Company NameGorteneorn Limited
DirectorsDonald Francis Irwin-Houston and William Robert Kelly
Company StatusActive
Company NumberSC237652
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Francis Irwin-Houston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMingary House
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Secretary NameMr Harry Ernest Jeffery
NationalityBritish
StatusCurrent
Appointed11 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Lawrence 28 Station Road
Bardney
Lincoln
Lincolnshire
LN3 5UD
Director NameMr William Robert Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(18 years after company formation)
Appointment Duration3 years, 6 months
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressMingary Steading Kilchoan
Acharacle
PH36 4LH
Scotland
Director NameRobert Stephan Irwin Houston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLandrat-Trimborn Str.79
Leichlingen
Rhld
D42799
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Telephone01972 510208
Telephone regionGlenborrodale

Location

Registered AddressMingary Steading
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ardnamurchan Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,164,630
Current Liabilities£6,546,478

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 October 2020Appointment of Mr William Robert Kelly as a director on 14 October 2020 (2 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 February 2012Termination of appointment of Robert Irwin Houston as a director (1 page)
13 February 2012Termination of appointment of Robert Irwin Houston as a director (1 page)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 October 2009Director's details changed for Robert Stephan Irwin Houston on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Stephan Irwin Houston on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Donald Francis Irwin-Houston on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Stephan Irwin Houston on 3 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Donald Francis Irwin-Houston on 3 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Donald Francis Irwin-Houston on 3 October 2009 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from mingary house kilchoan acharacle argyll PH36 4LH (1 page)
12 May 2009Registered office changed on 12/05/2009 from mingary house kilchoan acharacle argyll PH36 4LH (1 page)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
17 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 October 2006Return made up to 03/10/06; full list of members (7 pages)
20 October 2006Return made up to 03/10/06; full list of members (7 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 October 2005Return made up to 03/10/05; full list of members (7 pages)
19 October 2005Return made up to 03/10/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 October 2004Return made up to 03/10/04; full list of members (7 pages)
13 October 2004Return made up to 03/10/04; full list of members (7 pages)
29 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
23 October 2003Return made up to 03/10/03; full list of members (7 pages)
23 October 2003Return made up to 03/10/03; full list of members (7 pages)
21 October 2002New director appointed (3 pages)
21 October 2002New director appointed (3 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (3 pages)
21 October 2002New director appointed (3 pages)
16 October 2002Registered office changed on 16/10/02 from: 39 castle street edinburgh EH2 3BH (1 page)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2002Registered office changed on 16/10/02 from: 39 castle street edinburgh EH2 3BH (1 page)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 October 2002Ad 11/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 October 2002£ nc 1000/10000 11/10/02 (2 pages)
16 October 2002Ad 11/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002£ nc 1000/10000 11/10/02 (2 pages)
15 October 2002Company name changed newco (737) LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Company name changed newco (737) LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
3 October 2002Incorporation (24 pages)
3 October 2002Incorporation (24 pages)