Background WavePink WaveYellow Wave

GOOSE FARMING COMPANY LIMITED (SC175589)

GOOSE FARMING COMPANY LIMITED (SC175589) is an active UK company. incorporated on 16 May 1997. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. GOOSE FARMING COMPANY LIMITED has been registered for 28 years. Current directors include IVORY, Adrian Fergus, IVORY, Catherine Anna Helen, IVORY, Daisy Anna Charlotte and 3 others.

Company Number
SC175589
Status
active
Type
ltd
Incorporated
16 May 1997
Age
28 years
Address
C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
IVORY, Adrian Fergus, IVORY, Catherine Anna Helen, IVORY, Daisy Anna Charlotte, IVORY, Ian Eric, IVORY, Jack Angus, IVORY, Joanna Mary
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOSE FARMING COMPANY LIMITED

GOOSE FARMING COMPANY LIMITED is an active company incorporated on 16 May 1997 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. GOOSE FARMING COMPANY LIMITED was registered 28 years ago.(SIC: 01500)

Status

active

Active since 28 years ago

Company No

SC175589

LTD Company

Age

28 Years

Incorporated 16 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

GOOSE INVESTMENTS LIMITED
From: 16 May 1997To: 15 June 2021
Contact
Address

C/O Turcan Connell Princes Exchange Earl Grey Street Edinburgh, EH3 9EE,

Previous Addresses

C/O Turcan Connell Princes Exchange 1 Earl Gray Street Edinburgh EH3 9EE Scotland
From: 27 September 2018To: 30 May 2022
Princes Exchange 1 Earl Gray Street Edinburgh EH3 9EE
From: 16 May 1997To: 27 September 2018
Timeline

24 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Dec 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Share Buyback
Dec 13
Share Buyback
Dec 13
Share Buyback
Dec 13
Funding Round
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Sept 15
Funding Round
Oct 21
Loan Cleared
Oct 22
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
9
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 01 May 2013

IVORY, Adrian Fergus

Active
Meigle, BlairgowrieP12 8RF
Born January 1974
Director
Appointed 31 Oct 2013

IVORY, Catherine Anna Helen

Active
Meigle, BlairgowriePH12 8RF
Born November 1974
Director
Appointed 30 Mar 2015

IVORY, Daisy Anna Charlotte

Active
Princes Exchange, EdinburghEH3 9EE
Born November 2006
Director
Appointed 01 Jan 2025

IVORY, Ian Eric

Active
Meigle, BlairgowriePH12 8RB
Born April 1944
Director
Appointed 16 May 1997

IVORY, Jack Angus

Active
Princes Exchange, EdinburghEH3 9EE
Born July 2005
Director
Appointed 01 Jan 2025

IVORY, Joanna Mary

Active
Meigle, BlairgowriePH12 8RB
Born June 1945
Director
Appointed 30 Mar 2015

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 16 May 1997
Resigned 28 Jul 1997

TURCAN CONNELL WS

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 28 Jul 1997
Resigned 01 May 2013

IVORY, Brian Gammell, Sir

Resigned
12 Ann Street, EdinburghEH4 1PJ
Born April 1949
Director
Appointed 16 May 1997
Resigned 31 Oct 2013

IVORY, Euan Alexander

Resigned
Ann Street, EdinburghEH4 1PJ
Born August 1986
Director
Appointed 31 Jul 2012
Resigned 31 Oct 2013

IVORY, Oona Mairi Macfie, Lady

Resigned
Ann Street, EdinburghEH4 1PJ
Born July 1954
Director
Appointed 31 Jul 2012
Resigned 31 Oct 2013

IVORY, Roseanna Mairi

Resigned
Ann Street, EdinburghEH4 1PJ
Born February 1989
Director
Appointed 31 Jul 2012
Resigned 31 Oct 2013

Persons with significant control

2

Mr Adrian Fergus Ivory

Active
Meigle, BlairgowrieP12 8RF
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mark Jeremy Ivory

Active
Granton Road, EdinburghEH5 3QH
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 May 2025
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
22 May 2025
AD03Change of Location of Company Records
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Resolution
15 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Resolution
4 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Capital Cancellation Shares
4 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 December 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 December 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 December 2013
SH03Return of Purchase of Own Shares
Move Registers To Registered Office Company
25 October 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 June 2013
AP04Appointment of Corporate Secretary
Legacy
10 December 2012
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
19 May 2005
363aAnnual Return
Legacy
19 May 2005
363(190)363(190)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Accounts With Accounts Type Small
7 November 2002
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Legacy
11 February 2002
353353
Legacy
11 February 2002
325325
Accounts With Accounts Type Small
24 August 2001
AAAnnual Accounts
Legacy
26 July 2001
288cChange of Particulars
Legacy
23 May 2001
363aAnnual Return
Legacy
14 March 2001
288cChange of Particulars
Legacy
6 February 2001
287Change of Registered Office
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
5 July 1999
410(Scot)410(Scot)
Legacy
4 June 1999
363aAnnual Return
Legacy
4 May 1999
88(2)R88(2)R
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
3 June 1998
363aAnnual Return
Legacy
3 June 1998
363(353)363(353)
Legacy
3 June 1998
363(190)363(190)
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
88(3)88(3)
Legacy
3 July 1997
88(2)R88(2)R
Legacy
28 May 1997
225Change of Accounting Reference Date
Incorporation Company
16 May 1997
NEWINCIncorporation