Dalry Place
Edinburgh
Lothian
EH11 2BS
Scotland
Director Name | Mr Ian Christopher Hardman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2013(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 April 2021) |
Role | Human Resource Manager |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr John Robert Teasdale |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2013(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 April 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr George Douglas Bertram Elles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 15 April 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Colin David Hume |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 15 April 2021) |
Role | Agricultural University Tutor |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Ms Ainsley Maclaren |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 April 2021) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Ms Judith Ann Cromarty |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 June 2018(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mrs Julie Ann Van Den Driesche |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 March 2019(11 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 April 2021) |
Role | Alumni Relations Manager |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Iain Mailer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 March 2019(11 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 April 2021) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Tracy Ann Cudworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Artist |
Correspondence Address | 56 Belmont Road Juniper Green Edinburgh Midlothian EH14 5ED Scotland |
Director Name | Mr Charles Frederic Drysdale |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Commercial Property Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Liberton Brae Edinburgh Midlothian EH16 6AE Scotland |
Director Name | Andrew Lorrain-Smith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Hagbrae By Newlandrigg Gorebridge Midlothian EH23 4PA Scotland |
Director Name | Janet McGregor |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Retired (Housewife) |
Correspondence Address | 6 Murieston Crescent Edinburgh EH11 2LQ Scotland |
Director Name | John Kempson Percival |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15/1 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Elizabeth Joan Alexander |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 56 Blinkbonny Road Ravelston Edinburgh Midlothian EH4 3HX Scotland |
Secretary Name | Angela Anne Hawthorn Astor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Douglas Terrace Dalry Place Edinburgh Lothian EH11 2BS Scotland |
Director Name | Mrs Katy Howarth Mowat |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2012) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Mr Donald Caig Wilson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 October 2013) |
Role | Teacher / Councillor |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Mrs Helen Pank |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2014) |
Role | Development Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Mrs Caroline Monks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Ms Charlene McLaughlan |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Secretary Name | Mr Ross Brian Mackenzie |
---|---|
Status | Resigned |
Appointed | 26 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 2016) |
Role | Company Director |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Mrs Jacqueline Ann MacDonald |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2013(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2014) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Ms Elizabeth Mary Morgan Elles |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2013(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 April 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Ms Huey Ling Tan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 November 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Ms Jessica Kate Flowerdew |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2017) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Mrs Kirsty Jan Connell-Skinner |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2019) |
Role | Charity Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Mr Gary Thomas Coventry |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Miss Emily Margaret Freeman |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Secretary Name | Josiah Adam Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2016(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Director Name | Mr Paul John Cheshire |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Secretary Name | Mr Frederick Iain Herbert |
---|---|
Status | Resigned |
Appointed | 20 May 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 51 Gorgie Road Edinburgh Midlothian EH11 2LA Scotland |
Website | www.gorgiecityfarm.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 3374202 |
Telephone region | Edinburgh |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £426,833 |
Net Worth | £150,224 |
Cash | £111,754 |
Current Liabilities | £25,406 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
---|---|
12 October 2017 | Termination of appointment of Jessica Kate Flowerdew as a director on 12 October 2017 (1 page) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
12 July 2016 | Termination of appointment of Gary Thomas Coventry as a director on 15 January 2016 (1 page) |
7 April 2016 | Appointment of Mr Paul John Cheshire as a director on 1 April 2016 (2 pages) |
28 March 2016 | Annual return made up to 4 March 2016 no member list (7 pages) |
6 March 2016 | Termination of appointment of Ross Brian Mackenzie as a secretary on 16 January 2016 (1 page) |
6 March 2016 | Appointment of Mr Josiah Adam Lockhart as a secretary on 16 January 2016 (2 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
3 November 2015 | Director's details changed for Ms Kirsty Jan Connell on 22 May 2015 (2 pages) |
3 November 2015 | Termination of appointment of Huey Ling Tan as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Huey Ling Tan as a director on 1 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Gary Thomas Coventry as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Miss Emily Margaret Freeman as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Miss Emily Margaret Freeman as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Gary Thomas Coventry as a director on 1 November 2015 (2 pages) |
8 June 2015 | Termination of appointment of Charlene Mclaughlan as a director on 1 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Charlene Mclaughlan as a director on 1 June 2015 (1 page) |
23 May 2015 | Appointment of Ms Jessica Kate Flowerdew as a director on 11 May 2015 (2 pages) |
23 May 2015 | Appointment of Ms Kirsty Jan Connell as a director on 11 May 2015 (2 pages) |
23 May 2015 | Appointment of Ms Ainsley Maclaren as a director on 11 May 2015 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
4 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
6 November 2014 | Appointment of Ms Huey Ling Tan as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Ms Huey Ling Tan as a director on 1 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Jacqueline Ann Macdonald as a director on 1 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Helen Pank as a director on 1 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Caroline Monks as a director on 1 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Helen Pank as a director on 1 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Caroline Monks as a director on 1 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Jacqueline Ann Macdonald as a director on 1 November 2014 (1 page) |
18 April 2014 | Appointment of Mr George Douglas Bertram Elles as a director (2 pages) |
15 April 2014 | Termination of appointment of Elizabeth Alexander as a director (1 page) |
15 April 2014 | Appointment of Mr Colin David Hume as a director (2 pages) |
15 April 2014 | Termination of appointment of Elizabeth Elles as a director (1 page) |
4 March 2014 | Annual return made up to 4 March 2014 no member list (7 pages) |
4 March 2014 | Annual return made up to 4 March 2014 no member list (7 pages) |
10 January 2014 | Memorandum and Articles of Association (16 pages) |
6 December 2013 | Resolutions
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Appointment of Mr Ian Christopher Hardman as a director (2 pages) |
28 November 2013 | Appointment of Ms Elizabeth Mary Morgan Elles as a director (2 pages) |
23 November 2013 | Appointment of Mr John Robert Teasdale as a director (2 pages) |
21 November 2013 | Appointment of Ms Jacqueline Ann Macdonald as a director (2 pages) |
20 November 2013 | Termination of appointment of John Percival as a director (1 page) |
20 November 2013 | Termination of appointment of Andrew Lorrain-Smith as a director (1 page) |
20 November 2013 | Termination of appointment of Donald Wilson as a director (1 page) |
19 April 2013 | Annual return made up to 4 March 2013 no member list (8 pages) |
19 April 2013 | Annual return made up to 4 March 2013 no member list (8 pages) |
6 March 2013 | Appointment of Ms Charlene Mclaughlan as a director (2 pages) |
6 March 2013 | Appointment of Mr Ross Brian Mackenzie as a secretary (1 page) |
6 March 2013 | Termination of appointment of Angela Astor as a secretary (1 page) |
6 March 2013 | Termination of appointment of Katy Mowat as a director (1 page) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
5 March 2012 | Director's details changed for John Kempson Percival on 4 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 4 March 2012 no member list (9 pages) |
5 March 2012 | Annual return made up to 4 March 2012 no member list (9 pages) |
5 March 2012 | Director's details changed for John Kempson Percival on 4 March 2012 (2 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
12 December 2011 | Appointment of Mrs Caroline Monks as a director (2 pages) |
18 November 2011 | Termination of appointment of Charles Drysdale as a director (1 page) |
5 May 2011 | Annual return made up to 4 March 2011 no member list (9 pages) |
5 May 2011 | Annual return made up to 4 March 2011 no member list (9 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
3 June 2010 | Annual return made up to 4 March 2010 no member list (6 pages) |
3 June 2010 | Annual return made up to 4 March 2010 no member list (6 pages) |
2 June 2010 | Appointment of Mrs Helen Pank as a director (2 pages) |
2 June 2010 | Director's details changed for John Kempson Percival on 26 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Andrew Lorrain-Smith on 26 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Angela Anne Hawthorn Astor on 26 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Elizabeth Joan Alexander on 26 October 2009 (2 pages) |
2 June 2010 | Appointment of Mr Donald Caig Wilson as a director (2 pages) |
2 June 2010 | Termination of appointment of Janet Mcgregor as a director (1 page) |
2 June 2010 | Director's details changed for Mr Charles Frederic Drysdale on 26 October 2009 (2 pages) |
2 June 2010 | Appointment of Mrs Katy Howarth Mowat as a director (2 pages) |
13 December 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
16 April 2009 | Annual return made up to 04/03/09 (4 pages) |
16 April 2009 | Appointment terminated director tracy cudworth (1 page) |
4 March 2008 | Incorporation (31 pages) |