Company NameGorgie City Farm
Company StatusDissolved
Company NumberSC338845
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date15 April 2021 (3 years ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 85590Other education n.e.c.

Directors

Director NameAngela Anne Hawthorn Astor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleRegistered General Nurse
Country of ResidenceScotland
Correspondence Address10 Douglas Terrace
Dalry Place
Edinburgh
Lothian
EH11 2BS
Scotland
Director NameMr Ian Christopher Hardman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2013(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 15 April 2021)
RoleHuman Resource Manager
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr John Robert Teasdale
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2013(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 15 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr George Douglas Bertram Elles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(6 years, 1 month after company formation)
Appointment Duration7 years (closed 15 April 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Colin David Hume
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(6 years, 1 month after company formation)
Appointment Duration7 years (closed 15 April 2021)
RoleAgricultural University Tutor
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMs Ainsley Maclaren
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 15 April 2021)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMs Judith Ann Cromarty
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed10 June 2018(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 15 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMrs Julie Ann Van Den Driesche
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed10 March 2019(11 years after company formation)
Appointment Duration2 years, 1 month (closed 15 April 2021)
RoleAlumni Relations Manager
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Iain Mailer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed10 March 2019(11 years after company formation)
Appointment Duration2 years, 1 month (closed 15 April 2021)
RoleProject Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameTracy Ann Cudworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleArtist
Correspondence Address56 Belmont Road
Juniper Green
Edinburgh
Midlothian
EH14 5ED
Scotland
Director NameMr Charles Frederic Drysdale
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCommercial Property Manager
Country of ResidenceScotland
Correspondence Address18 Liberton Brae
Edinburgh
Midlothian
EH16 6AE
Scotland
Director NameAndrew Lorrain-Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHagbrae By Newlandrigg
Gorebridge
Midlothian
EH23 4PA
Scotland
Director NameJanet McGregor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleRetired (Housewife)
Correspondence Address6 Murieston Crescent
Edinburgh
EH11 2LQ
Scotland
Director NameJohn Kempson Percival
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address15/1 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameElizabeth Joan Alexander
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address56 Blinkbonny Road
Ravelston
Edinburgh
Midlothian
EH4 3HX
Scotland
Secretary NameAngela Anne Hawthorn Astor
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Douglas Terrace
Dalry Place
Edinburgh
Lothian
EH11 2BS
Scotland
Director NameMrs Katy Howarth Mowat
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 29 October 2012)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMr Donald Caig Wilson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 26 October 2013)
RoleTeacher / Councillor
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMrs Helen Pank
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 01 November 2014)
RoleDevelopment Co-Ordinator
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMrs Caroline Monks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 November 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMs Charlene McLaughlan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Secretary NameMr Ross Brian Mackenzie
StatusResigned
Appointed26 October 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2016)
RoleCompany Director
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMrs Jacqueline Ann MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2013(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 November 2014)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMs Elizabeth Mary Morgan Elles
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2013(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 April 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMs Huey Ling Tan
Date of BirthJune 1985 (Born 38 years ago)
NationalityMalaysian
StatusResigned
Appointed01 November 2014(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 November 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMs Jessica Kate Flowerdew
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2017)
RoleLawyer
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMrs Kirsty Jan Connell-Skinner
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2019)
RoleCharity Fundraiser
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMr Gary Thomas Coventry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMiss Emily Margaret Freeman
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Secretary NameJosiah Adam Lockhart
NationalityBritish
StatusResigned
Appointed16 January 2016(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Director NameMr Paul John Cheshire
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland
Secretary NameMr Frederick Iain Herbert
StatusResigned
Appointed20 May 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address51 Gorgie Road
Edinburgh
Midlothian
EH11 2LA
Scotland

Contact

Websitewww.gorgiecityfarm.org.uk/
Email address[email protected]
Telephone0131 3374202
Telephone regionEdinburgh

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£426,833
Net Worth£150,224
Cash£111,754
Current Liabilities£25,406

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 November 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
12 October 2017Termination of appointment of Jessica Kate Flowerdew as a director on 12 October 2017 (1 page)
7 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
12 July 2016Termination of appointment of Gary Thomas Coventry as a director on 15 January 2016 (1 page)
7 April 2016Appointment of Mr Paul John Cheshire as a director on 1 April 2016 (2 pages)
28 March 2016Annual return made up to 4 March 2016 no member list (7 pages)
6 March 2016Termination of appointment of Ross Brian Mackenzie as a secretary on 16 January 2016 (1 page)
6 March 2016Appointment of Mr Josiah Adam Lockhart as a secretary on 16 January 2016 (2 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
3 November 2015Director's details changed for Ms Kirsty Jan Connell on 22 May 2015 (2 pages)
3 November 2015Termination of appointment of Huey Ling Tan as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Huey Ling Tan as a director on 1 November 2015 (1 page)
3 November 2015Appointment of Mr Gary Thomas Coventry as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Miss Emily Margaret Freeman as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Miss Emily Margaret Freeman as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Gary Thomas Coventry as a director on 1 November 2015 (2 pages)
8 June 2015Termination of appointment of Charlene Mclaughlan as a director on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Charlene Mclaughlan as a director on 1 June 2015 (1 page)
23 May 2015Appointment of Ms Jessica Kate Flowerdew as a director on 11 May 2015 (2 pages)
23 May 2015Appointment of Ms Kirsty Jan Connell as a director on 11 May 2015 (2 pages)
23 May 2015Appointment of Ms Ainsley Maclaren as a director on 11 May 2015 (2 pages)
4 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
4 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
6 November 2014Appointment of Ms Huey Ling Tan as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Ms Huey Ling Tan as a director on 1 November 2014 (2 pages)
5 November 2014Termination of appointment of Jacqueline Ann Macdonald as a director on 1 November 2014 (1 page)
5 November 2014Termination of appointment of Helen Pank as a director on 1 November 2014 (1 page)
5 November 2014Termination of appointment of Caroline Monks as a director on 1 November 2014 (1 page)
5 November 2014Termination of appointment of Helen Pank as a director on 1 November 2014 (1 page)
5 November 2014Termination of appointment of Caroline Monks as a director on 1 November 2014 (1 page)
5 November 2014Termination of appointment of Jacqueline Ann Macdonald as a director on 1 November 2014 (1 page)
18 April 2014Appointment of Mr George Douglas Bertram Elles as a director (2 pages)
15 April 2014Termination of appointment of Elizabeth Alexander as a director (1 page)
15 April 2014Appointment of Mr Colin David Hume as a director (2 pages)
15 April 2014Termination of appointment of Elizabeth Elles as a director (1 page)
4 March 2014Annual return made up to 4 March 2014 no member list (7 pages)
4 March 2014Annual return made up to 4 March 2014 no member list (7 pages)
10 January 2014Memorandum and Articles of Association (16 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
2 December 2013Appointment of Mr Ian Christopher Hardman as a director (2 pages)
28 November 2013Appointment of Ms Elizabeth Mary Morgan Elles as a director (2 pages)
23 November 2013Appointment of Mr John Robert Teasdale as a director (2 pages)
21 November 2013Appointment of Ms Jacqueline Ann Macdonald as a director (2 pages)
20 November 2013Termination of appointment of John Percival as a director (1 page)
20 November 2013Termination of appointment of Andrew Lorrain-Smith as a director (1 page)
20 November 2013Termination of appointment of Donald Wilson as a director (1 page)
19 April 2013Annual return made up to 4 March 2013 no member list (8 pages)
19 April 2013Annual return made up to 4 March 2013 no member list (8 pages)
6 March 2013Appointment of Ms Charlene Mclaughlan as a director (2 pages)
6 March 2013Appointment of Mr Ross Brian Mackenzie as a secretary (1 page)
6 March 2013Termination of appointment of Angela Astor as a secretary (1 page)
6 March 2013Termination of appointment of Katy Mowat as a director (1 page)
13 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
5 March 2012Director's details changed for John Kempson Percival on 4 March 2012 (2 pages)
5 March 2012Annual return made up to 4 March 2012 no member list (9 pages)
5 March 2012Annual return made up to 4 March 2012 no member list (9 pages)
5 March 2012Director's details changed for John Kempson Percival on 4 March 2012 (2 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
12 December 2011Appointment of Mrs Caroline Monks as a director (2 pages)
18 November 2011Termination of appointment of Charles Drysdale as a director (1 page)
5 May 2011Annual return made up to 4 March 2011 no member list (9 pages)
5 May 2011Annual return made up to 4 March 2011 no member list (9 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
3 June 2010Annual return made up to 4 March 2010 no member list (6 pages)
3 June 2010Annual return made up to 4 March 2010 no member list (6 pages)
2 June 2010Appointment of Mrs Helen Pank as a director (2 pages)
2 June 2010Director's details changed for John Kempson Percival on 26 October 2009 (2 pages)
2 June 2010Director's details changed for Andrew Lorrain-Smith on 26 October 2009 (2 pages)
2 June 2010Director's details changed for Angela Anne Hawthorn Astor on 26 October 2009 (2 pages)
2 June 2010Director's details changed for Elizabeth Joan Alexander on 26 October 2009 (2 pages)
2 June 2010Appointment of Mr Donald Caig Wilson as a director (2 pages)
2 June 2010Termination of appointment of Janet Mcgregor as a director (1 page)
2 June 2010Director's details changed for Mr Charles Frederic Drysdale on 26 October 2009 (2 pages)
2 June 2010Appointment of Mrs Katy Howarth Mowat as a director (2 pages)
13 December 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
16 April 2009Annual return made up to 04/03/09 (4 pages)
16 April 2009Appointment terminated director tracy cudworth (1 page)
4 March 2008Incorporation (31 pages)