Company NameGourley Construction Limited
DirectorGeorge Ian Gourley
Company StatusActive
Company NumberSC279752
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGeorge Ian Gourley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleCarpenter
Correspondence AddressNo 2 Cottage
Collairnie
Ladybank
KY15 7RX
Scotland
Secretary NameLorna Gourley
NationalityBritish
StatusCurrent
Appointed11 February 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence AddressNo 2 Cottage
Collairnie
Ladybank
KY15 7RX
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressG6 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1George Ian Gourley
100.00%
Ordinary

Financials

Year2014
Net Worth£808
Current Liabilities£6,188

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Registered office address changed from Johnston Carmichael 66 Tay Street Perth PH2 8RA to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 20 November 2018 (1 page)
19 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 10/02/09; no change of members (3 pages)
17 February 2009Return made up to 10/02/09; no change of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2008Return made up to 10/02/08; full list of members (3 pages)
4 March 2008Return made up to 10/02/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 10/02/07; full list of members (6 pages)
2 April 2007Return made up to 10/02/07; full list of members (6 pages)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 February 2006Return made up to 10/02/06; full list of members (6 pages)
27 February 2006Return made up to 10/02/06; full list of members (6 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: johnston carmichael 66 tay street perth PH2 8RA (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: johnston carmichael 66 tay street perth PH2 8RA (1 page)
10 February 2005Incorporation (6 pages)
10 February 2005Incorporation (6 pages)