Advanced company searchLink opens in new window

GORSEBRIG LIMITED

Company number SC165225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2016 CH01 Director's details changed for Mr Douglas Andrew Bonar Dick on 5 April 2016
16 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 164,000
30 Apr 2015 AP04 Appointment of Thorntons Law Llp as a secretary on 1 November 2014
30 Apr 2015 TM02 Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014
17 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP .984
28 Apr 2014 CH04 Secretary's details changed for Murray Donald Llp on 28 April 2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Jun 2013 CH04 Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013
21 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
06 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Sep 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Mr Douglas Andrew Bonar Dick on 1 April 2011
14 Mar 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 12
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Aug 2010 AD01 Registered office address changed from Kincordie House Kingennie by Dundee DD5 3NZ on 27 August 2010
27 Aug 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
18 Jun 2010 CH04 Secretary's details changed for Murray Donald Drummond Cook Llp on 26 April 2010
16 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Nov 2009 AR01 Annual return made up to 26 April 2009 with full list of shareholders
10 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
18 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6