Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GOURLAY FARM PROPERTIES LIMITED
Company Information for

GOURLAY FARM PROPERTIES LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC149533
Private Limited Company
Dissolved

Dissolved 2017-04-17

Company Overview

About Gourlay Farm Properties Ltd
GOURLAY FARM PROPERTIES LIMITED was founded on 1994-03-10 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2017-04-17 and is no longer trading or active.

Key Data
Company Name
GOURLAY FARM PROPERTIES LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
EH12
Other companies in EH3
 
Filing Information
Company Number SC149533
Date formed 1994-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 11:54:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOURLAY FARM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS STEWART GOURLAY
Director 1994-03-31
ALISON MARY GRAHAM
Director 1995-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2006-01-23 2016-04-05
GILLESPIE MACANDREW WS
Company Secretary 1994-03-10 2006-01-23
ALISON GOURLAY
Director 1994-03-31 2002-01-21
WILLIAM LIDDELL GUY
Director 1994-03-10 1994-03-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-03-10 1994-03-10
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-03-10 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS STEWART GOURLAY GOURLAY FARMING COMPANY. (THE) Director 1989-10-10 CURRENT 1936-03-28 Dissolved 2017-04-17
JOHN FRANCIS STEWART GOURLAY AUCHENCHEYNE LIMITED Director 1989-10-07 CURRENT 1974-02-07 Active
ALISON MARY GRAHAM PEILTON PROPERTIES LIMITED Director 1994-03-31 CURRENT 1994-03-10 Active
ALISON MARY GRAHAM GOURLAY FARMING COMPANY. (THE) Director 1989-10-10 CURRENT 1936-03-28 Dissolved 2017-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-164.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ
2015-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-14AA31/12/14 TOTAL EXEMPTION FULL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 10275
2015-03-27AR0110/03/15 FULL LIST
2014-10-03AA31/12/13 TOTAL EXEMPTION FULL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 10275
2014-03-25AR0110/03/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION FULL
2013-03-26AR0110/03/13 FULL LIST
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-30AR0110/03/12 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION FULL
2011-03-29AR0110/03/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-03-27AR0110/03/10 FULL LIST
2010-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS STEWART GOURLAY / 01/03/2010
2009-09-30AA31/12/08 TOTAL EXEMPTION FULL
2009-03-24363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-07-03AA31/12/07 TOTAL EXEMPTION FULL
2008-04-28363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 31 MELVILLE STREET EDINBURGH EH3 7JQ
2006-01-25288bSECRETARY RESIGNED
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-21363(288)DIRECTOR RESIGNED
2002-03-21363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-30363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-03363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-01-18288cDIRECTOR'S PARTICULARS CHANGED
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-14363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-11363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1997-08-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-06363sRETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
1996-10-21(W)ELRESS386 DIS APP AUDS 14/10/96
1996-10-21(W)ELRESS366A DISP HOLDING AGM 14/10/96
1996-10-21(W)ELRESS252 DISP LAYING ACC 14/10/96
1996-06-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-13363sRETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS
1995-08-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-23288NEW DIRECTOR APPOINTED
1995-03-30363sRETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS
1994-04-20288NEW DIRECTOR APPOINTED
1994-04-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-04-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-2088(2)RAD 31/03/94--------- £ SI 10273@1=10273 £ IC 2/10275
1994-03-12287REGISTERED OFFICE CHANGED ON 12/03/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1994-03-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GOURLAY FARM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-11
Appointment of Liquidators2015-11-06
Resolutions for Winding-up2015-11-06
Fines / Sanctions
No fines or sanctions have been issued against GOURLAY FARM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOURLAY FARM PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOURLAY FARM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GOURLAY FARM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOURLAY FARM PROPERTIES LIMITED
Trademarks
We have not found any records of GOURLAY FARM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOURLAY FARM PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GOURLAY FARM PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GOURLAY FARM PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGOURLAY FARM PROPERTIES LIMITEDEvent Date2016-11-08
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 12 December 2016 at 11.30 am, for the purpose of receiving the Joint Liquidators account of the winding up and hearing any explanations which may be given by the Joint Liquidator. Date of appointment: 29 October 2015 Office holder details: Thomas Campbell MacLennan (IP No. 8209) of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser (IP No. 9218) of FRP Advisory LLP, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD Further details contact: Alistair Mitchell, Tel: 0330 055 5458.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGOURLAY FARM PROPERTIES LIMITEDEvent Date2015-10-29
Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD : Further details contact: David Stevenson, Email: david.stevenson@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGOURLAY FARM PROPERTIES LIMITEDEvent Date2015-10-29
By written resolution on 29 October 2015 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD, (IP Nos. 8209 and 9218) be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: David Stevenson, Email: david.stevenson@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOURLAY FARM PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOURLAY FARM PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.