About

Registered Number: SC117562
Date of Incorporation: 28/04/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Strathdeveron House, Steven Road, Huntly, Aberdeenshire, AB54 8SX

 

Based in Huntly, D. & G. Gorley Designs Ltd was setup in 1989. We don't know the number of employees at the organisation. Gorley, David William, Gorley, Glynis are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORLEY, David William N/A - 1
GORLEY, Glynis N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
DS01 - Striking off application by a company 15 March 2018
CS01 - N/A 28 April 2017
CH03 - Change of particulars for secretary 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 28 September 2005
363a - Annual Return 29 April 2005
AA - Annual Accounts 21 June 2004
287 - Change in situation or address of Registered Office 11 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
363a - Annual Return 04 May 2004
AA - Annual Accounts 29 August 2003
363a - Annual Return 30 April 2003
AA - Annual Accounts 23 May 2002
363a - Annual Return 01 May 2002
AA - Annual Accounts 22 May 2001
363a - Annual Return 02 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
225 - Change of Accounting Reference Date 18 April 2001
AA - Annual Accounts 21 June 2000
363a - Annual Return 08 June 2000
AA - Annual Accounts 08 May 1999
363a - Annual Return 24 April 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 07 June 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 23 February 1993
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 30 April 1992
363a - Annual Return 24 June 1991
363a - Annual Return 06 February 1991
AA - Annual Accounts 06 February 1991
MISC - Miscellaneous document 05 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1989
287 - Change in situation or address of Registered Office 12 May 1989
288 - N/A 12 May 1989
NEWINC - New incorporation documents 28 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.