GORNALL CONSULTING LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Current accounting period shortened from 2025-09-30 to 2024-12-31

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD to 26 26 Gosford Park Aberlady EH32 0DD on 2022-09-22

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/11/1925 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS MARIA GORNALL

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

02/10/172 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/04/1725 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 1

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

23/10/1523 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM C/O MCGLONE & CO 59 BERNARD STREET EDINBURGH EH6 6SL

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES GORNALL / 16/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0621 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: CATCHPELL HOUSE CARPET LANE, BERNARD STREET LEITH EDINBURGH EH6 6SP

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 277 PILTON AVENUE EDINBURGH EH5 2LA

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: C/O ANDERSON EVANS ACCOUNTANTS 129 COMELY BANK ROAD EDINBURGH MIDLOTHIAN EH4 1BH

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

26/05/0226 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: HALFWAY HOUSE WHITBURN BATHGATE WEST LOTHIAN EH47 0AD

View Document

15/10/9915 October 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 14 DORSET PLACE EDINBURGH EH11 1JG

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information