GORTON TRADING LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED SC361442 LIMITED CERTIFICATE ISSUED ON 29/11/18

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GORTON

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED HERBAL ESSENCE CERTIFICATE ISSUED ON 16/11/18

View Document

16/11/1816 November 2018 ORDER OF COURT - RESTORE AND WIND UP

View Document

25/10/1625 October 2016 STRUCK OFF AND DISSOLVED

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 14 CARRICK STREET AYR AYRSHIRE KA7 1NS

View Document

13/04/1613 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 DISS40 (DISS40(SOAD))

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1529 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM UNIT 24 HIGH HOUSE INDUSTRIAL ESTATE BARONY ROAD AUCHINLECK AYRSHIRE KA18 2LL

View Document

28/05/1528 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1510 April 2015 FIRST GAZETTE

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/09/1429 September 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN GORTON

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DEAN GORTON / 30/12/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DEAN GORTON / 25/10/2013

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR MARTYN DEAN GORTON

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE JOHNSTONE

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR ROBERT GORTON

View Document

16/07/1316 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORTON / 24/02/2012

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MS LORRAINE JOHNSTONE

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORTON

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORTON / 12/08/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT CAREY

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CAREY / 19/06/2010

View Document

08/10/108 October 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSTONE

View Document

02/02/102 February 2010 DIRECTOR APPOINTED IAN JOHNSTONE

View Document

19/06/0919 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company