UKBizDB.co.uk

GORSEBRIG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gorsebrig Limited. The company was founded 28 years ago and was given the registration number SC165225. The firm's registered office is in LAURENCEKIRK. You can find them at 53 High Street, , Laurencekirk, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GORSEBRIG LIMITED
Company Number:SC165225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1996
End of financial year:30 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56302 - Public houses and bars
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:53 High Street, Laurencekirk, Scotland, AB30 1BH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fasque House, Fasque House Estate, Fettercairn, Laurencekirk, Scotland, AB30 1DN

Director14 May 1996Active
23 Windsor Street, Dundee, DD2 1BN

Secretary14 May 1996Active
Wanacre, Kincaple, St Andrews, KY16 9SH

Secretary31 October 1998Active
7 Muirfield Road, Inverness, IV2 4AY

Secretary23 October 1996Active
30-34 Reform Street, Dundee, DD1 1RJ

Corporate Secretary01 July 1999Active
30-34 Reform Street, Dundee, DD1 1RJ

Corporate Secretary18 June 1999Active
Kinburn Castle, Double Dykes Road, St. Andrews, Scotland, KY16 9DR

Corporate Secretary26 March 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary26 April 1996Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary01 November 2014Active
Wunacre, Kincaple, St Andrews, KY16 9SH

Director14 May 1996Active
7 Muirfield Road, Inverness, IV2 4AY

Director25 October 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director26 April 1996Active

People with Significant Control

Mr Douglas Andrew Bonar Dick-Reid
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:Scotland
Address:Fasque House, Fasque House Estate, Laurencekirk, Scotland, AB30 1DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Gazette

Gazette filings brought up to date.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Address

Change registered office address company with date old address new address.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.