth£498,144

Accounts

Latest Accounts31 December 2014 (9 years, 4 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 (1 page)
9 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(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 (1 page)
14 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,275
(5 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,275
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 March 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages)
27 March 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages)
27 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for John Francis Stewart Gourlay on 1 March 2010 (2 pages)
27 March 2010Director's details changed for John Francis Stewart Gourlay on 1 March 2010 (2 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 March 2009Return made up to 10/03/09; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 April 2008Return made up to 10/03/08; full list of members (4 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 March 2007Return made up to 10/03/07; full list of members (3 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 March 2006Return made up to 10/03/06; full list of members (3 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)
1 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 March 2005Return made up to 10/03/05; full list of members (8 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 April 2004Return made up to 10/03/04; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 March 2003Return made up to 10/03/03; full list of members (8 pages)
6 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
21 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
30 March 2001Return made up to 10/03/01; full list of members (8 pages)
5 July 2000Full accounts made up to 31 December 1999 (7 pages)
3 April 2000Return made up to 10/03/00; full list of members (8 pages)
18 January 2000Director's particulars changed (1 page)
24 September 1999Full accounts made up to 31 December 1998 (7 pages)
14 April 1999Return made up to 10/03/99; no change of members (5 pages)
2 July 1998Full accounts made up to 31 December 1997 (7 pages)
11 March 1998Return made up to 10/03/98; full list of members (7 pages)
21 August 1997Full accounts made up to 31 December 1996 (7 pages)
6 March 1997Return made up to 10/03/97; no change of members (5 pages)
21 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/10/96
(1 page)
20 June 1996Full accounts made up to 31 December 1995 (4 pages)
13 March 1996Return made up to 10/03/96; no change of members (5 pages)
9 August 1995Full accounts made up to 31 December 1994 (5 pages)
10 March 1994Incorporation (12 pages)