Company NameHUGH Gourlay Limited
DirectorHugh Robert Gourlay
Company StatusActive
Company NumberSC409217
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Previous NameSymbiotic Asset Management Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Hugh Robert Gourlay
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17b King Street
Castle Douglas
Dumfries & Galloway
DG7 1AA
Scotland
Director NameMrs Lucy Mary Jill Gourlay
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b King Street
Castle Douglas
Dumfries & Galloway
DG7 1AA
Scotland

Location

Registered Address17b King Street
Castle Douglas
Dumfries & Galloway
DG7 1AA
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Hugh Robert Gourlay
50.00%
Ordinary
50 at £1Lucy Mary Jill Gourlay
50.00%
Ordinary

Financials

Year2014
Net Worth-£973
Cash£50
Current Liabilities£1,123

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

11 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 December 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 January 2021Compulsory strike-off action has been discontinued (1 page)
29 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 December 2019Termination of appointment of Lucy Mary Jill Gourlay as a director on 7 December 2019 (1 page)
31 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019Confirmation statement made on 11 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 January 2015Company name changed symbiotic asset management LTD.\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
30 January 2015Company name changed symbiotic asset management LTD.\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
10 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 February 2013Director's details changed for Mrs. Lucy Mary Jill Gourlay on 20 December 2012 (2 pages)
6 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Mrs. Lucy Mary Jill Gourlay on 20 December 2012 (2 pages)
6 February 2013Director's details changed for Mr. Hugh Robert Gourlay on 20 December 2012 (2 pages)
6 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Mr. Hugh Robert Gourlay on 20 December 2012 (2 pages)
31 December 2012Registered office address changed from 1 St. Colme Street Edinburgh EH3 6AA United Kingdom on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from 1 St. Colme Street Edinburgh EH3 6AA United Kingdom on 31 December 2012 (2 pages)
11 October 2011Incorporation (35 pages)
11 October 2011Incorporation (35 pages)