GORGIE CITY FARM

Address:
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

GORGIE CITY FARM is a business entity registered at Companies House, UK, with entity identifier is SC338845. The registration start date is March 4, 2008. The current status is Liquidation.

Company Overview

Company Number SC338845
Company Name GORGIE CITY FARM
Registered Address The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2008-03-04
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2019-12-31
Accounts Last Update 2018-03-31
Returns Due Date 2017-04-01
Returns Last Update 2016-03-04
Confirmation Statement Due Date 2020-03-18
Confirmation Statement Last Update 2019-03-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85200 Primary education
85590 Other education n.e.c.

Office Location

Address THE VISION BUILDING
20 GREENMARKET
Post Town DUNDEE
Post Code DD1 4QB

Companies with the same location

Entity Name Office Address
A.M.R. INVESTMENTS LIMITED The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
FORESIGHT INTERACTIONS LIMITED The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, Scotland
DALNAGLAR HOLIDAY COTTAGES LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
KAMRY LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
DALNAGLAR CASTLE ENTERPRISES LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
THE HOLY LOCH INN LTD The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
GREENYONDER LIMITED The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
STUDIO DUNDEE JOINT VENTURE COMPANY LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
BEER BELLY PUB CO LTD The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
TAY AND FORTH TRADING LTD The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LOCKHART, Josiah Adam Secretary (Active) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA /
16 January 2016
/
ASTOR, Angela Anne Hawthorn Director (Active) 10 Douglas Terrace, Dalry Place, Edinburgh, Lothian, EH11 2BS November 1949 /
4 March 2008
British /
Scotland
Registered General Nurse
CHESHIRE, Paul John Director (Active) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA December 1982 /
1 April 2016
British /
Scotland
Chartered Accountant
CONNELL-SKINNER, Kirsty Jan Director (Active) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA March 1986 /
11 May 2015
British /
Scotland
Charity Fundraiser
ELLES, George Douglas Bertram Director (Active) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA March 1952 /
14 April 2014
British /
Scotland
Farmer
FLOWERDEW, Jessica Kate Director (Active) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA October 1988 /
11 May 2015
British /
Scotland
Lawyer
FREEMAN, Emily Margaret Director (Active) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA October 1986 /
1 November 2015
British /
Scotland
Lawyer
HARDMAN, Ian Christopher Director (Active) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA June 1967 /
26 October 2013
British /
Scotland
Human Resource Manager
HUME, Colin David Director (Active) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA February 1959 /
14 April 2014
British /
Scotland
Agricultural University Tutor
MACLAREN, Ainsley Director (Active) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA March 1973 /
11 May 2015
British /
Scotland
Lawyer
TEASDALE, John Robert Director (Active) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA September 1953 /
26 October 2013
British /
Scotland
Retired
ASTOR, Angela Anne Hawthorn Secretary (Resigned) 10 Douglas Terrace, Dalry Place, Edinburgh, Lothian, EH11 2BS /
4 March 2008
/
MACKENZIE, Ross Brian Secretary (Resigned) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA /
26 October 2012
/
ALEXANDER, Elizabeth Joan Director (Resigned) 56 Blinkbonny Road, Ravelston, Edinburgh, Midlothian, EH4 3HX September 1951 /
4 March 2008
British /
Scotland
Pharmacist
COVENTRY, Gary Thomas Director (Resigned) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA June 1979 /
1 November 2015
British /
Scotland
Accountant
CUDWORTH, Tracy Ann Director (Resigned) 56 Belmont Road, Juniper Green, Edinburgh, Midlothian, EH14 5ED May 1966 /
4 March 2008
British /
Artist
DRYSDALE, Charles Frederic Director (Resigned) 18 Liberton Brae, Edinburgh, Midlothian, EH16 6AE April 1939 /
4 March 2008
British /
Scotland
Commercial Property Manager
ELLES, Elizabeth Mary Morgan Director (Resigned) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA September 1959 /
26 October 2013
British /
Great Britain
Farmer
LORRAIN-SMITH, Andrew Director (Resigned) Hagbrae, By Newlandrigg, Gorebridge, Midlothian, EH23 4PA April 1944 /
4 March 2008
British /
Scotland
Farmer
MACDONALD, Jacqueline Ann Director (Resigned) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA December 1963 /
26 October 2013
British /
Scotland
Businesswoman
MCGREGOR, Janet Director (Resigned) 6 Murieston Crescent, Edinburgh, EH11 2LQ January 1940 /
4 March 2008
British /
Retired (Housewife)
MCLAUGHLAN, Charlene Director (Resigned) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA May 1982 /
26 October 2012
British /
Scotland
Lawyer
MONKS, Caroline Director (Resigned) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA October 1963 /
17 October 2011
British /
Scotland
Accountant
MOWAT, Katy Howarth Director (Resigned) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA February 1980 /
26 October 2009
British /
Scotland
Retail Manager
PANK, Helen Director (Resigned) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA June 1978 /
26 October 2009
British /
Scotland
Development Co-Ordinator
PERCIVAL, John Kempson Director (Resigned) 15/1, Cluny Avenue, Edinburgh, EH10 4RN March 1941 /
4 March 2008
British /
Scotland
Retired
TAN, Huey Ling Director (Resigned) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA June 1985 /
1 November 2014
Malaysian /
Scotland
Accountant
WILSON, Donald Caig, Right Honourable Director (Resigned) 51 Gorgie Road, Edinburgh, Midlothian, EH11 2LA December 1959 /
26 October 2009
Scottish /
Uk
Teacher / Councillor

Competitor

Search similar business entities

Post Town DUNDEE
Post Code DD1 4QB
SIC Code 85200 - Primary education

Improve Information

Please provide details on GORGIE CITY FARM by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches