Company NameGourdie Farm Investments Ltd
DirectorsMireya Li Chan Tommee Yu and Paul Chun Tat Yu
Company StatusActive
Company NumberSC447444
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mireya Li Chan Tommee Yu
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Gourdie Farm Cottages
Liff
Dundee
Angus
DD2 5NA
Scotland
Director NameMr Paul Chun Tat Yu
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Tian Chai Chen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Chun Tat Paul Yu
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Gourdie Farm Cottages
Liff
Dundee
DD2 5NA
Scotland
Director NameMrs Mireya Li Chan Tommee Yu
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Chun Tat Paul Yu
100.00%
Ordinary

Financials

Year2014
Net Worth£61,122
Cash£63
Current Liabilities£358,742

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

3 May 2017Delivered on: 5 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 - 9 whitehall street, dundee. ANG60685.
Outstanding
28 November 2016Delivered on: 6 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 June 2013Delivered on: 27 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 3/4 city quay retail village, dundee ANG39974. Notification of addition to or amendment of charge.
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
20 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
24 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
9 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
30 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
30 April 2018Change of details for Mrs Mireya Li Chan Tommee Yu as a person with significant control on 10 May 2017 (2 pages)
30 April 2018Notification of Mireya Li Chan Tommee Yu as a person with significant control on 10 May 2017 (2 pages)
30 April 2018Change of details for Mr Paul Chun Tat Yu as a person with significant control on 10 May 2017 (2 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
25 July 2017Memorandum and Articles of Association (23 pages)
25 July 2017Memorandum and Articles of Association (23 pages)
6 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 200
(4 pages)
6 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 200
(4 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Newly issued shares distributed 10/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Newly issued shares distributed 10/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2017Registration of charge SC4474440003, created on 3 May 2017 (7 pages)
5 May 2017Registration of charge SC4474440003, created on 3 May 2017 (7 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 December 2016Registration of charge SC4474440002, created on 28 November 2016 (17 pages)
6 December 2016Registration of charge SC4474440002, created on 28 November 2016 (17 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
27 June 2013Registration of charge 4474440001 (9 pages)
27 June 2013Registration of charge 4474440001 (9 pages)
16 May 2013Termination of appointment of Chun Yu as a director (1 page)
16 May 2013Termination of appointment of Mireya Yu as a director (1 page)
16 May 2013Termination of appointment of Mireya Yu as a director (1 page)
16 May 2013Termination of appointment of Chun Yu as a director (1 page)
17 April 2013Appointment of Mrs Mireya Li Chan Tommee Yu as a director (2 pages)
17 April 2013Termination of appointment of Tian Chen as a director (1 page)
17 April 2013Appointment of Mr Paul Chun Tat Yu as a director (2 pages)
17 April 2013Appointment of Mr Tian Chai Chen as a director (2 pages)
17 April 2013Appointment of Mr Tian Chai Chen as a director (2 pages)
17 April 2013Appointment of Mr Paul Chun Tat Yu as a director (2 pages)
17 April 2013Appointment of Mrs Mireya Li Chan Tommee Yu as a director (2 pages)
17 April 2013Termination of appointment of Tian Chen as a director (1 page)
12 April 2013Incorporation (29 pages)
12 April 2013Incorporation (29 pages)