Company NameGorach Limited
DirectorsAndrea Rogick Da Cruz Fraser and William Alexander Fraser
Company StatusActive
Company NumberSC406304
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 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 NameAndrea Rogick Da Cruz Fraser
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBrizilian/British
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleSocial Care Worker
Country of ResidenceUnited Kingdom
Correspondence AddressTorachilty Farm
Contin
Strathpeffer
IV14 9EG
Scotland
Director NameWilliam Alexander Fraser
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTorachilty Farm
Contin
Strathpeffer
IV14 9EG
Scotland
Secretary NameAndrea Rogick Da Cruz Fraser
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTorachilty Farm
Contin
Strathpeffer
IV14 9EG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 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
Appointed30 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Andrea Rogick Da Cruz Fraser
50.00%
Ordinary
50 at £1William Alexander Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£16,283

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

29 October 2011Delivered on: 12 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
15 September 2020Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 15 September 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
22 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (3 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 March 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
13 March 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2011Appointment of Andrea Rogick Da Cruz Fraser as a director (2 pages)
11 October 2011Register inspection address has been changed (1 page)
11 October 2011Appointment of William Alexander Fraser as a director (2 pages)
11 October 2011Appointment of William Alexander Fraser as a director (2 pages)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Appointment of Andrea Rogick Da Cruz Fraser as a secretary (2 pages)
11 October 2011Register inspection address has been changed (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Appointment of Andrea Rogick Da Cruz Fraser as a director (2 pages)
11 October 2011Appointment of Andrea Rogick Da Cruz Fraser as a secretary (2 pages)
6 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 100
(4 pages)
6 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 100
(4 pages)
30 August 2011Incorporation (23 pages)
30 August 2011Incorporation (23 pages)