Company NameGorton Consultancy Limited
DirectorsJoseph Gerard Small and Margaret Agnes Small
Company StatusActive
Company NumberSC267206
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Gerard Small
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleEnvironmental Engineer
Country of ResidenceScotland
Correspondence Address6 Munro Way
Kirriemuir
Angus
DD8 4NG
Scotland
Secretary NameMrs Margaret Agnes Small
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Munro Way
Kirriemuir
Angus
DD8 4NG
Scotland
Director NameMargaret Agnes Small
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(10 months after company formation)
Appointment Duration19 years, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Munro Way
Kirriemuir
Angus
DD8 4NG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.gortonconsultancy.com

Location

Registered Address12f Arduthie Business Centre
Kirkton Road
Stonehaven
AB39 2NQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Joseph Gerard Small
7.27%
Ordinary
500 at £1Joseph G. Small
45.45%
Ordinary B
500 at £1Margaret A. Small
45.45%
Ordinary B
10 at £1Margaret Agnes Small
0.91%
Ordinary
5 at £1Katherine M. Small
0.45%
Ordinary
5 at £1Michael David Small
0.45%
Ordinary

Financials

Year2014
Net Worth£21,393
Cash£24,339
Current Liabilities£22,142

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

23 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
26 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 April 2018 (3 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
24 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,100
(6 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,100
(6 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,100
(6 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,100
(6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,100
(6 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,100
(6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
25 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 June 2012Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 22 June 2012 (1 page)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Director's details changed for Margaret Agnes Small on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Joseph Gerard Small on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Joseph Gerard Small on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Margaret Agnes Small on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Joseph Gerard Small on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Margaret Agnes Small on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Return made up to 28/04/09; full list of members (5 pages)
21 May 2009Return made up to 28/04/09; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 June 2008Return made up to 28/04/08; full list of members (5 pages)
10 June 2008Return made up to 28/04/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 May 2007Return made up to 28/04/07; full list of members (3 pages)
25 May 2007Return made up to 28/04/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
19 August 2005Registered office changed on 19/08/05 from: 11 allardice street stonehaven aberdeenshire AB39 2BS (1 page)
19 August 2005Registered office changed on 19/08/05 from: 11 allardice street stonehaven aberdeenshire AB39 2BS (1 page)
2 August 2005Registered office changed on 02/08/05 from: 53 high street laurencekirk AB30 1BH (1 page)
2 August 2005Registered office changed on 02/08/05 from: 53 high street laurencekirk AB30 1BH (1 page)
6 July 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
6 July 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
12 May 2005Return made up to 28/04/05; full list of members (7 pages)
12 May 2005Return made up to 28/04/05; full list of members (7 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2004Ad 11/08/04--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
18 August 2004Nc inc already adjusted 11/08/04 (1 page)
18 August 2004Ad 11/08/04--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2004Nc inc already adjusted 11/08/04 (1 page)
24 May 2004Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2004Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
28 April 2004Incorporation (17 pages)
28 April 2004Incorporation (17 pages)