Goose Farming Company Limited EDINBURGH


Goose Farming Company started in year 1997 as Private Limited Company with registration number SC175589. The Goose Farming Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Edinburgh at C/o Turcan Connell Princes Exchange. Postal code: EH3 9EE. Since Tue, 15th Jun 2021 Goose Farming Company Limited is no longer carrying the name Goose Investments.

The firm has 4 directors, namely Joanna I., Catherine I. and Adrian I. and others. Of them, Ian I. has been with the company the longest, being appointed on 16 May 1997 and Joanna I. and Catherine I. have been with the company for the least time - from 30 March 2015. As of 9 June 2024, there were 4 ex directors - Roseanna I., Oona I. and others listed below. There were no ex secretaries.

Goose Farming Company Limited Address / Contact

Office Address C/o Turcan Connell Princes Exchange
Office Address2 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC175589
Date of Incorporation Fri, 16th May 1997
Industry Mixed farming
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Joanna I.

Position: Director

Appointed: 30 March 2015

Catherine I.

Position: Director

Appointed: 30 March 2015

Adrian I.

Position: Director

Appointed: 31 October 2013

Turcan Connell Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2013

Ian I.

Position: Director

Appointed: 16 May 1997

Roseanna I.

Position: Director

Appointed: 31 July 2012

Resigned: 31 October 2013

Oona I.

Position: Director

Appointed: 31 July 2012

Resigned: 31 October 2013

Euan I.

Position: Director

Appointed: 31 July 2012

Resigned: 31 October 2013

Turcan Connell Ws

Position: Corporate Secretary

Appointed: 28 July 1997

Resigned: 01 May 2013

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1997

Resigned: 28 July 1997

Brian I.

Position: Director

Appointed: 16 May 1997

Resigned: 31 October 2013

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Adrian I. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Mark I. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian I.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Goose Investments June 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-03-312023-03-31
Net Worth986 640985 153961 727       
Balance Sheet
Cash Bank On Hand  4 7441 7931 5412 5861 5455 9624 4623 333
Current Assets22 35220 2706 4643 7472 5413 5862 54521 96220 46216 467
Debtors11 59511 1291 7201 9541 0001 0001 00016 00016 00013 134
Other Debtors  1 0001 0001 0001 0001 0001 0001 0001 000
Property Plant Equipment  549 969544 516539 063533 610528 157508 1521 732 6861 723 186
Cash Bank In Hand7579 1414 744       
Net Assets Liabilities Including Pension Asset Liability986 640985 153961 727       
Stocks Inventory10 000         
Tangible Fixed Assets557 075551 622549 969       
Reserves/Capital
Called Up Share Capital1 3291 3291 329       
Profit Loss Account Reserve829 488828 001804 575       
Shareholder Funds986 640985 153961 727       
Other
Accrued Liabilities Deferred Income  1 5001 5002 0002 0002 0002 0002 2502 250
Accumulated Depreciation Impairment Property Plant Equipment  76 34281 79587 24892 70198 154103 607110 196119 696
Corporation Tax Payable    3522322533 967 5 167
Creditors  166 667116 66766 66716 66719 4206 39160 43465 417
Fixed Assets964 581972 4831 173 4301 120 9111 081 0451 035 681992 765963 0752 140 8332 148 596
Increase From Depreciation Charge For Year Property Plant Equipment   5 4535 4535 4535 4535 4536 5899 500
Investments Fixed Assets407 506420 861623 461576 395541 982502 071464 608454 923408 147425 410
Net Current Assets Liabilities22 05912 670-45 036-47 753-50 297-48 944-16 87515 571-39 972-48 950
Other Investments Other Than Loans  623 461576 395541 982502 071    
Other Remaining Borrowings  166 667116 66766 66716 66716 667   
Property Plant Equipment Gross Cost  626 311626 311626 311626 311626 311611 7591 842 882 
Recoverable Value-added Tax  720954     1 134
Total Assets Less Current Liabilities986 640985 1531 128 3941 073 1581 030 748986 737975 890978 6462 100 8612 099 646
Amounts Owed By Other Related Parties Other Than Directors        15 00011 000
Disposals Property Plant Equipment       14 552  
Dividends Paid       15 9487 97425 176
Issue Bonus Shares Decrease Increase In Equity        -1 151 649 
Nominal Value Shares Issued Specific Share Issue        1 
Number Shares Issued Fully Paid        2 0982 098
Other Creditors        58 00058 000
Par Value Share 11     11
Profit Loss       18 704-22 22923 961
Total Additions Including From Business Combinations Property Plant Equipment        1 231 123 
Value-added Tax Payable        184 
Creditors Due After One Year  166 667       
Creditors Due Within One Year2937 60051 500       
Number Shares Allotted 1 3291 329       
Share Capital Allotted Called Up Paid1 3291 3291 329       
Share Premium Account155 823155 823155 823       
Tangible Fixed Assets Additions  3 800       
Tangible Fixed Assets Cost Or Valuation622 511622 511626 311       
Tangible Fixed Assets Depreciation65 43670 88976 342       
Tangible Fixed Assets Depreciation Charged In Period 5 4535 453       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, August 2023
Free Download (10 pages)

Company search