Gorsebrig Limited

DataGardener
live
Micro

Gorsebrig Limited

sc165225Private Limited With Share Capital

Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, DD48XD
Incorporated

26/04/1996

Company Age

30 years

Directors

1

Employees

1

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Gorsebrig Limited (sc165225) is a private limited with share capital incorporated on 26/04/1996 (30 years old) and registered in dundee, DD48XD. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 26/04/1996
DD48XD
1 employees

Financial Overview

Total Assets

£624.7K

Liabilities

£550.5K

Net Assets

£74.2K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

12

Registered

5

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:30-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2011
Legacy
Category:Mortgage
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Legacy
Category:Mortgage
Date:10-09-2009
Legacy
Category:Mortgage
Date:18-08-2009
Legacy
Category:Mortgage
Date:27-06-2009
Legacy
Category:Mortgage
Date:16-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2009
Legacy
Category:Annual Return
Date:25-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2009
Legacy
Category:Mortgage
Date:12-12-2007
Legacy
Category:Capital
Date:08-10-2007
Legacy
Category:Annual Return
Date:20-09-2007
Legacy
Category:Capital
Date:23-07-2007
Resolution
Category:Resolution
Date:23-07-2007
Legacy
Category:Officers
Date:05-06-2007
Legacy
Category:Officers
Date:02-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2007
Legacy
Category:Annual Return
Date:08-09-2006
Legacy
Category:Officers
Date:08-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2006
Legacy
Category:Annual Return
Date:02-06-2005
Legacy
Category:Mortgage
Date:31-05-2005
Legacy
Category:Mortgage
Date:11-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2005
Legacy
Category:Annual Return
Date:25-08-2004
Legacy
Category:Address
Date:08-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2004
Legacy
Category:Mortgage
Date:07-01-2004
Legacy
Category:Annual Return
Date:28-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2003
Legacy
Category:Mortgage
Date:05-12-2002
Legacy
Category:Mortgage
Date:22-11-2002
Legacy
Category:Officers
Date:19-06-2002
Legacy
Category:Annual Return
Date:31-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2002
Legacy
Category:Capital
Date:05-02-2002
Resolution
Category:Resolution
Date:24-12-2001
Legacy
Category:Annual Return
Date:18-05-2001
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2000
Legacy
Category:Mortgage
Date:22-11-2000
Legacy
Category:Mortgage
Date:30-10-2000
Legacy
Category:Address
Date:28-09-2000
Legacy
Category:Annual Return
Date:08-09-2000
Legacy
Category:Mortgage
Date:21-07-2000
Legacy
Category:Mortgage
Date:21-07-2000
Legacy
Category:Mortgage
Date:14-07-2000

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date08/04/2026
Latest Accounts30/04/2025

Trading Addresses

Fasque House, Fettercairn, Laurencekirk, AB301DNRegistered
379 Perth Road, Dundee, Angus, DD21PR
Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, Dd4 8Xd, DD48XDRegistered
379 Perth Road, Dundee, DD21PRRegistered
Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, Dd4 8Xd, DD48XDRegistered

Contact

01561340688
Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, DD48XD