Company NameGorstage Limited
DirectorJohn Galley
Company StatusActive
Company NumberSC297131
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Galley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBowmore, 1a Abbotshall Crescent
Cults
Aberdeenshire
AB15 9JQ
Scotland
Secretary NameMary Denise Greenhalgh
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBowmore, 1a Abbotshall Crescent
Cults
Aberdeenshire
AB15 9JQ
Scotland
Director NameMs Mary Denise Greenhalgh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Abbotshall Crescent
Cults
Aberdeen
AB15 9JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 862702
Telephone regionAberdeen

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Galley
100.00%
Ordinary

Financials

Year2014
Net Worth£496,649
Cash£239,499
Current Liabilities£65,199

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
22 January 2020Registered office address changed from 1a Abbotshall Crescent Cults Aberdeen AB15 9JQ to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 22 January 2020 (1 page)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 July 2019Termination of appointment of Mary Denise Greenhalgh as a director on 5 April 2019 (1 page)
28 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Appointment of Ms Mary Denise Greenhalgh as a director on 1 June 2016 (2 pages)
13 June 2016Appointment of Ms Mary Denise Greenhalgh as a director on 1 June 2016 (2 pages)
11 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for John Galley on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for John Galley on 16 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 14/02/09; full list of members (3 pages)
20 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Registered office changed on 27/02/2008 from "bowmore" 1A abbotshall crescent aberdeen AB15 9SQ (1 page)
27 February 2008Registered office changed on 27/02/2008 from "bowmore" 1A abbotshall crescent aberdeen AB15 9SQ (1 page)
27 February 2008Return made up to 14/02/08; full list of members (3 pages)
27 February 2008Return made up to 14/02/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
5 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
5 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (17 pages)
14 February 2006Incorporation (17 pages)