Company NameGoose Farming Company Limited
Company StatusActive
Company NumberSC175589
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Previous NameGoose Investments Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Ian Eric Ivory
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWester Cardean Meigle
Blairgowrie
Perth And Kinross
PH12 8RB
Scotland
Director NameMr Adrian Fergus Ivory
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(16 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRuthven House Meigle
Blairgowrie
Scotland
P12 8RF
Director NameMrs Catherine Anna Helen Ivory
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(17 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuthven House Meigle
Blairgowrie
Angus
PH12 8RF
Scotland
Director NameMs Joanna Mary Ivory
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(17 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Cardean Meigle
Blairgowrie
Perth And Kinross
PH12 8RB
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 May 2013(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameEuan Alexander Ivory
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address12 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameLady Oona Mairi Macfie Ivory
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2013)
RoleMusician
Country of ResidenceScotland
Correspondence Address12 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameRoseanna Mairi Ivory
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address12 Ann Street
Edinburgh
EH4 1PJ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed28 July 1997(2 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 01 May 2013)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

520 at £1Adrian Fergus Ivory
39.33%
Ordinary
520 at £1Mark Jeremy Ivory
39.33%
Ordinary
146 at £1Ian Ivory 1999 Family Trust
11.04%
Ordinary
136 at £1Ian Eric Ivory
10.29%
Ordinary

Financials

Year2014
Net Worth£985,153
Cash£9,141
Current Liabilities£7,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

1 September 2015Delivered on: 8 September 2015
Persons entitled:
Cathering Anna Helen Ivory
Joanna Mary Ivory
Adrian Fergus Ivory
Ian Eric Ivory

Classification: A registered charge
Particulars: Hallyards, meigle, perthshire. Please see instrument for further details.
Outstanding
21 June 1999Delivered on: 5 July 1999
Satisfied on: 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 May 2023Confirmation statement made on 16 May 2023 with updates (3 pages)
3 October 2022Satisfaction of charge SC1755890003 in full (1 page)
16 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 June 2022Change of details for Mark Jeremy Ivory as a person with significant control on 1 May 2022 (2 pages)
6 June 2022Confirmation statement made on 16 May 2022 with updates (5 pages)
2 June 2022Director's details changed for Ms Joanna Mary Ivory on 2 June 2022 (2 pages)
2 June 2022Director's details changed for Mr Ian Eric Ivory on 1 May 2022 (2 pages)
30 May 2022Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Gray Street Edinburgh EH3 9EE Scotland to C/O Turcan Connell Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE on 30 May 2022 (1 page)
30 May 2022Director's details changed for Ian Eric Ivory on 1 May 2022 (2 pages)
30 May 2022Director's details changed for Catherine Anna Helen Ivory on 1 May 2022 (2 pages)
30 May 2022Director's details changed for Joanna Mary Ivory on 1 May 2022 (2 pages)
30 May 2022Director's details changed for Mrs Catherine Anna Helen Ivory on 30 May 2022 (2 pages)
30 May 2022Change of details for Mr Adrian Fergus Ivory as a person with significant control on 1 May 2022 (2 pages)
30 May 2022Change of details for Mark Jeremy Ivory as a person with significant control on 1 May 2022 (2 pages)
16 March 2022Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
27 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 2,098
(3 pages)
12 July 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
15 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-11
(3 pages)
2 June 2021Confirmation statement made on 16 May 2021 with updates (5 pages)
2 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
2 June 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
26 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
21 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
21 May 2019Director's details changed for Catherine Anna Helen Ivory on 17 May 2018 (2 pages)
21 May 2019Director's details changed for Joanna Mary Ivory on 17 May 2018 (2 pages)
27 September 2018Registered office address changed from Princes Exchange 1 Earl Gray Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Gray Street Edinburgh EH3 9EE on 27 September 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 May 2016Director's details changed for Mr Adrian Fergus Ivory on 26 September 2014 (2 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,322
(8 pages)
26 May 2016Director's details changed for Ian Eric Ivory on 26 September 2014 (2 pages)
26 May 2016Director's details changed for Ian Eric Ivory on 26 September 2014 (2 pages)
26 May 2016Director's details changed for Ian Eric Ivory on 26 September 2014 (2 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,322
(8 pages)
26 May 2016Director's details changed for Mr Adrian Fergus Ivory on 26 September 2014 (2 pages)
26 May 2016Director's details changed for Ian Eric Ivory on 26 September 2014 (2 pages)
26 May 2016Director's details changed for Mr Adrian Fergus Ivory on 26 September 2014 (2 pages)
26 May 2016Director's details changed for Mr Adrian Fergus Ivory on 26 September 2014 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 September 2015Registration of charge SC1755890003, created on 1 September 2015 (8 pages)
8 September 2015Registration of charge SC1755890003, created on 1 September 2015 (8 pages)
8 September 2015Registration of charge SC1755890003, created on 1 September 2015 (8 pages)
6 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,322
(16 pages)
6 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,322
(16 pages)
8 April 2015Appointment of Joanna Mary Ivory as a director on 30 March 2015 (3 pages)
8 April 2015Appointment of Joanna Mary Ivory as a director on 30 March 2015 (3 pages)
8 April 2015Appointment of Catherine Anna Helen Ivory as a director on 30 March 2015 (3 pages)
8 April 2015Appointment of Catherine Anna Helen Ivory as a director on 30 March 2015 (3 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 October 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,329
(4 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 October 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,329
(4 pages)
8 July 2014Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages)
8 July 2014Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,322
  • ANNOTATION A second filed AR01 was registered on 08/07/2014.
(15 pages)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,322
  • ANNOTATION A second filed AR01 was registered on 08/07/2014.
(15 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 December 2013Termination of appointment of Roseanna Ivory as a director (2 pages)
4 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,322
(4 pages)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 1,176
(4 pages)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Termination of appointment of Roseanna Ivory as a director (2 pages)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Termination of appointment of Oona Ivory as a director (2 pages)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Appointment of Mr Adrian Fergus Ivory as a director (3 pages)
4 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Termination of appointment of Euan Ivory as a director (2 pages)
4 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,322
(4 pages)
4 December 2013Termination of appointment of Euan Ivory as a director (2 pages)
4 December 2013Termination of appointment of Brian Ivory as a director (2 pages)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 1,176
(4 pages)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 1,176
(4 pages)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Termination of appointment of Brian Ivory as a director (2 pages)
4 December 2013Termination of appointment of Oona Ivory as a director (2 pages)
4 December 2013Appointment of Mr Adrian Fergus Ivory as a director (3 pages)
4 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 October 2013Register(s) moved to registered office address (1 page)
25 October 2013Register(s) moved to registered office address (1 page)
19 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (17 pages)
19 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (17 pages)
13 June 2013Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
13 June 2013Termination of appointment of Turcan Connell Ws as a secretary (1 page)
13 June 2013Termination of appointment of Turcan Connell Ws as a secretary (1 page)
13 June 2013Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
10 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 August 2012Appointment of Lady Oona Mairi Macfie Ivory as a director (3 pages)
14 August 2012Appointment of Euan Alexander Ivory as a director (3 pages)
14 August 2012Appointment of Roseanna Mairi Ivory as a director (3 pages)
14 August 2012Appointment of Lady Oona Mairi Macfie Ivory as a director (3 pages)
14 August 2012Appointment of Roseanna Mairi Ivory as a director (3 pages)
14 August 2012Appointment of Euan Alexander Ivory as a director (3 pages)
21 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (15 pages)
21 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (15 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (15 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (15 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 16/05/09; full list of members (5 pages)
20 May 2009Return made up to 16/05/09; full list of members (5 pages)
25 June 2008Return made up to 16/05/08; full list of members (6 pages)
25 June 2008Return made up to 16/05/08; full list of members (6 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 May 2007Return made up to 16/05/07; full list of members (6 pages)
18 May 2007Return made up to 16/05/07; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 May 2006Return made up to 16/05/06; full list of members (6 pages)
16 May 2006Return made up to 16/05/06; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 May 2005Return made up to 16/05/05; full list of members (6 pages)
19 May 2005Return made up to 16/05/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 May 2004Return made up to 16/05/04; full list of members (6 pages)
27 May 2004Return made up to 16/05/04; full list of members (6 pages)
22 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 May 2003Return made up to 16/05/03; full list of members (6 pages)
16 May 2003Return made up to 16/05/03; full list of members (6 pages)
7 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
7 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
23 May 2002Return made up to 16/05/02; full list of members (6 pages)
23 May 2002Return made up to 16/05/02; full list of members (6 pages)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of members (1 page)
24 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
24 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page)
7 June 2000Return made up to 16/05/00; full list of members (8 pages)
7 June 2000Return made up to 16/05/00; full list of members (8 pages)
26 May 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 May 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2000Registered office changed on 12/01/00 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
12 January 2000Registered office changed on 12/01/00 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
13 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
13 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
5 July 1999Partic of mort/charge * (6 pages)
5 July 1999Partic of mort/charge * (6 pages)
4 June 1999Return made up to 16/05/99; full list of members (8 pages)
4 June 1999Return made up to 16/05/99; full list of members (8 pages)
4 May 1999Ad 10/04/99--------- £ si 570@1=570 £ ic 1110/1680 (2 pages)
4 May 1999Ad 10/04/99--------- £ si 570@1=570 £ ic 1110/1680 (2 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
3 June 1998Return made up to 16/05/98; full list of members (7 pages)
3 June 1998Return made up to 16/05/98; full list of members (7 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
3 July 1997Particulars of contract relating to shares (3 pages)
3 July 1997Ad 27/06/97--------- £ si 1108@1=1108 £ ic 2/1110 (2 pages)
3 July 1997Ad 27/06/97--------- £ si 1108@1=1108 £ ic 2/1110 (2 pages)
3 July 1997Particulars of contract relating to shares (3 pages)
28 May 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
28 May 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
16 May 1997Incorporation (29 pages)
16 May 1997Incorporation (29 pages)