Company NameGornall Consulting Limited
DirectorsDavid Charles Gornall and Maria Gornall
Company StatusActive
Company NumberSC189411
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Charles Gornall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway House
Whitburn
Bathgate
West Lothian
EH47 0AD
Scotland
Secretary NameMaria Gornall
NationalityBritish
StatusCurrent
Appointed16 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHalfway House
Whitburn
Bathgate
West Lothian
EH47 0AD
Scotland
Director NameMrs Maria Gornall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 26 Gosford Park
Aberlady
EH32 0DD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address26 26 Gosford Park
Aberlady
EH32 0DD
Scotland

Shareholders

2 at £1David Charles Gornall
50.00%
Ordinary
2 at £1Maria Gornall
50.00%
Ordinary

Financials

Year2014
Turnover£146,511
Net Worth£32,640
Current Liabilities£22,814

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

8 October 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 30 September 2018 (5 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
11 July 2018Appointment of Mrs Maria Gornall as a director on 11 July 2018 (2 pages)
13 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
13 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
3 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
2 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1
(3 pages)
21 October 2016Micro company accounts made up to 30 September 2016 (7 pages)
21 October 2016Micro company accounts made up to 30 September 2016 (7 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
23 October 2015Micro company accounts made up to 30 September 2015 (7 pages)
23 October 2015Micro company accounts made up to 30 September 2015 (7 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(4 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(4 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(4 pages)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(4 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
27 October 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
20 September 2010Director's details changed for David Charles Gornall on 16 September 2010 (2 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for David Charles Gornall on 16 September 2010 (2 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
28 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 September 2007Return made up to 16/09/07; full list of members (3 pages)
26 September 2007Return made up to 16/09/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 September 2006Return made up to 16/09/06; full list of members (3 pages)
21 September 2006Return made up to 16/09/06; full list of members (3 pages)
21 September 2006Location of debenture register (1 page)
21 September 2006Location of register of members (1 page)
21 September 2006Registered office changed on 21/09/06 from: catchpell house carpet lane, bernard street leith edinburgh EH6 6SP (1 page)
21 September 2006Location of debenture register (1 page)
21 September 2006Registered office changed on 21/09/06 from: catchpell house carpet lane, bernard street leith edinburgh EH6 6SP (1 page)
21 September 2006Location of register of members (1 page)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 October 2005Return made up to 16/09/05; full list of members (3 pages)
5 October 2005Return made up to 16/09/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 October 2004Return made up to 16/09/04; full list of members (7 pages)
12 October 2004Return made up to 16/09/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 September 2003Return made up to 16/09/03; full list of members (7 pages)
26 September 2003Return made up to 16/09/03; full list of members (7 pages)
9 July 2003Registered office changed on 09/07/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page)
9 July 2003Registered office changed on 09/07/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page)
12 May 2003Registered office changed on 12/05/03 from: c/o anderson evans accountants 129 comely bank road edinburgh midlothian EH4 1BH (1 page)
12 May 2003Registered office changed on 12/05/03 from: c/o anderson evans accountants 129 comely bank road edinburgh midlothian EH4 1BH (1 page)
8 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 October 2002Return made up to 16/09/02; full list of members (7 pages)
14 October 2002Return made up to 16/09/02; full list of members (7 pages)
26 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 October 2001Return made up to 16/09/01; full list of members (7 pages)
5 October 2001Return made up to 16/09/01; full list of members (7 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 October 2000Return made up to 16/09/00; full list of members (7 pages)
16 October 2000Return made up to 16/09/00; full list of members (7 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 October 1999Registered office changed on 19/10/99 from: halfway house whitburn bathgate west lothian EH47 0AD (1 page)
19 October 1999Registered office changed on 19/10/99 from: halfway house whitburn bathgate west lothian EH47 0AD (1 page)
15 October 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/99
(6 pages)
15 October 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/99
(6 pages)
24 August 1999Registered office changed on 24/08/99 from: 14 dorset place edinburgh EH11 1JG (1 page)
24 August 1999Registered office changed on 24/08/99 from: 14 dorset place edinburgh EH11 1JG (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)