About

Registered Number: SC295652
Date of Incorporation: 17/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (6 years and 1 month ago)
Registered Address: Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD,

 

Based in Aberdeen, Gora Projects Ltd was setup in 2006, it's status is listed as "Dissolved". We don't know the number of employees at Gora Projects Ltd. The companies director is listed as Main, John Kinloch at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIN, John Kinloch 07 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
4.26(Scot) - N/A 28 November 2017
RESOLUTIONS - N/A 16 February 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 23 June 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 04 January 2010
MEM/ARTS - N/A 23 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
287 - Change in situation or address of Registered Office 12 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
CERTNM - Change of name certificate 03 December 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
225 - Change of Accounting Reference Date 23 January 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.