Company NameGorton Consult Ltd.
Company StatusDissolved
Company NumberSC396268
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIsobel Gorton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Barclay & Co. Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMyles Phillip Gorton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressC/O Barclay & Co. Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Secretary NameIsobel Gorton
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Barclay & Co. Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Barclay & Co.
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

4 at £1Isobel Gorton
80.00%
Ordinary
1 at £1Myles Gorton
20.00%
Ordinary

Financials

Year2014
Net Worth£9,759
Cash£39,062
Current Liabilities£29,303

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015Application to strike the company off the register (3 pages)
24 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
18 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 5
(4 pages)
18 April 2011Appointment of Isobel Gorton as a director (3 pages)
18 April 2011Appointment of Isobel Gorton as a secretary (3 pages)
18 April 2011Appointment of Myles Phillip Gorton as a director (3 pages)
1 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 March 2011Incorporation (23 pages)