GORTENEORN LIMITED
Company Documents
Date | Description |
---|---|
31/12/2331 December 2023 | Total exemption full accounts made up to 2022-12-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
02/10/212 October 2021 | Registered office address changed from Glenborrodale Castle Glenborrodale Acharacle Argyll PH36 4JP to Mingary Steading Kilchoan Acharacle Argyll PH36 4LH on 2021-10-02 |
02/10/212 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
15/10/2015 October 2020 | DIRECTOR APPOINTED MR WILLIAM ROBERT KELLY |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
31/12/1831 December 2018 | 31/12/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 December 2015 |
20/10/1520 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 December 2014 |
06/10/146 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
13/02/1213 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IRWIN HOUSTON |
31/12/1131 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
25/10/1125 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
31/12/1031 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
19/10/1019 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
31/12/0931 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
13/10/0913 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD FRANCIS IRWIN-HOUSTON / 03/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHAN IRWIN HOUSTON / 03/10/2009 |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM MINGARY HOUSE KILCHOAN ACHARACLE ARGYLL PH36 4LH |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/09 FROM: MINGARY HOUSE KILCHOAN ACHARACLE ARGYLL PH36 4LH |
31/12/0831 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
30/10/0830 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | SECRETARY'S PARTICULARS CHANGED |
31/12/0631 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
31/12/0531 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
31/12/0431 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
31/12/0331 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | £ NC 1000/10000 11/10/02 |
16/10/0216 October 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
16/10/0216 October 2002 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH |
16/10/0216 October 2002 | NC INC ALREADY ADJUSTED 11/10/02 |
15/10/0215 October 2002 | DIRECTOR RESIGNED |
15/10/0215 October 2002 | SECRETARY RESIGNED |
15/10/0215 October 2002 | COMPANY NAME CHANGED NEWCO (737) LIMITED CERTIFICATE ISSUED ON 15/10/02 |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company