STEVE GOURLAY LIMITED - PETERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-03-16 View Report
Gazette. Gazette notice voluntary. 2020-12-15 View Report
Dissolution. Dissolution application strike off company. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Accounts. Accounts type total exemption full. 2020-01-15 View Report
Accounts. Change account reference date company current extended. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-02-22 View Report
Accounts. Accounts type total exemption full. 2017-11-20 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Accounts. Accounts type total exemption small. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2013-12-05 View Report
Annual return. With made up date full list shareholders. 2013-03-01 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-03-12 View Report
Officers. Officer name: Stephen Andrew Gourlay. Change date: 2011-03-04. 2012-03-11 View Report
Officers. Change date: 2011-03-04. Officer name: Shirley Anne Gourlay. 2012-03-11 View Report
Officers. Change date: 2011-03-04. Officer name: Shirley Anne Gourlay. 2012-03-11 View Report
Accounts. Accounts type total exemption small. 2011-12-09 View Report
Address. Change date: 2011-04-04. Old address: 18 Baylands Crescent Peterhead Aberdeenshire AB42 2YA. 2011-04-04 View Report
Annual return. With made up date full list shareholders. 2011-03-11 View Report
Accounts. Accounts type total exemption small. 2010-12-07 View Report
Annual return. With made up date full list shareholders. 2010-02-25 View Report
Officers. Officer name: Stephen Andrew Gourlay. Change date: 2010-02-16. 2010-02-25 View Report
Officers. Officer name: Shirley Anne Gourlay. Change date: 2010-02-16. 2010-02-25 View Report
Accounts. Accounts type total exemption small. 2009-11-02 View Report
Annual return. Legacy. 2009-03-13 View Report
Accounts. Accounts type total exemption small. 2009-01-09 View Report
Accounts. Legacy. 2008-08-07 View Report
Annual return. Legacy. 2008-03-14 View Report
Officers. Description: Director resigned. 2007-02-22 View Report
Incorporation. Incorporation company. 2007-02-16 View Report